Company NameBell & Sime Limited
Company StatusDissolved
Company NumberSC002431
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 25 January 2022)
Correspondence AddressGrafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
AL3 4RF
Director NameMark Roger Patrick Fleming
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2006)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressOakbank
Keig
Alford
Aberdeenshire
AB33 8DT
Scotland
Director NameDuncan Stordy Lumsden
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1989)
RoleAccountant
Correspondence Address6 Kingshill Avenue
Aberdeen
Aberdeenshire
AB15 5HD
Scotland
Secretary NameDuncan Stordy Lumsden
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1989)
RoleCompany Director
Correspondence Address6 Kingshill Avenue
Aberdeen
Aberdeenshire
AB15 5HD
Scotland
Secretary NameMr Michael Robert Simpson
NationalityBritish
StatusResigned
Appointed31 July 1989(87 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Of Auchlea
Kingswells
Aberdeenshire
AB15 8ST
Scotland
Secretary NameDavid William Norrie
NationalityBritish
StatusResigned
Appointed30 May 2002(100 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address25 Eider Road
Newburgh
Aberdeenshire
AB41 6FD
Scotland
Secretary NameMr Ian Allison Lundie
NationalityBritish
StatusResigned
Appointed28 November 2003(102 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Secretary NameGraham Bodie
NationalityBritish
StatusResigned
Appointed30 September 2005(103 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleFinance Director
Correspondence Address23 Strathern Road
West Ferry
Dundee
DD5 1PP
Scotland
Director NameKevin Paul Middleton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2007)
RoleCompany Director
Correspondence AddressRusset House Orchard Bank
Great Rissington
Cheltenham
Gloucestershire
GL54 2LT
Wales
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBrook Lodge Bishops Lane
Kilternan
County Dublin
Ireland

Contact

Websiteflemingholdings.com

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600k at £0.2Flemco LTD
97.40%
Ordinary Deferred
400k at £0.01Flemco LTD
2.60%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

1 June 1964Delivered on: 9 June 1964
Satisfied on: 18 June 2004
Persons entitled: Clydesdale Bank Limited

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 December 2020Resolutions
  • RES13 ‐ Dividend of £153,999 on ordinry shares of £0.01 each authorised 09/12/2020
(1 page)
3 December 2020Statement of capital on 3 December 2020
  • GBP 1.00
(3 pages)
3 December 2020Statement by Directors (1 page)
3 December 2020Solvency Statement dated 01/12/20 (1 page)
3 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
7 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 154,000
(5 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 154,000
(5 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 154,000
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 154,000
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 154,000
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 154,000
(5 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
26 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
26 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
26 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
31 August 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages)
31 August 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages)
31 August 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 December 2009Director's details changed for Mr Jonathon Sowton on 23 November 2009 (3 pages)
16 December 2009Director's details changed for Mr Jonathon Sowton on 23 November 2009 (3 pages)
21 August 2009Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
21 August 2009Return made up to 09/08/09; full list of members (3 pages)
21 August 2009Return made up to 09/08/09; full list of members (3 pages)
21 August 2009Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
18 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
18 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 September 2008Registered office changed on 03/09/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
3 September 2008Return made up to 09/08/08; full list of members (3 pages)
3 September 2008Return made up to 09/08/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 February 2008Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 February 2008Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 September 2007Return made up to 09/08/07; full list of members (2 pages)
7 September 2007Return made up to 09/08/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
6 October 2006Return made up to 09/08/06; full list of members (3 pages)
6 October 2006Return made up to 09/08/06; full list of members (3 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New director appointed (4 pages)
25 July 2006New director appointed (4 pages)
25 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (5 pages)
14 July 2006New director appointed (5 pages)
7 July 2006Director resigned (1 page)
7 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (5 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: c/o john fleming & company LTD silverburn place bridge of don aberdeen AB23 8EG (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 July 2006Registered office changed on 07/07/06 from: c/o john fleming & company LTD silverburn place bridge of don aberdeen AB23 8EG (1 page)
7 July 2006New director appointed (5 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
22 September 2005Return made up to 09/08/05; full list of members (6 pages)
22 September 2005Return made up to 09/08/05; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 August 2004Return made up to 09/08/04; full list of members (6 pages)
23 August 2004Return made up to 09/08/04; full list of members (6 pages)
18 June 2004Dec mort/charge * (5 pages)
18 June 2004Dec mort/charge * (5 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (1 page)
4 December 2003New secretary appointed (1 page)
4 December 2003Secretary resigned (1 page)
4 September 2003Return made up to 09/08/03; full list of members (6 pages)
4 September 2003Return made up to 09/08/03; full list of members (6 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 September 2002Return made up to 09/08/02; full list of members (6 pages)
6 September 2002Return made up to 09/08/02; full list of members (6 pages)
25 July 2002New secretary appointed (1 page)
25 July 2002New secretary appointed (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
4 September 2001Return made up to 09/08/01; full list of members (6 pages)
4 September 2001Return made up to 09/08/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 September 2000Return made up to 09/08/00; full list of members (6 pages)
14 September 2000Return made up to 09/08/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 September 1999Return made up to 09/08/99; no change of members (5 pages)
8 September 1999Return made up to 09/08/99; no change of members (5 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 September 1998Return made up to 09/08/98; no change of members (5 pages)
15 September 1998Return made up to 09/08/98; no change of members (5 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 September 1997Return made up to 09/08/97; full list of members (7 pages)
25 September 1997Return made up to 09/08/97; full list of members (7 pages)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 September 1996Return made up to 09/08/96; no change of members (5 pages)
6 September 1996Return made up to 09/08/96; no change of members (5 pages)
5 October 1995Return made up to 09/08/95; no change of members (12 pages)
5 October 1995Return made up to 09/08/95; no change of members (12 pages)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)