Company NameJ. Bell & Company Limited
Company StatusDissolved
Company NumberSC018628
CategoryPrivate Limited Company
Incorporation Date16 July 1935(88 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJeanette Ferguson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1989(53 years, 9 months after company formation)
Appointment Duration31 years, 11 months (closed 16 March 2021)
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressDunrona
36 Victoria Parade
Dunoon
PA23 7HU
Scotland
Director NameWilliam Barbour Ferguson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1989(53 years, 9 months after company formation)
Appointment Duration31 years, 11 months (closed 16 March 2021)
RoleDraper
Country of ResidenceScotland
Correspondence AddressDunrona
36 Victoria Parade
Dunoon
PA23 7HU
Scotland
Secretary NameJeanette Ferguson
NationalityBritish
StatusClosed
Appointed17 December 2007(72 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunrona
36 Victoria Parade
Dunoon
PA23 7HU
Scotland
Director NameJames Andrew Ferguson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2016(80 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 16 March 2021)
RoleRetail Merchandiser
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMrs Morag Jean Munro
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2016(80 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 16 March 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameJean Redpath Bell
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(53 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 December 2007)
RoleDraper
Correspondence AddressArdenlea
Bullwood Road
Dunoon
PA23 7QJ
Scotland
Director NameMichael Francis John Boyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(53 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 22 November 2013)
RoleDraper
Correspondence AddressHeatherlea
Bullwood
Dunoon
Director NameGordon Knowles Kerr
NationalityBritish
StatusResigned
Appointed07 April 1989(53 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 April 1990)
RoleDraper
Correspondence AddressThe Meadow
Dunoon
Secretary NameJean Redpath Bell
NationalityBritish
StatusResigned
Appointed07 April 1989(53 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 December 2007)
RoleCompany Director
Correspondence AddressArdenlea
Bullwood Road
Dunoon
PA23 7QJ
Scotland

Contact

Websitebellsofdunoon.co.uk

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.8k at £1Mrs Jeanette Ferguson
70.63%
Ordinary
1.2k at £1Mr William Barbour Ferguson
29.38%
Ordinary

Financials

Year2014
Net Worth£4,859
Cash£11,734
Current Liabilities£8,310

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

18 August 1997Delivered on: 1 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at hafton place,argyll street,dunoon.
Outstanding
26 June 1997Delivered on: 9 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
25 April 1991Delivered on: 2 May 1991
Satisfied on: 23 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (3 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
4 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
18 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
17 July 2018Satisfaction of charge 2 in full (1 page)
11 July 2018Satisfaction of charge 3 in full (1 page)
22 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
8 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
8 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
22 August 2017Notification of Jeanette Ferguson as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 August 2017Notification of William Barbour Ferguson as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of William Barbour Ferguson as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Jeanette Ferguson as a person with significant control on 6 April 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 4,000
(7 pages)
16 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 4,000
(7 pages)
19 February 2016Appointment of James Andrew Ferguson as a director on 7 February 2016 (2 pages)
19 February 2016Appointment of Mrs Morag Jean Munro as a director on 7 February 2016 (2 pages)
19 February 2016Appointment of James Andrew Ferguson as a director on 7 February 2016 (2 pages)
19 February 2016Appointment of Mrs Morag Jean Munro as a director on 7 February 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000
(5 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4,000
(5 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4,000
(5 pages)
16 December 2013Registered office address changed from Hafton Place Dunoon Argyll PA23 7DJ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Hafton Place Dunoon Argyll PA23 7DJ on 16 December 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 November 2013Termination of appointment of Michael Boyce as a director (1 page)
27 November 2013Termination of appointment of Michael Boyce as a director (1 page)
2 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
2 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
19 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 December 2008Return made up to 20/06/08; full list of members
  • 363(287) ‐ Registered office changed on 15/12/08
(6 pages)
15 December 2008Return made up to 20/06/08; full list of members
  • 363(287) ‐ Registered office changed on 15/12/08
(6 pages)
4 September 2008Appointment terminated director and secretary jean bell (1 page)
4 September 2008Secretary appointed jeanette ferguson (2 pages)
4 September 2008Secretary appointed jeanette ferguson (2 pages)
4 September 2008Appointment terminated director and secretary jean bell (1 page)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 July 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
5 July 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
3 July 2007Return made up to 20/06/07; no change of members (8 pages)
3 July 2007Return made up to 20/06/07; no change of members (8 pages)
27 July 2006Return made up to 20/06/06; full list of members (8 pages)
27 July 2006Return made up to 20/06/06; full list of members (8 pages)
3 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
3 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
21 June 2005Return made up to 20/06/05; full list of members (8 pages)
21 June 2005Return made up to 20/06/05; full list of members (8 pages)
19 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
19 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
27 July 2004Return made up to 20/06/04; full list of members (8 pages)
27 July 2004Return made up to 20/06/04; full list of members (8 pages)
23 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
4 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
2 June 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
28 June 2002Return made up to 20/06/02; full list of members (8 pages)
28 June 2002Return made up to 20/06/02; full list of members (8 pages)
2 May 2002Full accounts made up to 31 January 2002 (12 pages)
2 May 2002Full accounts made up to 31 January 2002 (12 pages)
12 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Full accounts made up to 31 January 2001 (13 pages)
3 April 2001Full accounts made up to 31 January 2001 (13 pages)
20 July 2000Return made up to 20/06/00; full list of members (7 pages)
20 July 2000Return made up to 20/06/00; full list of members (7 pages)
30 March 2000Full accounts made up to 31 January 2000 (12 pages)
30 March 2000Full accounts made up to 31 January 2000 (12 pages)
17 June 1999Return made up to 20/06/99; no change of members (4 pages)
17 June 1999Return made up to 20/06/99; no change of members (4 pages)
13 April 1999Full accounts made up to 31 January 1999 (13 pages)
13 April 1999Full accounts made up to 31 January 1999 (13 pages)
22 June 1998Return made up to 20/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1998Return made up to 20/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1998Full accounts made up to 31 January 1998 (13 pages)
2 April 1998Full accounts made up to 31 January 1998 (13 pages)
23 October 1997Dec mort/charge * (2 pages)
23 October 1997Dec mort/charge * (2 pages)
1 September 1997Partic of mort/charge * (6 pages)
1 September 1997Partic of mort/charge * (6 pages)
9 July 1997Partic of mort/charge * (6 pages)
9 July 1997Partic of mort/charge * (6 pages)
8 July 1997Return made up to 20/06/97; full list of members (6 pages)
8 July 1997Return made up to 20/06/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
8 July 1996Return made up to 20/06/96; no change of members (4 pages)
8 July 1996Return made up to 20/06/96; no change of members (4 pages)
10 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
10 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
26 June 1995Return made up to 20/06/95; no change of members (4 pages)
26 June 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)