Company NameJohn Bell & Sons (Farmers) Limited
DirectorsAimee Bell and Sally Guild
Company StatusActive
Company NumberSC036473
CategoryPrivate Limited Company
Incorporation Date24 May 1961(63 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMiss Aimee Bell
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(59 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleFarm Worker
Country of ResidenceScotland
Correspondence AddressMilton Of Philorth Fraserburgh
Aberdeenshire
AB43 8TX
Scotland
Director NameMs Sally Guild
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(59 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMilton Of Philorth Fraserburgh
Aberdeenshire
AB43 8TX
Scotland
Director NameAgnes Milne Bell
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(27 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 February 1996)
RoleFarmer
Correspondence AddressMilton Of Philorth
Fraserburgh
AB43 5TX
Scotland
Secretary NameAgnes Milne Bell
NationalityBritish
StatusResigned
Appointed20 December 1988(27 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressMilton Of Philorth
Fraserburgh
AB43 5TX
Scotland
Director NameAlexander Marshall Chalmers Bell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 1993)
RoleFarmer
Correspondence AddressMilton Of Philorth
Fraserburgh
AB43 5TX
Scotland
Director NameMr John Bell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(28 years, 7 months after company formation)
Appointment Duration30 years, 9 months (resigned 03 October 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMilton Of Philorth Milton Of Philorth
Fraserburgh
Aberdeenshire
AB43 8TX
Scotland
Secretary NameMiss Agnes Davidson Bell
NationalityBritish
StatusResigned
Appointed06 February 1996(34 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 18 August 2020)
RoleCompany Director
Correspondence Address45 King Edwards Street
Fraserburgh
Aberdeenshire
AB43 9PL
Scotland

Contact

Telephone01346 513319
Telephone regionFraserburgh

Location

Registered AddressMilton Of Philorth
Fraserburgh
Aberdeenshire
AB43 8TX
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

6.3k at £1Miss Agnes Davidson Bell
34.72%
Ordinary
6.3k at £1Mrs Helen Mary Leslie
34.72%
Ordinary
5.5k at £1Mr John Bell (Jnr)
30.56%
Ordinary

Financials

Year2014
Net Worth£728,452
Cash£138,488
Current Liabilities£43,180

Accounts

Latest Accounts28 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return25 March 2024 (1 month, 2 weeks ago)
Next Return Due8 April 2025 (11 months from now)

Charges

10 August 1967Delivered on: 11 August 1967
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Farm & lands of blairmormond, lonmay, aberdeenshire.
Outstanding

