LYNSAY BELL LIMITED

Register to unlock more data on OkredoRegister

LYNSAY BELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC457912

Incorporation date

29/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, The Stables, Orwell Farm, Kinross KY13 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2013)
dot icon10/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/11/2024
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ Scotland to Unit 2, the Stables Orwell Farm Kinross KY13 9HB on 2024-11-18
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/10/2023
Confirmation statement made on 2023-08-29 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/12/2022
Registered office address changed from Unit 2 the Stables Orwell Farm Kinross KY13 9HB Scotland to 41 Charlotte Square Edinburgh EH2 4HQ on 2022-12-21
dot icon05/10/2022
Confirmation statement made on 2022-08-29 with updates
dot icon12/07/2022
Registered office address changed from 18 Walker Street Edinburgh EH3 7LP Scotland to Unit 2 the Stables Orwell Farm Kinross KY13 9HB on 2022-07-12
dot icon25/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/01/2022
Registration of charge SC4579120001, created on 2022-01-26
dot icon18/11/2021
Compulsory strike-off action has been discontinued
dot icon17/11/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon03/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/08/2020
Confirmation statement made on 2020-08-29 with updates
dot icon20/08/2020
Director's details changed for Mr Thomas Jeffrey Manson on 2020-06-15
dot icon10/02/2020
Director's details changed for Ms Lynsay Sarah May Manson on 2020-02-01
dot icon10/02/2020
Director's details changed for Ms Lynsay Sarah May Bell on 2020-02-01
dot icon03/02/2020
Change of details for Ms Lynsay Sarah May Bell as a person with significant control on 2020-01-01
dot icon15/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon29/08/2019
Director's details changed for Mr Thomas Jeff Manson on 2019-08-28
dot icon29/08/2019
Change of details for Mr Jeff Manson as a person with significant control on 2019-08-28
dot icon28/08/2019
Change of details for Ms Lynsay Sarah May Bell as a person with significant control on 2017-03-30
dot icon28/08/2019
Change of details for Mr Jeff Manson as a person with significant control on 2019-08-01
dot icon28/08/2019
Cessation of Lynsay Sarah May Bell as a person with significant control on 2017-04-06
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/02/2019
Appointment of Mr Thomas Jeff Manson as a director on 2018-12-21
dot icon14/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon28/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon01/09/2017
Notification of Jeff Manson as a person with significant control on 2017-04-06
dot icon01/09/2017
Notification of Lynsay Sarah May Bell as a person with significant control on 2017-04-06
dot icon14/06/2017
Resolutions
dot icon10/06/2017
Particulars of variation of rights attached to shares
dot icon10/06/2017
Change of share class name or designation
dot icon10/06/2017
Statement of capital following an allotment of shares on 2013-08-30
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/01/2016
Registered office address changed from 18a Rothesay Place Edinburgh EH3 7SQ to 18 Walker Street Edinburgh EH3 7LP on 2016-01-25
dot icon25/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon25/09/2015
Director's details changed for Lynsay Sarah May Bell on 2015-09-01
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon14/04/2014
Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN Scotland on 2014-04-14
dot icon29/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

17
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
430.63K
-
0.00
19.38K
-
2022
20
520.02K
-
0.00
45.00
-
2023
17
500.06K
-
0.00
-
-
2023
17
500.06K
-
0.00
-
-

Employees

2023

Employees

17 Descended-15 % *

Net Assets(GBP)

500.06K £Descended-3.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manson, Lynsay Sarah May
Director
29/08/2013 - Present
3
Manson, Thomas Jeffrey
Director
21/12/2018 - Present
8

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LYNSAY BELL LIMITED

LYNSAY BELL LIMITED is an(a) Active company incorporated on 29/08/2013 with the registered office located at Unit 2, The Stables, Orwell Farm, Kinross KY13 9HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of LYNSAY BELL LIMITED?

toggle

LYNSAY BELL LIMITED is currently Active. It was registered on 29/08/2013 .

Where is LYNSAY BELL LIMITED located?

toggle

LYNSAY BELL LIMITED is registered at Unit 2, The Stables, Orwell Farm, Kinross KY13 9HB.

What does LYNSAY BELL LIMITED do?

toggle

LYNSAY BELL LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does LYNSAY BELL LIMITED have?

toggle

LYNSAY BELL LIMITED had 17 employees in 2023.

What is the latest filing for LYNSAY BELL LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-29 with updates.