Company NameC H Bell Limited
DirectorAlan Brian Dunnet
Company StatusActive
Company NumberSC024678
CategoryPrivate Limited Company
Incorporation Date25 October 1946(77 years, 5 months ago)
Previous NameJ.A. Hogarth (Chemists) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Brian Dunnet
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(60 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address126 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland
Secretary NameMrs Maryann Dunnet
StatusCurrent
Appointed01 March 2015(68 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address126 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland
Director NameMr Samuel Gibson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(42 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 1999)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressRosebank Glasgow Road
Hardgate
Clydebank
Dunbartonshire
G81 5QX
Scotland
Director NameMr Robert Milne Hogarth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(42 years, 6 months after company formation)
Appointment Duration18 years (resigned 30 April 2007)
RolePharmacist
Country of ResidenceScotland
Correspondence Address5 Westbourne Gardens
Glasgow
Lanarkshire
G12 9XD
Scotland
Secretary NameMargaret Robertson MacDonald Hogarth
NationalityBritish
StatusResigned
Appointed14 April 1989(42 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address7 Wykeham Road
Glasgow
Lanarkshire
G13 3YP
Scotland
Secretary NameJacqueline Russell Gibson
NationalityBritish
StatusResigned
Appointed01 February 1997(50 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressRosebank Glasgow Road
Hardgate
Clydebank
Dunbartonshire
G81 5QX
Scotland
Director NameMargaret Robertson MacDonald Hogarth
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(52 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2005)
RoleSecretary
Correspondence Address41 Strathmore Court
Abbey Drive
Glasgow
Lanarkshire
G14 9JX
Scotland
Secretary NameMargaret Robertson MacDonald Hogarth
NationalityBritish
StatusResigned
Appointed01 September 1999(52 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2005)
RoleSecretary
Correspondence Address41 Strathmore Court
Abbey Drive
Glasgow
Lanarkshire
G14 9JX
Scotland
Director NameMrs Evelyn Sommerville Hogarth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(58 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleConfectioner
Country of ResidenceScotland
Correspondence Address5 Westbourne Gardens
Glasgow
G12 9XD
Scotland
Secretary NameMrs Evelyn Sommerville Hogarth
NationalityBritish
StatusResigned
Appointed01 October 2005(58 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleConfectioner
Country of ResidenceScotland
Correspondence Address5 Westbourne Gardens
Glasgow
G12 9XD
Scotland
Secretary NameMr Iain Jackson Smith
NationalityBritish
StatusResigned
Appointed30 April 2007(60 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2015)
RoleChartered Accountant
Correspondence Address8 Camstradden Drive West
Bearsden
Glasgow
G61 4AJ
Scotland