Filing History

10 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 28 May 2022 (9 pages)
24 May 2022Total exemption full accounts made up to 28 May 2021 (9 pages)
29 March 2022Change of details for Miss Agnes Davidson Bell as a person with significant control on 6 April 2016 (2 pages)
29 March 2022Registered office address changed from Milton of Philorth Milton of Philorth Fraserburgh Aberdeenshire AB43 8TX Scotland to Milton of Philorth Fraserburgh Aberdeenshire AB43 8TX on 29 March 2022 (1 page)
29 March 2022Notification of Aimee Bell as a person with significant control on 14 March 2022 (2 pages)
29 March 2022Change of details for Mrs Helen Mary Leslie as a person with significant control on 6 April 2016 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 28 May 2020 (11 pages)
2 February 2021Confirmation statement made on 17 December 2020 with updates (5 pages)
16 December 2020Termination of appointment of John Bell as a director on 3 October 2020 (1 page)
16 December 2020Cessation of John Bell Jnr as a person with significant control on 3 October 2020 (1 page)
24 August 2020Termination of appointment of Agnes Davidson Bell as a secretary on 18 August 2020 (1 page)
20 August 2020Director's details changed for Ms Sally Guild on 20 August 2020 (2 pages)
18 August 2020Appointment of Ms Sally Guild as a director on 13 August 2020 (2 pages)
17 August 2020Appointment of Miss Aimee Bell as a director on 13 August 2020 (2 pages)
6 February 2020Total exemption full accounts made up to 28 May 2019 (11 pages)
23 December 2019Director's details changed for John Bell on 23 December 2019 (2 pages)
23 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
23 December 2019Change of details for Mrs Helen Mary Leslie as a person with significant control on 17 December 2019 (2 pages)
23 December 2019Registered office address changed from Milton of Philorth Milton of Philorth Fraserburgh AB43 5TX Scotland to Milton of Philorth Milton of Philorth Fraserburgh Aberdeenshire AB43 8TX on 23 December 2019 (1 page)
23 December 2019Change of details for Mr John Bell Jnr as a person with significant control on 17 December 2019 (2 pages)
23 December 2019Director's details changed for John Bell on 17 December 2019 (2 pages)
28 October 2019Director's details changed for John Bell on 28 October 2019 (2 pages)
7 October 2019Registered office address changed from Milton of Philorth Fraserburgh AB43 5TX to Milton of Philorth Milton of Philorth Fraserburgh AB43 5TX on 7 October 2019 (1 page)
7 October 2019Change of details for Miss Agnes Davidson Bell as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Change of details for Mrs Helen Mary Leslie as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Change of details for Mr John Bell Jnr as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Director's details changed for John Bell on 7 October 2019 (2 pages)
7 October 2019Director's details changed for John Bell on 7 October 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 28 May 2018 (10 pages)
4 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 28 May 2017 (12 pages)
9 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 28 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 28 May 2016 (7 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
3 March 2016Total exemption small company accounts made up to 28 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 28 May 2015 (6 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18,000
(5 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 28 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 28 May 2014 (6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 18,000
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 18,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 28 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 28 May 2013 (6 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 18,000
(5 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 18,000
(5 pages)
27 February 2013Total exemption small company accounts made up to 28 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 28 May 2012 (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 28 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 28 May 2009 (6 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
31 December 2008Total exemption small company accounts made up to 28 May 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 28 May 2008 (5 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 28 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 28 May 2007 (5 pages)
22 January 2008Return made up to 17/12/07; no change of members (2 pages)
22 January 2008Return made up to 17/12/07; no change of members (2 pages)
26 February 2007Total exemption small company accounts made up to 28 May 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 28 May 2006 (5 pages)
8 January 2007Return made up to 17/12/06; no change of members (4 pages)
8 January 2007Return made up to 17/12/06; no change of members (4 pages)
28 December 2005Return made up to 17/12/05; full list of members (5 pages)
28 December 2005Return made up to 17/12/05; full list of members (5 pages)
28 December 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
17 January 2005Return made up to 17/12/04; no change of members (4 pages)
17 January 2005Return made up to 17/12/04; no change of members (4 pages)
14 January 2005Total exemption small company accounts made up to 28 May 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 28 May 2004 (5 pages)
6 January 2004Total exemption small company accounts made up to 28 May 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 28 May 2003 (5 pages)
18 December 2003Return made up to 17/12/03; no change of members (4 pages)
18 December 2003Return made up to 17/12/03; no change of members (4 pages)
12 February 2003Total exemption small company accounts made up to 28 May 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 28 May 2002 (5 pages)
24 December 2002Return made up to 17/12/02; full list of members (6 pages)
24 December 2002Return made up to 17/12/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 28 May 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 28 May 2001 (5 pages)
28 February 2002Return made up to 17/12/01; full list of members (7 pages)
28 February 2002Return made up to 17/12/01; full list of members (7 pages)
14 March 2001Return made up to 17/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2001Return made up to 17/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Accounts for a small company made up to 28 May 2000 (5 pages)
29 January 2001Accounts for a small company made up to 28 May 2000 (5 pages)
3 April 2000Accounts for a small company made up to 28 May 1999 (7 pages)
3 April 2000Return made up to 17/12/99; full list of members (7 pages)
3 April 2000Return made up to 17/12/99; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 28 May 1999 (7 pages)
7 February 1999Return made up to 17/12/98; no change of members (4 pages)
7 February 1999Return made up to 17/12/98; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 28 May 1998 (6 pages)
15 December 1998Accounts for a small company made up to 28 May 1998 (6 pages)
30 March 1998Accounts for a small company made up to 28 May 1997 (7 pages)
30 March 1998Accounts for a small company made up to 28 May 1997 (7 pages)
22 January 1998Return made up to 17/12/97; no change of members (4 pages)
22 January 1998Return made up to 17/12/97; no change of members (4 pages)
17 March 1997Director resigned (1 page)
17 March 1997Accounts for a small company made up to 28 May 1996 (7 pages)
17 March 1997Accounts for a small company made up to 28 May 1996 (7 pages)
17 March 1997Director resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 April 1996Return made up to 17/12/95; full list of members (6 pages)
9 April 1996Return made up to 17/12/95; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 28 May 1995 (7 pages)
26 June 1995Return made up to 17/12/94; no change of members (4 pages)
26 June 1995Return made up to 17/12/94; no change of members (4 pages)
14 November 1994Accounts for a small company made up to 28 May 1994 (6 pages)
3 March 1994Accounts for a small company made up to 28 May 1993 (6 pages)
9 February 1994Return made up to 17/12/93; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1993Return made up to 17/12/92; full list of members (5 pages)
15 December 1992Accounts for a small company made up to 28 May 1992 (5 pages)
25 June 1992Full accounts made up to 28 May 1991 (11 pages)
21 April 1992Return made up to 20/12/91; full list of members
  • 363(287) ‐ Registered office changed on 21/04/92
(6 pages)
12 June 1991Full accounts made up to 28 May 1990 (12 pages)
25 March 1991Return made up to 11/12/90; no change of members (6 pages)
29 May 1990Full accounts made up to 28 May 1989 (12 pages)
7 February 1990Return made up to 20/12/89; full list of members (4 pages)
15 June 1989Full accounts made up to 28 May 1988 (11 pages)
1 February 1989Return made up to 20/12/88; full list of members (4 pages)
24 January 1989Director resigned;new director appointed (2 pages)
9 February 1988Full accounts made up to 28 May 1987 (11 pages)
21 January 1988New director appointed (2 pages)
21 January 1988Return made up to 14/12/87; full list of members (4 pages)
12 May 1987Full accounts made up to 28 May 1986 (11 pages)
12 May 1987Return made up to 31/10/86; full list of members (4 pages)
1 January 1987A selection of documents registered before 1 January 1987 (206 pages)
24 May 1961Certificate of incorporation (1 page)
24 May 1961Incorporation (10 pages)