Bellwether Green Limited GLASGOW


Bellwether Green started in year 2008 as Private Limited Company with registration number SC345113. The Bellwether Green company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Glasgow at 225 West George Street. Postal code: G2 2ND.

The firm has 4 directors, namely Frances E., Steven T. and April B. and others. Of them, April B., John B. have been with the company the longest, being appointed on 30 June 2008 and Frances E. has been with the company for the least time - from 31 August 2021. As of 11 June 2024, there were 2 ex directors - Stephen W., Stuart E. and others listed below. There were no ex secretaries.

Bellwether Green Limited Address / Contact

Office Address 225 West George Street
Town Glasgow
Post code G2 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC345113
Date of Incorporation Mon, 30th Jun 2008
Industry Solicitors
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (72 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Frances E.

Position: Director

Appointed: 31 August 2021

Steven T.

Position: Director

Appointed: 03 January 2018

April B.

Position: Director

Appointed: 30 June 2008

John B.

Position: Director

Appointed: 30 June 2008

Stephen W.

Position: Director

Appointed: 01 November 2013

Resigned: 31 January 2016

Stuart E.

Position: Director

Appointed: 09 June 2011

Resigned: 30 June 2011

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is April B. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

April B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

John B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth304 869308 251       
Balance Sheet
Cash Bank On Hand 155 592354 361539 146218 088655 680634 799742 6862 430 532
Current Assets839 079407 239669 622897 199547 541794 4651 022 2911 134 5062 866 141
Debtors266 419251 647315 261358 053329 453138 785387 492391 820435 609
Net Assets Liabilities 308 251327 705336 740385 525339 849440 228512 028667 848
Other Debtors 23 26235 95214 87732 86611 8858 8981 5244 231
Property Plant Equipment 4 2821 3912 6994 2026 5495 1146 2226 452
Cash Bank In Hand572 660155 592       
Intangible Fixed Assets6 550        
Net Assets Liabilities Including Pension Asset Liability304 869308 251       
Tangible Fixed Assets8 6454 282       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve304 867308 249       
Shareholder Funds304 869308 251       
Other
Version Production Software       2 0222 023
Accrued Liabilities 3 9292 5432 77526 6203 2185 44012 3789 474
Accumulated Depreciation Impairment Property Plant Equipment 30 91334 35335 86938 30742 86247 56653 20658 330
Additions Other Than Through Business Combinations Property Plant Equipment  5492 8243 941 3 2696 7485 354
Average Number Employees During Period 5699991011
Creditors 103 270343 308563 158166 218461 165587 177628 7002 204 745
Increase From Depreciation Charge For Year Property Plant Equipment  3 4401 5162 438 4 7045 6405 124
Loans From Directors 6632 3861 863 1 167189 341187 42711 465
Net Current Assets Liabilities289 674303 969326 314334 041381 323333 300435 114505 806661 396
Nominal Value Allotted Share Capital 22000000
Nominal Value Shares Issued In Period   0   0 
Number Shares Allotted12211 122
Number Shares Issued In Period- Gross   1   1 
Other Creditors 45 247276 018480 01969 342352 647211 401254 9662 001 643
Par Value Share 0100 000
Prepayments Accrued Income 91 725115 034100 70788 79259 01999 292131 802235 854
Property Plant Equipment Gross Cost 35 19535 74438 56842 50949 41152 68059 42864 782
Taxation Social Security Payable 53 43162 36178 50170 25659 224119 878134 822128 856
Trade Debtors Trade Receivables 136 660179 641242 469207 79567 881279 302258 494195 524
Value-added Tax Payable     44 90961 11739 10753 307
Creditors Due Within One Year549 405103 270       
Fixed Assets15 1954 282       
Intangible Fixed Assets Aggregate Amortisation Impairment36 35042 900       
Intangible Fixed Assets Amortisation Charged In Period 6 550       
Intangible Fixed Assets Cost Or Valuation42 90042 900       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 3 077       
Tangible Fixed Assets Cost Or Valuation32 11835 195       
Tangible Fixed Assets Depreciation23 47330 913       
Tangible Fixed Assets Depreciation Charged In Period 7 440       
Total Assets Less Current Liabilities304 869308 251       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 14th, March 2024
Free Download (7 pages)

Company search

Advertisements