Bell Electrical Group Limited LOCKERBIE


Bell Electrical Group started in year 1994 as Private Limited Company with registration number SC150935. The Bell Electrical Group company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Lockerbie at 15 Mains Street. Postal code: DG11 2DG. Since 12th October 1999 Bell Electrical Group Limited is no longer carrying the name Bell Electrical Of Lockerbie.

At the moment there are 2 directors in the the firm, namely Kirsteen G. and Graeme B.. In addition one secretary - Kirsteen G. - is with the company. As of 15 July 2025, there was 1 ex director - Heather B.. There were no ex secretaries.

Bell Electrical Group Limited Address / Contact

Office Address 15 Mains Street
Town Lockerbie
Post code DG11 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150935
Date of Incorporation Wed, 18th May 1994
Industry Electrical installation
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (257 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Kirsteen G.

Position: Director

Appointed: 13 March 2003

Graeme B.

Position: Director

Appointed: 18 May 1994

Kirsteen G.

Position: Secretary

Appointed: 18 May 1994

Heather B.

Position: Director

Appointed: 30 November 1999

Resigned: 04 April 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Bell Electrical (Scotland) Ltd from Glasgow. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Graeme B. This PSC has significiant influence or control over the company,.

Bell Electrical (Scotland) Ltd

3 Clairmont Gardens, Glasgow, G3 7LW

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotlad
Place registered Registrar Of Companies (Scotland)
Registration number Sc512635
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme B.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: significiant influence or control

Company previous names

Bell Electrical Of Lockerbie October 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth714 492781 956       
Balance Sheet
Cash Bank On Hand  891 9221 088 7121 391 9831 544 464589 566517 397701 360
Current Assets812 922857 5961 134 9251 366 6351 707 0631 873 748843 941788 5241 048 207
Debtors307 682232 483160 100211 942244 550247 917175 839208 820238 938
Net Assets Liabilities  1 009 2601 254 1821 533 0851 756 311424 852662 492857 254
Other Debtors  6 0569 88810 23226 58816 5075 69034 348
Property Plant Equipment  95 49997 80678 17787 45382 509115 89899 922
Total Inventories  82 90365 98170 53081 36778 53662 307107 909
Cash Bank In Hand323 143511 249       
Intangible Fixed Assets70 08355 583       
Net Assets Liabilities Including Pension Asset Liability714 492781 956       
Stocks Inventory182 097113 864       
Tangible Fixed Assets79 40769 672       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve714 392781 856       
Shareholder Funds714 492781 956       
Other
Accumulated Amortisation Impairment Intangible Assets  263 417277 917290 000290 000290 000290 000 
Accumulated Depreciation Impairment Property Plant Equipment  100 977121 446130 291150 577140 609165 719185 745
Amounts Owed To Group Undertakings       1 7123 107
Average Number Employees During Period  19171618161314
Creditors  22 699203 935237 432188 41911 2805 280266 260
Finance Lease Liabilities Present Value Total  22 69923 586  11 2805 2805 278
Fixed Assets149 490125 255122 082109 88978 17787 45382 509115 89899 922
Increase From Amortisation Charge For Year Intangible Assets   14 50012 083    
Increase From Depreciation Charge For Year Property Plant Equipment   20 46916 01920 28618 27825 11020 026
Intangible Assets  26 58312 083     
Intangible Assets Gross Cost  290 000290 000290 000290 000290 000290 000 
Net Current Assets Liabilities584 300670 636928 0221 162 7001 469 6311 685 329369 173580 700781 947
Other Creditors  44 09716 51922 74020 745215 39414 32827 139
Other Taxation Social Security Payable  101 547117 808156 849106 579175 854101 072160 184
Property Plant Equipment Gross Cost  196 476219 252208 468238 030223 118281 617285 667
Provisions For Liabilities Balance Sheet Subtotal  18 14518 40714 72316 47115 55028 82624 615
Total Additions Including From Business Combinations Property Plant Equipment   22 7762 49529 56225 78558 4994 050
Total Assets Less Current Liabilities733 790795 8911 050 1041 272 5891 547 8081 772 782451 682696 598881 869
Trade Creditors Trade Payables  38 88946 02257 84361 09577 86466 69046 875
Trade Debtors Trade Receivables  154 044202 054234 318221 329159 332203 130204 590
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 174 28 246  
Disposals Property Plant Equipment    13 279 40 697  
Creditors Due After One Year3 416        
Creditors Due Within One Year228 622186 960       
Intangible Fixed Assets Aggregate Amortisation Impairment219 917234 417       
Intangible Fixed Assets Amortisation Charged In Period 14 500       
Intangible Fixed Assets Cost Or Valuation290 000290 000       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges15 88213 935       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 011       
Tangible Fixed Assets Cost Or Valuation180 566183 577       
Tangible Fixed Assets Depreciation101 159113 905       
Tangible Fixed Assets Depreciation Charged In Period 12 746       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2024
filed on: 30th, October 2024
Free Download (10 pages)

Company search

Advertisements