BELL, JOHNSTONE & CO LIMITED

Register to unlock more data on OkredoRegister

BELL, JOHNSTONE & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC161031

Incorporation date

16/10/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

11th Floor, Room 1110, Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow G2 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1995)
dot icon12/07/2023
Final Gazette dissolved following liquidation
dot icon12/04/2023
Final account prior to dissolution in CVL
dot icon29/09/2022
Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2022-09-29
dot icon06/06/2022
Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 2022-06-06
dot icon07/08/2020
Resolutions
dot icon07/08/2020
Registered office address changed from Ground Floor, 5 Satellite Park Macmerry Tranent EH33 1RY Scotland to 4/2, 100 West Regent Street Glasgow G2 2QD on 2020-08-07
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon13/05/2020
Termination of appointment of Simon Byers as a director on 2020-05-01
dot icon22/07/2019
Registered office address changed from Bell Johnstone 34 Bernard Street Edinburgh City of Edinburgh EH6 6PR to Ground Floor, 5 Satellite Park Macmerry Tranent EH33 1RY on 2019-07-22
dot icon15/05/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon14/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon09/05/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon31/08/2016
Director's details changed for John Neil Mcleod on 2016-08-31
dot icon31/08/2016
Director's details changed for Mr Anthony William Wood on 2016-08-31
dot icon17/08/2016
Director's details changed for Mr Simon Byers on 2016-08-17
dot icon10/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-05-05
dot icon07/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mr Simon Byers on 2015-05-30
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon03/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Anthony William Wood on 2013-04-02
dot icon28/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon05/11/2013
Appointment of Mr Simon Byers as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon16/10/2012
Director's details changed for Anthony William Wood on 2011-06-01
dot icon06/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/06/2011
Termination of appointment of Carol-Anne Mcleod as a director
dot icon02/06/2011
Termination of appointment of Carol-Anne Mcleod as a secretary
dot icon04/11/2010
Registered office address changed from 1 Summerside Street Edinburgh EH6 4NT on 2010-11-04
dot icon13/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon05/11/2009
Director's details changed for Anthony William Wood on 2009-11-04
dot icon05/11/2009
Director's details changed for Mrs Carol-Anne Mcleod on 2009-11-04
dot icon05/11/2009
Director's details changed for John Neil Mcleod on 2009-11-04
dot icon30/08/2009
Director appointed anthony william wood
dot icon30/08/2009
Ad 20/08/09\gbp si [email protected]=0.67\gbp ic 2/2.67\
dot icon30/08/2009
S-div
dot icon30/08/2009
Memorandum and Articles of Association
dot icon30/08/2009
Resolutions
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 08/10/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/11/2007
Return made up to 08/10/07; no change of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/10/2006
Return made up to 08/10/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/10/2005
Return made up to 08/10/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/12/2004
Partic of mort/charge *
dot icon12/10/2004
Return made up to 08/10/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/10/2003
Return made up to 08/10/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/10/2002
Return made up to 08/10/02; full list of members
dot icon30/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon21/11/2001
Return made up to 08/10/01; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2000-10-31
dot icon04/11/2000
Full accounts made up to 1999-10-31
dot icon12/10/2000
Return made up to 08/10/00; full list of members
dot icon29/12/1999
Full accounts made up to 1998-10-31
dot icon14/10/1999
Return made up to 08/10/99; full list of members
dot icon27/10/1998
Full accounts made up to 1997-10-31
dot icon19/10/1998
Return made up to 08/10/98; full list of members
dot icon10/10/1997
Full accounts made up to 1996-10-31
dot icon09/10/1997
Return made up to 08/10/97; full list of members
dot icon10/01/1997
Director resigned
dot icon28/10/1996
Return made up to 16/10/96; full list of members
dot icon24/10/1996
New secretary appointed;new director appointed
dot icon24/10/1995
Director resigned
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New secretary appointed;new director appointed
dot icon24/10/1995
Secretary resigned
dot icon24/10/1995
Registered office changed on 24/10/95 from: c/o alexanders business services 77A broughton street edinburgh midlothian, EH1 3RJ
dot icon16/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleod, John Neil
Director
16/10/1995 - Present
-
Mcleod, Carol Anne
Director
03/10/1996 - 01/11/2009
2
Wood, Anthony William
Director
20/08/2009 - Present
2
Byers, Simon
Director
01/11/2013 - 01/05/2020
1
Ness, Andrew Barcay
Director
16/10/1995 - 03/10/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BELL, JOHNSTONE & CO LIMITED

BELL, JOHNSTONE & CO LIMITED is an(a) Dissolved company incorporated on 16/10/1995 with the registered office located at 11th Floor, Room 1110, Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow G2 3BZ. There are currently 2 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 BELL, JOHNSTONE & CO LIMITED?

toggle

BELL, JOHNSTONE & CO LIMITED is currently Dissolved. It was registered on 16/10/1995 and dissolved on 12/07/2023.

Where is BELL, JOHNSTONE & CO LIMITED located?

toggle

BELL, JOHNSTONE & CO LIMITED is registered at 11th Floor, Room 1110, Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow G2 3BZ.

What does BELL, JOHNSTONE & CO LIMITED do?

toggle

BELL, JOHNSTONE & CO LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for BELL, JOHNSTONE & CO LIMITED?

toggle

The latest filing was on 12/07/2023: Final Gazette dissolved following liquidation.