Bell Global Property Services (UK) Ltd AIRDRIE


Bell Global Property Services (UK) started in year 1998 as Private Limited Company with registration number SC190648. The Bell Global Property Services (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Airdrie at Bell Business Park. Postal code: ML6 9BG. Since Monday 3rd April 2023 Bell Global Property Services (UK) Ltd is no longer carrying the name Bell Group Uk.

Currently there are 6 directors in the the company, namely Lee H., Tracy B. and Paul H. and others. In addition one secretary - Tracy B. - is with the firm. Currently 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 Global Property Services (UK) Ltd 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 SC190648
Date of Incorporation Thu, 29th Oct 1998
Industry Other building completion and finishing
Industry Painting
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Lee H.

Position: Director

Appointed: 23 October 2023

Tracy B.

Position: Secretary

Appointed: 01 September 2023

Tracy B.

Position: Director

Appointed: 24 April 2017

Paul H.

Position: Director

Appointed: 24 April 2017

Craig B.

Position: Director

Appointed: 02 April 2007

George B.

Position: Director

Appointed: 29 October 1998

Annette B.

Position: Director

Appointed: 29 October 1998

Stephen W.

Position: Director

Appointed: 23 October 2023

Resigned: 23 February 2024

Steve D.

Position: Director

Appointed: 03 April 2021

Resigned: 09 January 2023

Paul H.

Position: Secretary

Appointed: 24 April 2017

Resigned: 01 September 2023

Peter G.

Position: Director

Appointed: 05 April 2010

Resigned: 30 September 2016

Colin C.

Position: Director

Appointed: 06 April 2009

Resigned: 23 October 2023

Alistair S.

Position: Director

Appointed: 06 April 2006

Resigned: 24 April 2017

Paul H.

Position: Director

Appointed: 05 April 2004

Resigned: 23 October 2023

Paul S.

Position: Director

Appointed: 01 April 2000

Resigned: 31 December 2022

Robert A.

Position: Director

Appointed: 15 November 1999

Resigned: 30 November 2011

Ian H.

Position: Director

Appointed: 15 November 1999

Resigned: 23 June 2018

Annette B.

Position: Secretary

Appointed: 29 October 1998

Resigned: 24 April 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Craig B. The abovementioned PSC. The second entity in the persons with significant control register is Craig B. This PSC . Moving on, there is George B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Craig B.

Notified on 1 November 2022
Nature of control: right to appoint and remove directors

Craig B.

Notified on 1 November 2022
Ceased on 1 November 2022
Nature of control: right to appoint and remove directors

George B.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% shares

Company previous names

Bell Group Uk April 3, 2023
Tracktone April 9, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 6th, January 2023
Free Download (55 pages)

Company search

Advertisements