Bell Geospace Limited EDINBURGH


Bell Geospace started in year 1998 as Private Limited Company with registration number SC187986. The Bell Geospace company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Edinburgh at 4th Floor Saltire Court. Postal code: EH1 2EN.

The firm has 2 directors, namely Scott H., John M.. Of them, John M. has been with the company the longest, being appointed on 28 July 1998 and Scott H. has been with the company for the least time - from 18 April 2000. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - JNR M. who worked with the the firm until 9 August 1999.

Bell Geospace Limited Address / Contact

Office Address 4th Floor Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187986
Date of Incorporation Tue, 28th Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Scott H.

Position: Director

Appointed: 18 April 2000

John M.

Position: Director

Appointed: 28 July 1998

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 2015

Resigned: 16 March 2018

Burness Paull Llp

Position: Corporate Secretary

Appointed: 15 April 2013

Resigned: 04 September 2015

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 15 April 2013

Daniel P.

Position: Director

Appointed: 10 August 1999

Resigned: 07 March 2000

Paull & Williamsons

Position: Corporate Secretary

Appointed: 09 August 1999

Resigned: 06 April 2009

JNR M.

Position: Secretary

Appointed: 28 July 1998

Resigned: 09 August 1999

JNR M.

Position: Director

Appointed: 28 July 1998

Resigned: 09 August 1999

Larry W.

Position: Director

Appointed: 28 July 1998

Resigned: 10 August 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Bradford W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bradford W.

Notified on 15 November 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand70 070148 98074 544
Current Assets1 954 7022 784 176607 276
Debtors1 884 6322 635 196532 732
Other Debtors263 371709 035484 051
Property Plant Equipment1 689 3 506
Other
Audit Fees Expenses15 84015 740 
Accumulated Amortisation Impairment Intangible Assets36 760115 024341 989
Accumulated Depreciation Impairment Property Plant Equipment13 52215 21116 254
Additions Other Than Through Business Combinations Intangible Assets 404 432487 770
Additions Other Than Through Business Combinations Property Plant Equipment  4 549
Administrative Expenses1 295 1821 365 146 
Amortisation Expense Intangible Assets36 76078 264 
Amounts Owed By Group Undertakings Participating Interests1 621 2611 926 16148 681
Amounts Owed To Group Undertakings Participating Interests8 711 3189 952 2669 229 252
Average Number Employees During Period181720
Comprehensive Income Expense715 904-390 906 
Cost Sales3 597 3365 619 609 
Creditors9 183 17410 728 03310 464 889
Depreciation Expense Property Plant Equipment 1 689 
Depreciation Rate Used For Property Plant Equipment  33
Fixed Assets434 514758 9931 023 304
Future Minimum Lease Payments Under Non-cancellable Operating Leases348 287346 425257 702
Gross Profit Loss2 011 112970 064 
Increase From Amortisation Charge For Year Intangible Assets 78 264226 965
Increase From Depreciation Charge For Year Property Plant Equipment 1 6891 043
Intangible Assets432 825758 9931 019 798
Intangible Assets Gross Cost469 585874 0171 361 787
Net Current Assets Liabilities-7 228 472-7 943 857-9 857 613
Number Shares Issued Fully Paid2 665 6012 665 6012 665 601
Operating Profit Loss715 930-395 082 
Other Creditors250 371499 367652 846
Other Interest Receivable Similar Income Finance Income-26370 
Other Taxation Social Security Payable58 41881 66568 575
Par Value Share 22
Profit Loss715 904-390 906 
Profit Loss On Ordinary Activities Before Tax715 904-394 712 
Property Plant Equipment Gross Cost 15 21119 760
Tax Tax Credit On Profit Or Loss On Ordinary Activities -3 806 
Total Assets Less Current Liabilities-6 793 958-7 184 864-8 834 309
Trade Creditors Trade Payables163 067194 735514 216
Turnover Revenue5 608 4486 589 673 
Useful Life Intangible Assets Years  6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 4th, January 2024
Free Download (8 pages)

Company search

Advertisements