Contact

Telephone0141 3390304
Telephone regionGlasgow

Location

Registered Address1399 Dumbarton Road
Glasgow
G14 9XS
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Dunnet Healthcare LTD
99.99%
Ordinary
1 at £1Mr Alan Brian Dunnet
0.01%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12,000
(4 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12,000
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Termination of appointment of Iain Jackson Smith as a secretary on 1 March 2015 (1 page)
15 April 2015Appointment of Mrs Maryann Dunnet as a secretary on 1 March 2015 (2 pages)
15 April 2015Appointment of Mrs Maryann Dunnet as a secretary on 1 March 2015 (2 pages)
15 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 12,000
(4 pages)
15 April 2015Appointment of Mrs Maryann Dunnet as a secretary on 1 March 2015 (2 pages)
15 April 2015Termination of appointment of Iain Jackson Smith as a secretary on 1 March 2015 (1 page)
15 April 2015Termination of appointment of Iain Jackson Smith as a secretary on 1 March 2015 (1 page)
15 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 12,000
(4 pages)
15 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 12,000
(4 pages)
25 February 2015Registered office address changed from 120 Scotland Street Glasgow Lanarkshire G5 8NX to C/O Dunnet Pharmacy 1399 Dumbarton Road Glasgow G14 9XS on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 120 Scotland Street Glasgow Lanarkshire G5 8NX to C/O Dunnet Pharmacy 1399 Dumbarton Road Glasgow G14 9XS on 25 February 2015 (1 page)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12,000
(4 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12,000
(4 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12,000
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Director's change of particulars / alan dunnet / 01/03/2009 (1 page)
22 April 2009Return made up to 13/03/09; full list of members (3 pages)
22 April 2009Return made up to 13/03/09; full list of members (3 pages)
22 April 2009Director's change of particulars / alan dunnet / 01/03/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 January 2009Amended accounts made up to 30 April 2007 (4 pages)
27 January 2009Amended accounts made up to 30 April 2007 (4 pages)
13 September 2008Company name changed J.A. hogarth (chemists) LIMITED\certificate issued on 18/09/08 (3 pages)
13 September 2008Company name changed J.A. hogarth (chemists) LIMITED\certificate issued on 18/09/08 (3 pages)
21 August 2008Appointment terminated secretary evelyn hogarth (1 page)
21 August 2008Registered office changed on 21/08/2008 from 1399 dumbarton road glasgow G14 9XS (1 page)
21 August 2008Director appointed mr alan brian dunnet (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 13/03/08; full list of members (4 pages)
21 August 2008Secretary appointed mr iain jackson smith (1 page)
21 August 2008Director appointed mr alan brian dunnet (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Appointment terminated director evelyn hogarth (1 page)
21 August 2008Appointment terminated director robert hogarth (1 page)
21 August 2008Registered office changed on 21/08/2008 from 1399 dumbarton road glasgow G14 9XS (1 page)
21 August 2008Appointment terminated director robert hogarth (1 page)
21 August 2008Appointment terminated director evelyn hogarth (1 page)
21 August 2008Appointment terminated secretary evelyn hogarth (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Return made up to 13/03/08; full list of members (4 pages)
21 August 2008Secretary appointed mr iain jackson smith (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 September 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
7 September 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 April 2007Return made up to 13/03/07; full list of members (2 pages)
23 April 2007Return made up to 13/03/07; full list of members (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 308 crow rd glasgow G11 7HS (1 page)
28 December 2006Registered office changed on 28/12/06 from: 308 crow rd glasgow G11 7HS (1 page)
17 August 2006Return made up to 13/03/06; full list of members (2 pages)
17 August 2006Return made up to 13/03/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 April 2004Return made up to 13/03/04; full list of members (7 pages)
22 April 2004Return made up to 13/03/04; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 April 2003Return made up to 13/03/03; full list of members (7 pages)
17 April 2003Return made up to 13/03/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
22 May 2002Return made up to 13/03/02; full list of members (6 pages)
22 May 2002Return made up to 13/03/02; full list of members (6 pages)
3 May 2002Particulars of contract relating to shares (4 pages)
3 May 2002Particulars of contract relating to shares (4 pages)
3 May 2002Ad 01/09/99-31/08/00 £ si 6000@1 (2 pages)
3 May 2002Ad 01/09/99-31/08/00 £ si 6000@1 (2 pages)
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2001Nc inc already adjusted 01/09/99 (1 page)
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2001Nc inc already adjusted 01/09/99 (1 page)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
1 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2000Auditor's resignation (1 page)
15 December 2000Auditor's resignation (1 page)
5 June 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Full accounts made up to 31 August 1999 (8 pages)
26 May 2000Full accounts made up to 31 August 1999 (8 pages)
22 April 1999Return made up to 13/03/99; full list of members (6 pages)
22 April 1999Return made up to 13/03/99; full list of members (6 pages)
19 February 1999Full accounts made up to 31 August 1998 (8 pages)
19 February 1999Full accounts made up to 31 August 1998 (8 pages)
17 March 1998Full accounts made up to 31 August 1997 (8 pages)
17 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 March 1998Full accounts made up to 31 August 1997 (8 pages)
17 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 March 1997Return made up to 15/03/97; no change of members (4 pages)
27 March 1997Return made up to 15/03/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 August 1996 (7 pages)
27 March 1997Full accounts made up to 31 August 1996 (7 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
21 March 1996Full accounts made up to 31 August 1995 (8 pages)
21 March 1996Full accounts made up to 31 August 1995 (8 pages)
20 March 1996Return made up to 15/03/96; full list of members (6 pages)
20 March 1996Return made up to 15/03/96; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
19 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)