Bellside Building & Timber Supplies Limited HAMILTON


Bellside Building & Timber Supplies started in year 1995 as Private Limited Company with registration number SC160233. The Bellside Building & Timber Supplies company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hamilton at 4d Auchingramont Road. Postal code: ML3 6JT.

The company has one director. Alan F., appointed on 31 October 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alexander F. who worked with the the company until 1 September 2015.

This company operates within the ML1 5LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0034485 . It is located at North & South Road, Cleland, Motherwell with a total of 5 cars.

Bellside Building & Timber Supplies Limited Address / Contact

Office Address 4d Auchingramont Road
Town Hamilton
Post code ML3 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC160233
Date of Incorporation Thu, 7th Sep 1995
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Alan F.

Position: Director

Appointed: 31 October 2013

Alexander F.

Position: Director

Appointed: 02 October 2014

Resigned: 01 September 2015

Sandra F.

Position: Director

Appointed: 02 October 2014

Resigned: 01 September 2015

John P.

Position: Director

Appointed: 01 February 2014

Resigned: 07 December 2023

Tracy H.

Position: Director

Appointed: 31 October 2013

Resigned: 01 May 2017

Thomas S.

Position: Director

Appointed: 01 December 2004

Resigned: 24 January 2014

Sandra F.

Position: Director

Appointed: 07 September 1995

Resigned: 01 October 2013

Alexander F.

Position: Secretary

Appointed: 07 September 1995

Resigned: 01 September 2015

Alexander F.

Position: Director

Appointed: 07 September 1995

Resigned: 01 October 2013

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is John P. This PSC has significiant influence or control over this company,. The second one in the PSC register is Alan F. This PSC has significiant influence or control over the company,. The third one is John P., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

John P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Alan F.

Notified on 1 July 2016
Nature of control: significiant influence or control

John P.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth658 039617 274455 311463 706550 598      
Balance Sheet
Cash Bank In Hand572 272500 632548 574248 564156 253      
Cash Bank On Hand     306 496286 575410 113769 7211 000 315934 130
Current Assets1 067 2491 108 0171 148 763865 230957 186875 2481 307 5921 416 8941 788 9741 878 4642 918 063
Debtors438 665483 357524 713489 083673 068457 877841 502818 746842 794652 9361 457 572
Net Assets Liabilities     551 593615 295885 5131 212 1872 036 3112 130 574
Net Assets Liabilities Including Pension Asset Liability658 039617 274455 311463 706550 598      
Other Debtors     134 785136 95475 882326 940106 000828 917
Property Plant Equipment     77 00455 29471 93049 658676 347180 311
Stocks Inventory56 312124 02875 476127 583127 865      
Tangible Fixed Assets49 85542 02298 93987 59271 122      
Total Inventories     110 875179 515188 035176 459225 213526 361
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 000      
Profit Loss Account Reserve638 039597 274435 311443 706530 598      
Shareholder Funds658 039617 274455 311463 706550 598      
Other
Total Fixed Assets Additions 3 27691 148        
Total Fixed Assets Cost Or Valuation224 023227 299301 947        
Total Fixed Assets Depreciation172 918184 027201 758        
Total Fixed Assets Depreciation Charge In Period 11 10929 010        
Total Fixed Assets Depreciation Disposals  -11 279        
Total Fixed Assets Disposals  -16 500        
Amount Specific Advance Or Credit Directors    28 60025 000  17 66935 23257 049
Amount Specific Advance Or Credit Made In Period Directors     8 00037 485  17 56321 817
Amount Specific Advance Or Credit Repaid In Period Directors     3 60025 000    
Accrued Liabilities     5 0003 0009 5004 2006 6453 100
Accumulated Depreciation Impairment Property Plant Equipment     167 581156 738169 102178 874221 649239 129
Average Number Employees During Period      1211141313
Corporation Tax Payable     45 99566 55181 36588 577173 146200 775
Creditors     386 933737 085589 644616 773777 338933 542
Creditors Due Within One Year  780 564472 848464 736      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      29 81110 5009 37526 08523 125
Disposals Property Plant Equipment      54 55314 00012 50039 80076 000
Fixed Assets51 10543 272100 18988 84272 37278 25455 294    
Increase From Depreciation Charge For Year Property Plant Equipment      18 96822 86419 14768 86050 495
Investments Fixed Assets  1 2501 2501 2501 250     
Net Current Assets Liabilities612 684587 678368 199392 382492 450488 315570 507827 2501 172 2011 143 5861 984 521
Number Shares Allotted   20 00020 000      
Other Creditors       88 411505
Other Investments Other Than Loans     1 250-1 250    
Other Taxation Social Security Payable     4 2494 3763 9443 0942 8752 734
Par Value Share   11      
Prepayments Accrued Income     15 32718 21921 01219 51625 61934 941
Property Plant Equipment Gross Cost     244 585212 032241 032228 532415 687419 440
Provisions For Liabilities Balance Sheet Subtotal     14 97610 50613 6679 67239 10834 258
Provisions For Liabilities Charges5 75013 67613 07717 51814 224      
Share Capital Allotted Called Up Paid  20 00020 00020 000      
Tangible Fixed Assets Additions 3 27691 14812 50036 120      
Tangible Fixed Assets Cost Or Valuation222 773226 049300 697313 197219 002      
Tangible Fixed Assets Depreciation172 918184 027201 758225 605147 880      
Tangible Fixed Assets Depreciation Charged In Period   23 84720 179      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    97 904      
Tangible Fixed Assets Disposals  -16 500 130 315      
Total Additions Including From Business Combinations Property Plant Equipment      22 00043 000 709 26479 753
Total Assets Less Current Liabilities663 789630 950468 388481 224564 822566 569625 801899 1801 221 8591 347 5142 164 832
Trade Creditors Trade Payables     279 760547 462456 362472 632583 557701 824
Trade Debtors Trade Receivables     274 765686 329721 852496 338492 274536 665
Advances Credits Directors 4 66154 60030 00058 600      
Advances Credits Made In Period Directors   30 000       
Advances Credits Repaid In Period Directors  49 939        
Creditors Due Within One Year Total Current Liabilities454 565520 339780 564        
Tangible Fixed Assets Depreciation Charge For Period 11 10929 010        
Tangible Fixed Assets Depreciation Disposals  -11 279        
Total Fixed Asset Investments Cost Or Valuation1 2501 2501 250        
Total Investments Fixed Assets1 2501 2501 250        

Transport Operator Data

North & South Road
Address Cleland
City Motherwell
Post code ML1 5SQ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements