ARTHUR BELL & SONS LIMITED

Register to unlock more data on OkredoRegister

ARTHUR BELL & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC011975

Incorporation date

19/12/1921

Size

Dormant

Contacts

Registered address

Registered address

11 Lochside Place, Edinburgh EH12 9HACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1981)
dot icon27/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon03/12/2025
Appointment of Dorotea Keresztesi as a director on 2025-11-28
dot icon02/12/2025
Termination of appointment of Richard Nagy as a director on 2025-11-28
dot icon21/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon18/06/2024
Appointment of Richard Nagy as a director on 2024-06-14
dot icon17/06/2024
Termination of appointment of Dorotea Keresztesi as a director on 2024-06-14
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon28/02/2024
Director's details changed for Dora Keresztesi on 2024-02-28
dot icon28/02/2024
Director's details changed for Dorotea Keresztesi on 2024-02-28
dot icon24/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon29/09/2022
Director's details changed for Kara Elizabeth Major on 2022-09-29
dot icon05/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon06/05/2022
Director's details changed for Dora Keresztesi on 2022-05-01
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon23/03/2022
Director's details changed for Kara Elizabeth Major on 2022-03-21
dot icon23/03/2022
Director's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
dot icon22/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon04/05/2021
Registered office address changed from Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT to 11 Lochside Place Edinburgh EH12 9HA on 2021-05-04
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon12/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon15/09/2020
Appointment of Dora Keresztesi as a director on 2020-09-11
dot icon03/09/2020
Termination of appointment of Gabor Kovacs as a director on 2020-09-01
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon16/01/2020
Full accounts made up to 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon27/02/2019
Solvency Statement dated 30/01/19
dot icon27/02/2019
Statement of capital on 2019-02-27
dot icon27/02/2019
Statement by Directors
dot icon27/02/2019
Resolutions
dot icon16/01/2019
Full accounts made up to 2018-06-30
dot icon03/10/2018
Termination of appointment of Aniko Mahler as a director on 2018-08-01
dot icon03/10/2018
Appointment of Gabor Kovacs as a director on 2018-08-01
dot icon26/09/2018
Director's details changed for Kara Elizabeth Major on 2018-09-26
dot icon03/08/2018
Appointment of Kara Elizabeth Major as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of David Frederick Harlock as a director on 2018-08-01
dot icon23/04/2018
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2018-04-20
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon09/03/2018
Appointment of Mr James Matthew Crayden Edmunds as a director on 2018-03-08
dot icon09/03/2018
Termination of appointment of John James Nicholls as a director on 2018-03-09
dot icon05/01/2018
Appointment of Jonathan Michael Guttridge as a secretary on 2018-01-05
dot icon05/01/2018
Termination of appointment of Claire Elizabeth Matthews as a secretary on 2018-01-05
dot icon09/11/2017
Director's details changed for Mr David Frederick Harlock on 2016-10-03
dot icon29/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon10/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon23/03/2017
Termination of appointment of Victoria Cooper as a secretary on 2017-03-23
dot icon13/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/07/2016
Termination of appointment of Paul Derek Tunnacliffe as a director on 2016-06-30
dot icon26/05/2016
Appointment of Mr David Frederick Harlock as a director on 2016-05-26
dot icon06/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon16/11/2015
Appointment of Mrs Aniko Mahler as a director on 2015-11-05
dot icon13/11/2015
Appointment of Mrs Victoria Cooper as a secretary on 2015-11-05
dot icon13/11/2015
Termination of appointment of Ian Anthony Hockney as a director on 2015-11-05
dot icon26/10/2015
Secretary's details changed for Miss Claire Elizabeth Kynaston on 2015-09-30
dot icon21/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon23/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon06/10/2014
Appointment of Mr Ian Anthony Hockney as a director on 2014-10-01
dot icon15/08/2014
Termination of appointment of Nandor Makos as a director on 2014-08-01
dot icon17/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon15/07/2014
Auditor's resignation
dot icon09/07/2014
Miscellaneous
dot icon09/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2013-06-30
dot icon03/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon25/02/2013
Full accounts made up to 2012-06-30
dot icon09/08/2012
Resolutions
dot icon09/08/2012
Statement of company's objects
dot icon02/08/2012
Memorandum and Articles of Association
dot icon21/06/2012
Resolutions
dot icon21/06/2012
Sub-division of shares on 2012-05-31
dot icon21/06/2012
Particulars of variation of rights attached to shares
dot icon21/06/2012
Change of share class name or designation
dot icon08/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon24/03/2012
Termination of appointment of Andrew Smith as a director
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon16/03/2012
