36 Victoria Parade
Dunoon
PA23 7HU
Scotland
Director Name | William Barbour Ferguson |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1989(53 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 16 March 2021) |
Role | Draper |
Country of Residence | Scotland |
Correspondence Address | Dunrona 36 Victoria Parade Dunoon PA23 7HU Scotland |
Secretary Name | Jeanette Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(72 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunrona 36 Victoria Parade Dunoon PA23 7HU Scotland |
Director Name | James Andrew Ferguson |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2016(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 March 2021) |
Role | Retail Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mrs Morag Jean Munro |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2016(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 March 2021) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Jean Redpath Bell |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(53 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 December 2007) |
Role | Draper |
Correspondence Address | Ardenlea Bullwood Road Dunoon PA23 7QJ Scotland |
Director Name | Michael Francis John Boyce |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(53 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 22 November 2013) |
Role | Draper |
Correspondence Address | Heatherlea Bullwood Dunoon |
Director Name | Gordon Knowles Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(53 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 1990) |
Role | Draper |
Correspondence Address | The Meadow Dunoon |
Secretary Name | Jean Redpath Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(53 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | Ardenlea Bullwood Road Dunoon PA23 7QJ Scotland |
Website | bellsofdunoon.co.uk |
---|
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
2.8k at £1 | Mrs Jeanette Ferguson 70.63% Ordinary |
---|---|
1.2k at £1 | Mr William Barbour Ferguson 29.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,859 |
Cash | £11,734 |
Current Liabilities | £8,310 |
Latest Accounts | 31 May 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
18 August 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (3 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
4 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
7 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
17 July 2018 | Satisfaction of charge 2 in full (1 page) |
11 July 2018 | Satisfaction of charge 3 in full (1 page) |
22 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
8 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
22 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 August 2017 | Notification of Jeanette Ferguson as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of William Barbour Ferguson as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 August 2017 | Notification of Jeanette Ferguson as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of William Barbour Ferguson as a person with significant control on 6 April 2016 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
19 February 2016 | Appointment of Mrs Morag Jean Munro as a director on 7 February 2016 (2 pages) |
19 February 2016 | Appointment of James Andrew Ferguson as a director on 7 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Morag Jean Munro as a director on 7 February 2016 (2 pages) |
19 February 2016 | Appointment of James Andrew Ferguson as a director on 7 February 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 December 2013 | Registered office address changed from Hafton Place Dunoon Argyll PA23 7DJ on 16 December 2013 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 December 2013 | Registered office address changed from Hafton Place Dunoon Argyll PA23 7DJ on 16 December 2013 (1 page) |
27 November 2013 | Termination of appointment of Michael Boyce as a director (1 page) |
27 November 2013 | Termination of appointment of Michael Boyce as a director (1 page) |
2 October 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
2 October 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
19 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 December 2008 | Return made up to 20/06/08; full list of members
|
15 December 2008 | Return made up to 20/06/08; full list of members
|
4 September 2008 | Appointment terminated director and secretary jean bell (1 page) |
4 September 2008 | Secretary appointed jeanette ferguson (2 pages) |
4 September 2008 | Appointment terminated director and secretary jean bell (1 page) |
4 September 2008 | Secretary appointed jeanette ferguson (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 July 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
5 July 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
3 July 2007 | Return made up to 20/06/07; no change of members (8 pages) |
3 July 2007 | Return made up to 20/06/07; no change of members (8 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
3 April 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
3 April 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
21 June 2005 | Return made up to 20/06/05; full list of members (8 pages) |
21 June 2005 | Return made up to 20/06/05; full list of members (8 pages) |
19 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
19 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
27 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
23 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
23 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
4 July 2003 | Return made up to 20/06/03; full list of members
|
4 July 2003 | Return made up to 20/06/03; full list of members
|
2 June 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
2 June 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
2 May 2002 | Full accounts made up to 31 January 2002 (12 pages) |
2 May 2002 | Full accounts made up to 31 January 2002 (12 pages) |
12 July 2001 | Return made up to 20/06/01; full list of members
|
12 July 2001 | Return made up to 20/06/01; full list of members
|
3 April 2001 | Full accounts made up to 31 January 2001 (13 pages) |
3 April 2001 | Full accounts made up to 31 January 2001 (13 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
30 March 2000 | Full accounts made up to 31 January 2000 (12 pages) |
30 March 2000 | Full accounts made up to 31 January 2000 (12 pages) |
17 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
13 April 1999 | Full accounts made up to 31 January 1999 (13 pages) |
13 April 1999 | Full accounts made up to 31 January 1999 (13 pages) |
22 June 1998 | Return made up to 20/06/98; no change of members
|
22 June 1998 | Return made up to 20/06/98; no change of members
|
2 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
2 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
23 October 1997 | Dec mort/charge * (2 pages) |
23 October 1997 | Dec mort/charge * (2 pages) |
1 September 1997 | Partic of mort/charge * (6 pages) |
1 September 1997 | Partic of mort/charge * (6 pages) |
9 July 1997 | Partic of mort/charge * (6 pages) |
9 July 1997 | Partic of mort/charge * (6 pages) |
8 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
12 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
8 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
10 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
10 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
26 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |