Company NameArthur Bell & Sons Limited
Company StatusActive
Company NumberSC011975
CategoryPrivate Limited Company
Incorporation Date19 December 1921(102 years, 4 months ago)
Previous NameDiageo Venture Holdings Limited

Business Activity

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

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(96 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(96 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(98 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameDavid Adams Henry Harley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(67 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressEllwyn
Perth
PH2 0DG
Scotland
Secretary NameRonald Charles Cousland
NationalityBritish
StatusResigned
Appointed23 May 1989(67 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 May 1989)
RoleCompany Director
Correspondence Address12 Pitcullen Gardens
Perth
Perthshire
PH2 7EJ
Scotland
Secretary NameMichael Colvin Keiller
NationalityBritish
StatusResigned
Appointed01 June 1989(67 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 December 1989)
RoleCompany Director
Correspondence Address18 Castle Way
Glencarse
Perth
Perthshire
PH2 7NY
Scotland
Director NameEdward Matthew Fazal
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(67 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 1992)
RoleCompany Director
Correspondence AddressGlenview House
Muthill Road
Braco
Perthshire
FK15 9LQ
Scotland
Director NameJohn Park Chubb
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(67 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1991)
RoleCompany Director
Correspondence AddressErstin House
3 The Glebe
Dunning
Perthshire
PH2 0RF
Scotland
Director NameMr James Stuart Espey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(67 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Somerset Road
Wimbledon
London
SW19 5JZ
Director NameBrian Burden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(68 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address17 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Secretary NameBrian Burden
NationalityBritish
StatusResigned
Appointed15 May 1990(68 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address17 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameSir Crispen Henry Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(68 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1992)
RoleCompany Director
Correspondence AddressHills End
Titlarks Hill
Sunningdale
Berkshire
SL5 0JD
Director NameRonald James Gilchrist
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(71 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Secretary NameRonald James Gilchrist
NationalityBritish
StatusResigned
Appointed25 January 1993(71 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed31 March 1998(76 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(77 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(79 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(79 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(80 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(80 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(83 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(83 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(85 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(86 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(89 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(89 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(90 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(90 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(93 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressCompany Secretariat Lakeside Drive
Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(94 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressEdinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(96 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed01 June 2000(78 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2001)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed01 June 2000(78 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2001)
Correspondence Address8 Henrietta Place
London
W1G 0NB

Contact

Websitewww.bells.co.uk

Location

Registered Address11 Lochside Place
Edinburgh
EH12 9HA
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7b at £0.5Justerini & Brooks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Charges

2 June 1975Delivered on: 13 June 1975
Satisfied on: 10 July 1989
Persons entitled: Commercial Union Assurance Company Limited

Classification: Series of debentures
Fully Satisfied

Filing History

12 November 2020Accounts for a dormant company made up to 30 June 2020 (9 pages)
15 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 January 2020Full accounts made up to 30 June 2019 (17 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
27 February 2019Statement of capital on 27 February 2019
  • GBP 2
(3 pages)
27 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2019Statement by Directors (2 pages)
27 February 2019Solvency Statement dated 30/01/19 (2 pages)
16 January 2019Full accounts made up to 30 June 2018 (16 pages)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
3 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
3 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 868,079,228.5
(6 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 868,079,228.5
(6 pages)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
13 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
13 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
13 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 868,079,228.5
(6 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 868,079,228.5
(6 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
9 July 2014Section 519 auditor's statement (2 pages)
9 July 2014Section 519 auditor's statement (2 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 868,079,228.5
(6 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 868,079,228.5
(6 pages)
25 March 2014Full accounts made up to 30 June 2013 (12 pages)
25 March 2014Full accounts made up to 30 June 2013 (12 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
25 February 2013Full accounts made up to 30 June 2012 (12 pages)
25 February 2013Full accounts made up to 30 June 2012 (12 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 August 2012Statement of company's objects (2 pages)
2 August 2012Memorandum and Articles of Association (33 pages)
2 August 2012Memorandum and Articles of Association (33 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Waive all rights to dividends, converts rights to of pref shares to equal ord shares, redesignate pref shares to ord shares 31/05/2012
(1 page)
21 June 2012Change of share class name or designation (2 pages)
21 June 2012Sub-division of shares on 31 May 2012 (5 pages)
21 June 2012Particulars of variation of rights attached to shares (2 pages)
21 June 2012Change of share class name or designation (2 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Waive all rights to dividends, converts rights to of pref shares to equal ord shares, redesignate pref shares to ord shares 31/05/2012
(1 page)
21 June 2012Particulars of variation of rights attached to shares (2 pages)
21 June 2012Sub-division of shares on 31 May 2012 (5 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Full accounts made up to 30 June 2011 (12 pages)
23 March 2012Full accounts made up to 30 June 2011 (12 pages)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Sally Moore as a director (1 page)
29 December 2010Full accounts made up to 30 June 2010 (12 pages)
29 December 2010Full accounts made up to 30 June 2010 (12 pages)
13 December 2010Company name changed diageo venture holdings LIMITED\certificate issued on 13/12/10
  • CONNOT ‐
(3 pages)
13 December 2010Company name changed diageo venture holdings LIMITED\certificate issued on 13/12/10
  • CONNOT ‐
(3 pages)
13 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-07
(1 page)
13 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-07
(1 page)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
14 April 2010Full accounts made up to 30 June 2009 (13 pages)
14 April 2010Full accounts made up to 30 June 2009 (13 pages)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
6 November 2009Termination of appointment of a director (1 page)
6 November 2009Termination of appointment of a director (1 page)
3 August 2009Director appointed andrew milner smith (3 pages)
3 August 2009Director appointed andrew milner smith (3 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
2 June 2009Return made up to 16/04/09; full list of members (5 pages)
2 June 2009Return made up to 16/04/09; full list of members (5 pages)
19 March 2009Full accounts made up to 30 June 2008 (13 pages)
19 March 2009Full accounts made up to 30 June 2008 (13 pages)
11 August 2008Director appointed adele ann abigail (3 pages)
11 August 2008Director appointed adele ann abigail (3 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
6 May 2008Full accounts made up to 30 June 2007 (12 pages)
6 May 2008Full accounts made up to 30 June 2007 (12 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
14 December 2007Ad 27/06/06-04/07/06 £ si [email protected] (2 pages)
14 December 2007Ad 27/06/06-04/07/06 £ si [email protected] (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
2 May 2006Return made up to 16/04/06; full list of members (3 pages)
2 May 2006Return made up to 16/04/06; full list of members (3 pages)
19 February 2006New director appointed (2 pages)
19 February 2006New director appointed (2 pages)
9 February 2006Full accounts made up to 30 June 2005 (13 pages)
9 February 2006Full accounts made up to 30 June 2005 (13 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
22 April 2005Return made up to 16/04/05; full list of members (3 pages)
22 April 2005Return made up to 16/04/05; full list of members (3 pages)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
10 February 2005Full accounts made up to 30 June 2004 (13 pages)
10 February 2005Full accounts made up to 30 June 2004 (13 pages)
3 August 2004Full accounts made up to 30 June 2003 (13 pages)
3 August 2004Full accounts made up to 30 June 2003 (13 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
30 April 2004Return made up to 16/04/04; full list of members (3 pages)
30 April 2004Return made up to 16/04/04; full list of members (3 pages)
23 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
23 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
9 August 2003Full accounts made up to 30 June 2002 (14 pages)
9 August 2003Full accounts made up to 30 June 2002 (14 pages)
9 July 2003Registered office changed on 09/07/03 from: edinburgh park, 5 lochside way, edinburgh, EH12 4DT (1 page)
9 July 2003Registered office changed on 09/07/03 from: edinburgh park, 5 lochside way, edinburgh, EH12 4DT (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
8 May 2003Return made up to 16/04/03; full list of members (7 pages)
8 May 2003Return made up to 16/04/03; full list of members (7 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
12 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
12 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
13 February 2003New director appointed (3 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (3 pages)
13 February 2003Director resigned (1 page)
22 May 2002Return made up to 16/04/02; full list of members (7 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Return made up to 16/04/02; full list of members (7 pages)
17 May 2002New director appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
30 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
7 August 2001Company name changed squarecherry LIMITED\certificate issued on 07/08/01 (2 pages)
18 May 2001Return made up to 16/04/01; no change of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
10 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 April 2000Return made up to 16/04/00; no change of members (7 pages)
22 December 1999Registered office changed on 22/12/99 from: 33 pinkhill, edinburgh, EH12 7BA (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
11 May 1999Secretary resigned (1 page)
11 May 1999Return made up to 16/04/99; full list of members (8 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
28 January 1999Location of register of members (1 page)
28 January 1999Registered office changed on 28/01/99 from: distillers house, 33 ellersly road, edinburgh, EH12 6JW (1 page)
28 January 1999Location of register of directors' interests (1 page)
13 May 1998Return made up to 16/04/98; full list of members (8 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
3 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
20 June 1997Director's particulars changed (1 page)
21 April 1997Return made up to 16/04/97; no change of members (6 pages)
27 September 1996Full accounts made up to 31 December 1995 (9 pages)
22 April 1996Return made up to 16/04/96; no change of members (5 pages)
29 September 1995Full accounts made up to 31 December 1994 (8 pages)
25 April 1995Return made up to 16/04/95; full list of members (14 pages)
28 May 1993Ad 24/05/93--------- £ si [email protected]=800000000 £ ic 67529129/867529129 (2 pages)
28 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 April 1993Registered office changed on 05/04/93 from: cherry bank, perth, PH2 0NG (1 page)
18 July 1990Full accounts made up to 31 December 1989 (20 pages)
26 May 1989Full accounts made up to 31 December 1988 (20 pages)
7 June 1988Return made up to 28/04/88; full list of members (10 pages)
21 July 1987Full accounts made up to 31 December 1986 (24 pages)
26 September 1986Full accounts made up to 30 September 1985 (21 pages)
6 February 1986Annual return made up to 07/01/86 (17 pages)
13 February 1985Annual return made up to 28/12/84 (7 pages)
13 February 1985Accounts made up to 30 June 1984 (38 pages)
31 January 1985Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 January 1984Accounts made up to 30 June 1983 (36 pages)
14 March 1983Accounts made up to 30 June 1982 (33 pages)
27 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
24 December 1981Accounts made up to 30 June 1981 (31 pages)