Bell Facilities Management Limited AIRDRIE


Founded in 1982, Bell Facilities Management, classified under reg no. SC078539 is an active company. Currently registered at Bell Business Park ML6 9BG, Airdrie the company has been in the business for 42 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since November 14, 2005 Bell Facilities Management Limited is no longer carrying the name N.m.s. (decorators).

At present there are 2 directors in the the company, namely Tracy B. and Craig B.. In addition one secretary - Tracy B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bell Facilities Management Limited Address / Contact

Office Address Bell Business Park
Office Address2 Rochsolloch Road
Town Airdrie
Post code ML6 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078539
Date of Incorporation Tue, 4th May 1982
Industry Development of building projects
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Tracy B.

Position: Secretary

Appointed: 23 October 2023

Tracy B.

Position: Director

Appointed: 23 October 2023

Craig B.

Position: Director

Appointed: 02 April 2007

Steve D.

Position: Director

Appointed: 03 April 2021

Resigned: 09 January 2023

Paul H.

Position: Secretary

Appointed: 24 April 2017

Resigned: 23 October 2023

Colin C.

Position: Director

Appointed: 06 April 2009

Resigned: 24 April 2017

Alistair S.

Position: Director

Appointed: 06 April 2006

Resigned: 24 April 2017

Paul H.

Position: Director

Appointed: 23 November 2005

Resigned: 23 October 2023

Paul S.

Position: Director

Appointed: 06 December 2001

Resigned: 03 April 2021

Ian H.

Position: Director

Appointed: 01 January 1997

Resigned: 24 April 2017

Robert A.

Position: Director

Appointed: 01 January 1997

Resigned: 30 November 2011

George B.

Position: Secretary

Appointed: 14 October 1993

Resigned: 24 April 2017

George B.

Position: Director

Appointed: 14 October 1993

Resigned: 24 April 2017

Annette B.

Position: Director

Appointed: 14 October 1993

Resigned: 24 April 2017

Roderick M.

Position: Director

Appointed: 23 November 1988

Resigned: 14 October 1993

Margaret M.

Position: Director

Appointed: 23 November 1988

Resigned: 14 October 1993

Matthew Y.

Position: Director

Appointed: 23 November 1988

Resigned: 21 December 1992

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Craig B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is George B. This PSC has significiant influence or control over the company,.

Craig B.

Notified on 1 December 2022
Nature of control: significiant influence or control
right to appoint and remove directors

George B.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: significiant influence or control

Company previous names

N.m.s. (decorators) November 14, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 9th, January 2023
Free Download (55 pages)

Company search

Advertisements