Background WavePink WaveYellow Wave

BELL FIRE AND SECURITY LIMITED (SC091929)

BELL FIRE AND SECURITY LIMITED (SC091929) is an active UK company. incorporated on 1 March 1985. with registered office in Glasgow. The company operates in the Construction sector, engaged in electrical installation. BELL FIRE AND SECURITY LIMITED has been registered for 41 years. Current directors include BARR, Colin, CLARK, Lisa Ann, MCMILLAN, Alexander and 2 others.

Company Number
SC091929
Status
active
Type
ltd
Incorporated
1 March 1985
Age
41 years
Address
415 Hillington Road Hillington Industrial Estate, Glasgow, G52 4BL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BARR, Colin, CLARK, Lisa Ann, MCMILLAN, Alexander, MCNUTT, Alexander Samuel, MCNUTT, Ann Margaret
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL FIRE AND SECURITY LIMITED

BELL FIRE AND SECURITY LIMITED is an active company incorporated on 1 March 1985 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in electrical installation. BELL FIRE AND SECURITY LIMITED was registered 41 years ago.(SIC: 43210)

Status

active

Active since 41 years ago

Company No

SC091929

LTD Company

Age

41 Years

Incorporated 1 March 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

BELL ALARMS PAISLEY LIMITED
From: 11 October 2005To: 16 October 2015
SCOTBELL HOME PROTECTION SYSTEMS LIMITED
From: 1 March 1985To: 11 October 2005
Contact
Address

415 Hillington Road Hillington Industrial Estate Glasgow, G52 4BL,

Previous Addresses

, 419 Hillington Road Hillington Industrial Estate, Glasgow, G52 4BL, Scotland
From: 5 December 2018To: 6 December 2018
, 435 Hillington Road Hillington Park, Glasgow, G52 4BL, United Kingdom
From: 16 May 2017To: 5 December 2018
, 25 Montrose Avenue, Hillington Park, Glasgow, G52 4LA
From: 1 March 1985To: 16 May 2017
Timeline

13 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Feb 85
Loan Cleared
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jun 18
Director Joined
Jul 22
Director Joined
Jun 23
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BARR, Colin

Active
Hillington Industrial Estate, GlasgowG52 4BL
Born January 1961
Director
Appointed 01 Jul 2022

CLARK, Lisa Ann

Active
Hillington Industrial Estate, GlasgowG52 4BL
Born May 1987
Director
Appointed 28 May 2018

MCMILLAN, Alexander

Active
Hillington Industrial Estate, GlasgowG52 4BL
Born January 1984
Director
Appointed 31 May 2023

MCNUTT, Alexander Samuel

Active
Hillington Industrial Estate, GlasgowG52 4BL
Born May 1963
Director
Appointed 25 Sept 2015

MCNUTT, Ann Margaret

Active
Hillington Industrial Estate, GlasgowG52 4BL
Born July 1963
Director
Appointed 25 Sept 2015

BELL, Jospeh Jackson

Resigned
Appin, Bridge Of Weir
Secretary
Appointed N/A
Resigned 25 Sept 2015

BELL, Gavin

Resigned
Brookfield Cottage, KilbarchanPA10 2JR
Born September 1968
Director
Appointed 01 Jun 1998
Resigned 25 Sept 2015

BELL, Joseph Jackson, Mr.

Resigned
Appin, Bridge Of WeirPA11 3ET
Born May 1942
Director
Appointed N/A
Resigned 25 Sept 2015

JOHNSTON, Douglas

Resigned
Hillington Industrial Estate, GlasgowG52 4BL
Born March 1962
Director
Appointed 25 Sept 2015
Resigned 30 Mar 2026

SIMMS, Graham

Resigned
35 Greenwood Road, GlasgowG76 7AL
Born April 1944
Director
Appointed N/A
Resigned 24 Feb 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Alexander Samuel Mcnutt

Ceased
Hillington Park, GlasgowG52 4LA
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Ann Margaret Mcnutt

Ceased
Hillington Park, GlasgowG52 4LA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hillington Road, GlasgowG52 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Resolution
5 October 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
410(Scot)410(Scot)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
19 August 1996
225Change of Accounting Reference Date
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
4 October 1988
363363
Accounts With Made Up Date
4 October 1988
AAAnnual Accounts
Legacy
23 October 1987
363363
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Legacy
24 June 1987
288288
Legacy
11 June 1987
287Change of Registered Office
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 March 1985
NEWINCIncorporation