Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BELL ROCK DEVELOPMENTS LTD.
Company Information for

BELL ROCK DEVELOPMENTS LTD.

2 WEST ACRES, ST ANDREWS, FIFE, KY16 9UD,
Company Registration Number
SC248026
Private Limited Company
Active

Company Overview

About Bell Rock Developments Ltd.
BELL ROCK DEVELOPMENTS LTD. was founded on 2003-04-18 and has its registered office in St Andrews. The organisation's status is listed as "Active". Bell Rock Developments Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELL ROCK DEVELOPMENTS LTD.
 
Legal Registered Office
2 WEST ACRES
ST ANDREWS
FIFE
KY16 9UD
Other companies in KY16
 
Filing Information
Company Number SC248026
Company ID Number SC248026
Date formed 2003-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241121955  
Last Datalog update: 2024-11-05 18:49:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL ROCK DEVELOPMENTS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELL ROCK DEVELOPMENTS LTD.

Current Directors
Officer Role Date Appointed
MAUREEN MILNE
Company Secretary 2011-11-01
FRASER RALPH OGSTON
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH OGSTON
Company Secretary 2005-03-20 2011-11-01
FRASER RALPH OGSTON
Director 2003-04-18 2011-11-01
MINTO FINNIE PARSONS TURNBULL
Company Secretary 2003-04-18 2005-03-20
BRIAN REID LTD.
Nominated Secretary 2003-04-18 2003-04-18
STEPHEN MABBOTT LTD.
Nominated Director 2003-04-18 2003-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER RALPH OGSTON KINNETTLES RESTAURANT LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
FRASER RALPH OGSTON EDEN SPA AT KINNETTLES LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
FRASER RALPH OGSTON KINNETTLES HOTEL LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
FRASER RALPH OGSTON KINNETTLES CASTLE LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
FRASER RALPH OGSTON L & F PROPERTIES LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
FRASER RALPH OGSTON ALLPAB LIMITED Director 2016-04-29 CURRENT 2014-01-28 Active
FRASER RALPH OGSTON BELLROCK INNS LTD. Director 2016-04-29 CURRENT 2004-01-13 Active
FRASER RALPH OGSTON DENS ROAD NETHERWARD WORKS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2018-04-24
FRASER RALPH OGSTON ST ANDREWS LIZARD LOUNGE LIMITED Director 2014-07-01 CURRENT 2012-06-26 Dissolved 2017-11-28
FRASER RALPH OGSTON HOTELS OF ST ANDREWS LIMITED Director 2014-05-05 CURRENT 2014-03-20 Dissolved 2017-11-07
FRASER RALPH OGSTON LAWHEAD DEVELOPMENTS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
FRASER RALPH OGSTON EDENSIDE DEVELOPMENTS LTD Director 2013-06-14 CURRENT 2013-06-14 Active
FRASER RALPH OGSTON CBAC DEVELOPMENTS LIMITED Director 2013-02-28 CURRENT 2012-03-20 Active
FRASER RALPH OGSTON OGSTON INVESTMENTS LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
FRASER RALPH OGSTON OGSTONS HOLDINGS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
FRASER RALPH OGSTON DENS ROAD (ARBROATH) LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active
FRASER RALPH OGSTON OONS LIMITED Director 2008-10-16 CURRENT 2008-10-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-2531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-09-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2480260016
2022-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2480260016
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19PSC04Change of details for Mr Fraser Ralph Ogston as a person with significant control on 2017-04-18
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2480260020
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2480260017
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2480260015
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2480260014
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2480260014
2017-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2480260013
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2480260013
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-25AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-23DISS40Compulsory strike-off action has been discontinued
2014-08-22GAZ1FIRST GAZETTE
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0118/04/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-07AR0118/04/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 99 HIGH STREET ARBROATH ANGUS DD11 1DP
2012-05-14AR0118/04/12 FULL LIST
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH OGSTON
2012-03-27AP01DIRECTOR APPOINTED FASER OGSTON
2012-03-27AP01DIRECTOR APPOINTED FRASER OGSTON
2011-11-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR FRASER OGSTON
2011-11-14AP03SECRETARY APPOINTED MAUREEN MILNE
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER RALPH OGSTON / 12/07/2011
2011-07-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2011-07-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-07-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-07-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-07-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-07-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-05-04AR0118/04/11 FULL LIST
2010-10-11AA01CURREXT FROM 17/10/2010 TO 31/03/2011
2010-10-07AA17/10/09 TOTAL EXEMPTION SMALL
2010-05-04AR0118/04/10 FULL LIST
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/08
2009-08-11363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-11-13AA17/10/07 TOTAL EXEMPTION SMALL
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 99 HIGH STREET ARBROATH ANGUS DD11 1DP
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 164 SOUTH STREET ST. ANDREWS FIFE KY16 9EG
2008-05-08363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/10/06
2007-07-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-08363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-10-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/10/05
2006-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-12288bSECRETARY RESIGNED
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 9 DURIE STREET, C/O M.F.P.T. LEVEN FIFE KY8 4EZ
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/10/04
2004-05-12363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-12-18416(Scot)PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-12-18416(Scot)PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-06-13225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 17/10/04
2003-06-13288aNEW SECRETARY APPOINTED
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 164 SOUTH STREET ST. ANDREWS FIFE KY16 9EG
2003-06-13288aNEW DIRECTOR APPOINTED
2003-04-24288bDIRECTOR RESIGNED
2003-04-24288bSECRETARY RESIGNED
2003-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BELL ROCK DEVELOPMENTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-22
Fines / Sanctions
No fines or sanctions have been issued against BELL ROCK DEVELOPMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-28 Satisfied BANK OF SCOTLAND PLC
2017-10-27 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-11-26 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-04-23 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-08-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-07-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-04-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-10-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELL ROCK DEVELOPMENTS LTD.

Intangible Assets
Patents
We have not found any records of BELL ROCK DEVELOPMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BELL ROCK DEVELOPMENTS LTD.
Trademarks
We have not found any records of BELL ROCK DEVELOPMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL ROCK DEVELOPMENTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BELL ROCK DEVELOPMENTS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BELL ROCK DEVELOPMENTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBELL ROCK DEVELOPMENTS LTD.Event Date2014-08-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELL ROCK DEVELOPMENTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELL ROCK DEVELOPMENTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.