BELL MILLAR LIMITED

Register to unlock more data on OkredoRegister

BELL MILLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC213012

Incorporation date

21/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hutchison & Co. B5 Whitecrook Business Centre, 78 Whitecrook Street, Clydebank G81 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2000)
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon13/11/2020
Micro company accounts made up to 2019-12-31
dot icon01/08/2020
Termination of appointment of Mary Bell Millar as a director on 2020-07-06
dot icon01/08/2020
Cessation of Mary Bell Millar as a person with significant control on 2020-07-06
dot icon30/05/2020
Appointment of Mr Thomas Alexander Goldie Walker as a director on 2020-05-27
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Director's details changed for Ms Mary Bell Millar on 2017-10-23
dot icon06/12/2018
Change of details for Mr Thomas Alexander Goldie Walker as a person with significant control on 2017-10-23
dot icon06/12/2018
Change of details for Ms Mary Bell Millar as a person with significant control on 2017-10-23
dot icon06/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/12/2017
Register inspection address has been changed from Westhaven Shore Road Skelmorlie Ayrshire PA17 5HB United Kingdom to Dalarran Balmaclellan Castle Douglas DG7 3PP
dot icon15/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon04/10/2017
Registered office address changed from Westhaven Shore Road Auchengarth by Skelmorlie North Ayrshire PA17 5HB to C/O Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF on 2017-10-04
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon07/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Register inspection address has been changed
dot icon04/12/2009
Director's details changed for Mary Bell Millar on 2009-12-04
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Appointment terminated secretary david kaye
dot icon23/09/2009
Registered office changed on 23/09/2009 from 6TH floor lomond house 9 george square glasgow lanarkshire G2 1DY
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 21/11/07; full list of members
dot icon27/12/2007
Location of register of members
dot icon27/12/2007
Location of debenture register
dot icon27/12/2007
Registered office changed on 27/12/07 from: 9 clairmont gardens glasgow lanarkshire G3 7LW
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 21/11/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/12/2005
Director's particulars changed
dot icon24/11/2005
Return made up to 21/11/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 21/11/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 21/11/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/02/2003
Certificate of change of name
dot icon26/11/2002
Return made up to 21/11/02; full list of members
dot icon20/09/2002
Partial exemption accounts made up to 2001-12-31
dot icon14/01/2002
Partic of mort/charge *
dot icon14/12/2001
Return made up to 21/11/01; full list of members
dot icon25/07/2001
Certificate of change of name
dot icon04/07/2001
Certificate of change of name
dot icon15/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon24/11/2000
Ad 21/11/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon22/11/2000
Secretary resigned
dot icon21/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Thomas Alexander Goldie
Director
27/05/2020 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BELL MILLAR LIMITED

BELL MILLAR LIMITED is an(a) Active company incorporated on 21/11/2000 with the registered office located at C/O Hutchison & Co. B5 Whitecrook Business Centre, 78 Whitecrook Street, Clydebank G81 1QF. There is currently 1 active director 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 MILLAR LIMITED?

toggle

BELL MILLAR LIMITED is currently Active. It was registered on 21/11/2000 .

Where is BELL MILLAR LIMITED located?

toggle

BELL MILLAR LIMITED is registered at C/O Hutchison & Co. B5 Whitecrook Business Centre, 78 Whitecrook Street, Clydebank G81 1QF.

What does BELL MILLAR LIMITED do?

toggle

BELL MILLAR LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BELL MILLAR LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-20 with no updates.