BELLA & DUKE LIMITED

Register to unlock more data on OkredoRegister

BELLA & DUKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC547789

Incorporation date

14/10/2016

Size

Full

Contacts

Registered address

Registered address

Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2016)
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon29/07/2024
Full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon19/04/2024
Appointment of Mr Robert Charles Kynaston Horner as a director on 2024-04-12
dot icon19/04/2024
Appointment of Mr James Graham Sturrock as a director on 2024-04-12
dot icon19/04/2024
Resolutions
dot icon19/04/2024
Memorandum and Articles of Association
dot icon06/03/2024
Registration of charge SC5477890001, created on 2024-02-21
dot icon26/07/2023
Full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Memorandum and Articles of Association
dot icon13/02/2023
Appointment of Mr Shalin Pather as a director on 2022-12-01
dot icon13/02/2023
Termination of appointment of Matthew Sidney Mead as a director on 2022-12-01
dot icon25/07/2022
Full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-04-30 with updates
dot icon03/11/2021
Accounts for a small company made up to 2021-03-31
dot icon17/09/2021
Termination of appointment of Joshua Newell Henshaw as a director on 2021-05-25
dot icon02/08/2021
Memorandum and Articles of Association
dot icon02/08/2021
Resolutions
dot icon27/07/2021
Appointment of Mr Matthew Mead as a director on 2021-05-25
dot icon07/07/2021
Change of share class name or designation
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon11/06/2021
Appointment of Mr Peter Christopher Edward Farquhar as a director on 2021-06-07
dot icon03/06/2021
Cessation of Mark Andrew Scott as a person with significant control on 2021-05-25
dot icon03/06/2021
Cessation of Michael Thomas Scully as a person with significant control on 2021-05-25
dot icon03/06/2021
Cessation of Thomas Elliot Ottley as a person with significant control on 2021-05-25
dot icon03/06/2021
Appointment of Mr William Dobbie as a director on 2021-05-25
dot icon03/06/2021
Notification of a person with significant control statement
dot icon03/06/2021
Termination of appointment of Kevin Matthew Dorren as a director on 2021-05-25
dot icon03/06/2021
Appointment of Mr Graham Alan Clarke as a director on 2021-05-25
dot icon21/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon11/05/2021
Memorandum and Articles of Association
dot icon11/05/2021
Resolutions
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon26/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/08/2020
Memorandum and Articles of Association
dot icon13/08/2020
Resolutions
dot icon18/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon05/03/2020
Change of share class name or designation
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon04/03/2020
Appointment of Mr Joshua Newell Henshaw as a director on 2020-03-04
dot icon21/10/2019
Resolutions
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-08
dot icon22/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon17/04/2019
Resolutions
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon13/02/2019
Director's details changed for Mr Thomas Elliot Ottley on 2018-07-12
dot icon13/02/2019
Director's details changed for Mr Michael Thomas Scully on 2018-07-12
dot icon13/02/2019
Appointment of Ana Cristina Stewart as a director on 2019-02-01
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon12/07/2018
Registered office address changed from , 9 Reform Street, Blairgowrie, Perthshire, PH10 6BD to Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD on 2018-07-12
dot icon02/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/06/2018
Resolutions
dot icon05/06/2018
Appointment of Mr Kevin Matthew Dorren as a director on 2018-05-11
dot icon18/05/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon18/05/2018
Statement of capital following an allotment of shares on 2018-05-10
dot icon27/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-08-29
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon22/03/2018
Registered office address changed from , 13 Melville Street, Edinburgh, EH3 7PE, Scotland to Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD on 2018-03-22
dot icon12/02/2018
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon18/10/2017
Secretary's details changed for Thorntons Law Llp on 2016-10-14
dot icon18/10/2017
Change of details for Mr Mark Andrew Scott as a person with significant control on 2016-10-14
dot icon18/10/2017
Director's details changed for Mr Mark Andrew Scott on 2016-10-14
dot icon17/10/2017
Registered office address changed from , 13 Melville Street Edinburgh, EH3 7PE, United Kingdom to Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD on 2017-10-17
dot icon27/09/2017
Resolutions
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon30/01/2017
Resolutions
dot icon30/01/2017
Certificate of change of name
dot icon30/01/2017
Change of name with request to seek comments from relevant body
dot icon14/10/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

68
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,260,557.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
1.02M
-
0.00
1.26M
-
2021
68
1.02M
-
0.00
1.26M
-

Employees

2021

Employees

68 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
14/10/2016 - Present
279
Scott, Mark Andrew
Director
14/10/2016 - Present
12
Michael Thomas Scully
Director
14/10/2016 - Present
14
Mead, Matthew Sidney
Director
25/05/2021 - 01/12/2022
59
Mr Kevin Matthew Dorren
Director
11/05/2018 - 25/05/2021
27

Persons with Significant Control

3
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 BELLA & DUKE LIMITED

BELLA & DUKE LIMITED is an(a) Active company incorporated on 14/10/2016 with the registered office located at Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh EH12 5HD. There are currently 11 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLA & DUKE LIMITED?

toggle

BELLA & DUKE LIMITED is currently Active. It was registered on 14/10/2016 .

Where is BELLA & DUKE LIMITED located?

toggle

BELLA & DUKE LIMITED is registered at Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh EH12 5HD.

What does BELLA & DUKE LIMITED do?

toggle

BELLA & DUKE LIMITED operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

How many employees does BELLA & DUKE LIMITED have?

toggle

BELLA & DUKE LIMITED had 68 employees in 2021.

What is the latest filing for BELLA & DUKE LIMITED?

toggle

The latest filing was on 09/12/2025: Full accounts made up to 2025-03-31.