Termination of appointment of Jose Franco as a director
dot icon09/03/2012
Termination of appointment of David Heginbottom as a director
dot icon05/03/2012
Termination of appointment of Gavin Crickmore as a director
dot icon02/03/2012
Termination of appointment of Stephen Bolton as a director
dot icon01/03/2012
Appointment of Miss Claire Elizabeth Kynaston as a secretary
dot icon29/02/2012
Termination of appointment of John Nicholls as a secretary
dot icon23/12/2011
Appointment of Mr Jose Alberto Ibeas Franco as a director
dot icon11/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon05/05/2011
Appointment of Mr Stephen John Bolton as a director
dot icon18/04/2011
Appointment of Mr John James Nicholls as a director
dot icon18/04/2011
Appointment of Mr David Heginbottom as a director
dot icon15/04/2011
Termination of appointment of Charles Coase as a director
dot icon15/04/2011
Termination of appointment of Sally Moore as a director
dot icon29/12/2010
Full accounts made up to 2010-06-30
dot icon13/12/2010
Certificate of change of name
dot icon13/12/2010
Resolutions
dot icon08/12/2010
Director's details changed for Sally Catherine Moore on 2010-12-07
dot icon08/12/2010
Director's details changed for Nandor Makos on 2010-12-08
dot icon01/11/2010
Director's details changed for Mr Gavin Paul Crickmore on 2010-10-29
dot icon01/11/2010
Director's details changed for Mr Paul Derek Tunnacliffe on 2010-10-29
dot icon29/10/2010
Secretary's details changed for Mr John James Nicholls on 2010-10-29
dot icon13/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-06-30
dot icon07/12/2009
Director's details changed for Andrew Milner Smith on 2009-06-29
dot icon06/11/2009
Termination of appointment of a director
dot icon03/08/2009
Director appointed andrew milner smith
dot icon30/07/2009
Appointment terminated director jill kyne
dot icon02/06/2009
Return made up to 16/04/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon11/08/2008
Director appointed adele ann abigail
dot icon09/07/2008
Appointment terminated director michael flynn
dot icon15/05/2008
Return made up to 16/04/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-06-30
dot icon22/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon14/12/2007
Ad 27/06/06-04/07/06 £ si [email protected]
dot icon19/10/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon02/08/2007
New director appointed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon09/05/2007
Return made up to 16/04/07; full list of members
dot icon06/12/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon02/05/2006
Return made up to 16/04/06; full list of members
dot icon19/02/2006
New director appointed
dot icon09/02/2006
Full accounts made up to 2005-06-30
dot icon05/09/2005
Director's particulars changed
dot icon22/04/2005
Return made up to 16/04/05; full list of members
dot icon18/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon10/02/2005
Full accounts made up to 2004-06-30
dot icon03/08/2004
Full accounts made up to 2003-06-30
dot icon17/06/2004
Director resigned
dot icon30/04/2004
Return made up to 16/04/04; full list of members
dot icon23/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon29/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon18/09/2003
Director's particulars changed
dot icon09/08/2003
Full accounts made up to 2002-06-30
dot icon09/07/2003
Registered office changed on 09/07/03 from: edinburgh park, 5 lochside way, edinburgh, EH12 4DT
dot icon23/05/2003
Director resigned
dot icon08/05/2003
Return made up to 16/04/03; full list of members
dot icon15/04/2003
Director resigned
dot icon12/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon22/05/2002
Director's particulars changed
dot icon22/05/2002
Return made up to 16/04/02; full list of members
dot icon17/05/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
Secretary resigned
dot icon04/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon30/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New secretary appointed
dot icon07/08/2001
Certificate of change of name
dot icon18/05/2001
Return made up to 16/04/01; no change of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New secretary appointed
dot icon22/06/2000
New director appointed
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon10/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon25/04/2000
Return made up to 16/04/00; no change of members
dot icon25/04/2000
Location of register of members address changed
dot icon22/12/1999
Registered office changed on 22/12/99 from: 33 pinkhill, edinburgh, EH12 7BA
dot icon26/08/1999
New secretary appointed
dot icon26/08/1999
Secretary resigned
dot icon11/05/1999
Secretary resigned
dot icon11/05/1999
Return made up to 16/04/99; full list of members
dot icon05/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon28/01/1999
Location of register of directors' interests
dot icon28/01/1999
Location of register of members
dot icon28/01/1999
Registered office changed on 28/01/99 from: distillers house, 33 ellersly road, edinburgh, EH12 6JW
dot icon13/05/1998
Return made up to 16/04/98; full list of members
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New secretary appointed
dot icon03/03/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon11/12/1997
Resolutions
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Director's particulars changed
dot icon21/04/1997
Return made up to 16/04/97; no change of members
