Background WavePink WaveYellow Wave

BELL FIRE AND SECURITY HOLDINGS LIMITED (SC513352)

BELL FIRE AND SECURITY HOLDINGS LIMITED (SC513352) is an active UK company. incorporated on 18 August 2015. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BELL FIRE AND SECURITY HOLDINGS LIMITED has been registered for 10 years. Current directors include CLARK, Lisa Ann, MCMILLAN, Alexander, MCNUTT, Alexander Samuel and 1 others.

Company Number
SC513352
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
415 Hillington Road Hillington Industrial Estate, Glasgow, G52 4BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Lisa Ann, MCMILLAN, Alexander, MCNUTT, Alexander Samuel, MCNUTT, Ann Margaret
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL FIRE AND SECURITY HOLDINGS LIMITED

BELL FIRE AND SECURITY HOLDINGS LIMITED is an active company incorporated on 18 August 2015 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BELL FIRE AND SECURITY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

SC513352

LTD Company

Age

10 Years

Incorporated 18 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

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

Previous Addresses

419 Hillington Road Hillington Industrial Estate Glasgow G52 4BL Scotland
From: 6 December 2018To: 6 December 2018
435 Hillington Park Hillington Park Glasgow G52 4BL United Kingdom
From: 16 May 2017To: 6 December 2018
25 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland
From: 29 February 2016To: 16 May 2017
The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 18 August 2015To: 29 February 2016
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Share Issue
Oct 15
Director Joined
Oct 15
Funding Round
Jan 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Jun 18
New Owner
Feb 23
Director Joined
Oct 25
Director Left
Mar 26
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLARK, Lisa Ann

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

MCMILLAN, Alexander

Active
Hillington Industrial Estate, GlasgowG52 4BL
Born January 1984
Director
Appointed 24 Sept 2025

MCNUTT, Alexander Samuel

Active
Hillington Industrial Estate, GlasgowG52 4BL
Born May 1963
Director
Appointed 18 Aug 2015

MCNUTT, Ann Margaret

Active
Hillington Industrial Estate, GlasgowG52 4BL
Born July 1963
Director
Appointed 18 Aug 2015

JOHNSTON, Douglas

Resigned
45 Gordon Street, GlasgowG1 3PE
Born March 1962
Director
Appointed 05 Sept 2015
Resigned 30 Mar 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander Samuel Mcnutt

Active
Hillington Industrial Estate, GlasgowG52 4BL
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2017

Mrs Ann Margaret Mcnutt

Active
Hillington Park, GlasgowG52 4LA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017

Mr Alexander Samuel Mcnutt

Ceased
Hillington Park, GlasgowG52 4LA
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Resolution
20 October 2025
RESOLUTIONSResolutions
Legacy
16 October 2025
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
15 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
15 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
15 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
15 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
15 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
15 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
15 October 2025
RP01CS01RP01CS01
Legacy
14 October 2025
RP01SH01RP01SH01
Legacy
14 October 2025
RP01SH01RP01SH01
Legacy
14 October 2025
RP01SH01RP01SH01
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement
8 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
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
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
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
28 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 February 2016
AA01Change of Accounting Reference Date
Resolution
7 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Resolution
5 October 2015
RESOLUTIONSResolutions
Incorporation Company
18 August 2015
NEWINCIncorporation