Advanced company searchLink opens in new window

BELL & BAIN (HOLDINGS) LIMITED

Company number SC421090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
12 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
15 Feb 2021 TM02 Termination of appointment of Tracey Mallon as a secretary on 4 February 2021
19 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
10 Nov 2020 PSC04 Change of details for Mr Stephen Docherty as a person with significant control on 9 April 2019
02 Aug 2020 CH01 Director's details changed for Mr Stephen Docherty on 31 July 2020
13 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
17 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2019 SH06 Cancellation of shares. Statement of capital on 9 April 2019
  • GBP 88
10 May 2019 SH10 Particulars of variation of rights attached to shares
10 May 2019 SH08 Change of share class name or designation
10 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2019 SH03 Purchase of own shares.
09 Apr 2019 TM01 Termination of appointment of Anthony Campbell as a director on 9 April 2019
13 Dec 2018 PSC01 Notification of Stephen Docherty as a person with significant control on 31 December 2016
13 Dec 2018 AP03 Appointment of Mrs Tracey Mallon as a secretary on 12 December 2018
13 Dec 2018 TM02 Termination of appointment of Anthony Campbell as a secretary on 12 December 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
08 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
01 Jun 2017 AA Group of companies' accounts made up to 31 December 2016