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 16/04/96; no change of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 16/04/95; full list of members
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
Return made up to 16/04/94; full list of members
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Memorandum and Articles of Association
dot icon28/05/1993
Ad 24/05/93--------- £ si [email protected]=800000000 £ ic 67529129/867529129
dot icon28/05/1993
Nc inc already adjusted 21/05/93
dot icon28/05/1993
Resolutions
dot icon04/05/1993
Full accounts made up to 1992-12-31
dot icon27/04/1993
Return made up to 16/04/93; full list of members
dot icon05/04/1993
Registered office changed on 05/04/93 from: cherry bank, perth, PH2 0NG
dot icon30/03/1993
Certificate of re-registration from Public Limited Company to Private
dot icon16/02/1993
Application for reregistration from PLC to private
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Re-registration of Memorandum and Articles
dot icon31/01/1993
Secretary resigned
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New secretary appointed
dot icon31/01/1993
Director resigned
dot icon31/01/1993
Director resigned
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Director resigned
dot icon19/06/1992
Return made up to 31/05/92; full list of members
dot icon27/02/1992
Memorandum and Articles of Association
dot icon25/02/1992
Certificate of change of name
dot icon03/07/1991
Return made up to 31/05/91; change of members
dot icon03/07/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
Memorandum and Articles of Association
dot icon20/05/1991
Resolutions
dot icon25/03/1991
Director resigned
dot icon12/03/1991
New director appointed
dot icon09/11/1990
New director appointed
dot icon04/10/1990
Director resigned
dot icon28/09/1990
Certificate of change of name
dot icon18/07/1990
Director resigned
dot icon18/07/1990
Return made up to 15/05/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-12-31
dot icon19/12/1989
Secretary resigned;director resigned
dot icon19/12/1989
New secretary appointed;new director appointed
dot icon27/10/1989
Certificate of change of name
dot icon23/10/1989
Resolutions
dot icon20/10/1989
Secretary resigned
dot icon18/10/1989
Location of register of members
dot icon17/10/1989
Director resigned
dot icon12/10/1989
New director appointed
dot icon15/09/1989
Director resigned
dot icon15/09/1989
New director appointed
dot icon15/09/1989
New director appointed
dot icon15/09/1989
New director appointed
dot icon15/09/1989
New director appointed
dot icon15/09/1989
New director appointed
dot icon10/07/1989
Dec mort/charge 7834
dot icon10/07/1989
Dec mort/charge 7833
dot icon20/06/1989
New secretary appointed
dot icon26/05/1989
Return made up to 23/05/89; change of members
dot icon26/05/1989
Full accounts made up to 1988-12-31
dot icon03/01/1989
New director appointed
dot icon03/01/1989
New director appointed
dot icon14/12/1988
Director resigned
dot icon06/12/1988
Director resigned
dot icon07/06/1988
Return made up to 28/04/88; full list of members
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon29/09/1987
Director resigned
dot icon21/07/1987
Return made up to 28/04/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon02/06/1987
New director appointed
dot icon21/05/1987
Dec mort/charge 4603
dot icon21/05/1987
Dec mort/charge 4602
dot icon05/05/1987
Director resigned
dot icon09/01/1987
Return made up to 07/01/87; full list of members
dot icon06/01/1987
Director resigned
dot icon20/10/1986
New director appointed
dot icon09/10/1986
Director resigned
dot icon26/09/1986
Full accounts made up to 1985-09-30
dot icon02/09/1986
Director resigned
dot icon05/08/1986
Director resigned
dot icon05/08/1986
Director resigned
dot icon05/08/1986
Director resigned
dot icon05/08/1986
Director resigned
dot icon17/07/1986
Accounting reference date extended from 30/09 to 31/12
dot icon06/02/1986
Annual return made up to 07/01/86
dot icon13/02/1985
Annual return made up to 28/12/84
dot icon13/02/1985
Accounts made up to 1984-06-30
dot icon31/01/1985
Resolutions
dot icon06/01/1984
Accounts made up to 1983-06-30
dot icon14/03/1983
Accounts made up to 1982-06-30
dot icon27/01/1982
Certificate of re-registration from Private to Public Limited Company
dot icon24/12/1981
Accounts made up to 1981-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heginbottom, David
Director
24/03/2011 - 02/02/2012
66
Edmunds, James Matthew Crayden
Director
08/03/2018 - Present
81
Major, Kara Elizabeth
Director
01/08/2018 - Present
67
Keresztesi, Dorotea
Director
11/09/2020 - 14/06/2024
51
Keresztesi, Dorotea
Director
28/11/2025 - Present
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR BELL & SONS LIMITED

ARTHUR BELL & SONS LIMITED is an(a) Active company incorporated on 19/12/1921 with the registered office located at 11 Lochside Place, Edinburgh EH12 9HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR BELL & SONS LIMITED?

toggle

ARTHUR BELL & SONS LIMITED is currently Active. It was registered on 19/12/1921 .

Where is ARTHUR BELL & SONS LIMITED located?

toggle

ARTHUR BELL & SONS LIMITED is registered at 11 Lochside Place, Edinburgh EH12 9HA.

What does ARTHUR BELL & SONS LIMITED do?

toggle

ARTHUR BELL & SONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARTHUR BELL & SONS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-27 with no updates.