Company NameBell's Mills Limited
Company StatusDissolved
Company NumberSC228589
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Dissolution Date16 November 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 16 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Andrew William Lawrence Burrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(6 months after company formation)
Appointment Duration15 years, 2 months (closed 16 November 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Director NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House
4 Hunter Square
Edinburgh
Midlothian
EH1 1QW
Scotland
Secretary NameHarry Joseph O'Donnell
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Alder Road
Glasgow
G43 2UU
Scotland
Director NameMr John Mark Di Ciacca
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(6 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red Post Main Road
North Queensferry
Fife
KY11 1HA
Scotland
Director NameJohn Forbes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(6 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEskside House
Dalkeith
EH22 2AH
Scotland
Director NameMr Ian James Wall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 April 2008)
RolePrincipal Development Surveyor
Country of ResidenceScotland
Correspondence Address85 Warrender Park Road
Edinburgh
Midlothian
EH9 1EW
Scotland
Secretary NameMary Wilson
NationalityBritish
StatusResigned
Appointed02 September 2002(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2006)
RoleSolicitor
Correspondence Address3 Belgrave Road
Edinburgh
EH12 6NG
Scotland
Secretary NameCarol Ann McGowan
NationalityBritish
StatusResigned
Appointed28 April 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2009)
RoleSolicitor
Correspondence Address374 Leith Walk
Edinburgh
Midlothian
EH7 4PE
Scotland
Director NameMr Charles Roger McGaffin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Fulmar Brae
Ladywell West
Livingston
West Lothian
EH54 6UY
Scotland
Director NameMr Eric Weir Adair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7/9 North St. David Street
Edinburgh
EH2 1AW
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£167,190
Gross Profit£76,366
Net Worth-£874,215
Current Liabilities£4,984,370

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Administrator's progress report (12 pages)
16 August 2017Notice of move from Administration to Dissolution (13 pages)
21 November 2016Administrator's progress report (15 pages)
17 May 2016Administrator's progress report (12 pages)
27 April 2016Notice of extension of period of Administration (1 page)
16 November 2015Administrator's progress report (14 pages)
14 July 2015Statement of administrator's deemed proposal (1 page)
25 June 2015Statement of administrator's proposal (19 pages)
27 May 2015Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 27 May 2015 (2 pages)
21 May 2015Appointment of an administrator (3 pages)
11 March 2015Termination of appointment of Eric Weir Adair as a director on 11 March 2015 (1 page)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8
(4 pages)
30 December 2014Full accounts made up to 31 December 2013 (12 pages)
8 April 2014Registered office address changed from Dolphin House 4 Hunter Square Edinburgh Midlothian EH1 1QW on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Dolphin House 4 Hunter Square Edinburgh Midlothian EH1 1QW on 8 April 2014 (1 page)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8
(4 pages)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 December 2012Full accounts made up to 31 December 2011 (12 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
9 February 2012Auditor's resignation (1 page)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2009 (13 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 April 2010Termination of appointment of David Citrin as a director (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Eric Weir Adair on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew William Lawrence Burrell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr David Lewis Robert Citrin on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Harry O'donnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr David Lewis Robert Citrin on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Eric Weir Adair on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Harry O'donnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew William Lawrence Burrell on 5 March 2010 (2 pages)
31 December 2009Full accounts made up to 31 December 2008 (13 pages)
30 September 2009Director appointed eric weir adair (3 pages)
21 August 2009Appointment terminated director charles mcgaffin (1 page)
31 July 2009Appointment terminated secretary carol mcgowan (1 page)
9 July 2009Appointment terminated director john di ciacca (1 page)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 March 2009Director's change of particulars / john di ciacca / 31/10/2007 (1 page)
4 November 2008Appointment terminated director john forbes (1 page)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 August 2008Director appointed charles roger mcgaffin (2 pages)
21 April 2008Appointment terminated director ian wall (1 page)
4 March 2008Return made up to 28/02/08; full list of members (5 pages)
25 October 2007Full accounts made up to 31 December 2006 (10 pages)
22 March 2007Return made up to 28/02/07; full list of members (9 pages)
6 October 2006Full accounts made up to 31 December 2005 (10 pages)
17 July 2006Registered office changed on 17/07/06 from: dolphin house 4 hunter square edinburgh EH1 1QW (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
2 May 2006Secretary resigned (1 page)
28 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2005Full accounts made up to 31 December 2004 (10 pages)
19 August 2005Partic of mort/charge * (3 pages)
16 July 2005Partic of mort/charge * (3 pages)
12 July 2005Partic of mort/charge * (3 pages)
17 March 2005Return made up to 28/02/05; full list of members (9 pages)
6 August 2004Full accounts made up to 31 December 2003 (12 pages)
1 April 2004Return made up to 28/02/04; full list of members (9 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 April 2003Return made up to 28/02/03; full list of members (9 pages)
20 March 2003Registered office changed on 20/03/03 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page)
22 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2002Company name changed bishop loch (bell's mills) limit ed\certificate issued on 09/09/02 (4 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Ad 02/09/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Resolutions
  • RES13 ‐ Shares re-classified 02/09/02
(30 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 September 2002New secretary appointed (1 page)
28 August 2002Company name changed bishop loch (bell's mill) LTD.\certificate issued on 28/08/02 (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002Director resigned (1 page)
20 March 2002Company name changed forty eight shelf (83) LIMITED\certificate issued on 20/03/02 (2 pages)
28 February 2002Incorporation (19 pages)