Company NameFilebell Limited
DirectorColin Alexander Hunter
Company StatusActive
Company NumberSC232011
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Colin Alexander Hunter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address117 Slyne Road
Bolton Le Sands
Carnforth
Lancashire
LA5 8AH
Secretary NameEvelyn Cecelia Hunter
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressNewton Cottage
Auchtermuchty
Fife
KY14 7HR
Scotland
Secretary NameJane Catherine Hunter
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2018)
RoleCompany Director
Correspondence Address117 Slyne Road
Bolton-Le-Sands
Carnforth
Lancashire
LA5 8AH
Director NameMrs Jane Catherine Hunter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Slyne Road
Bolton Le Sands
Carnforth
LA5 8AH
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Alexander Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£97,353
Cash£111,526
Current Liabilities£32,609

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
18 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
28 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
15 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
14 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
22 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
3 April 2018Termination of appointment of Jane Catherine Hunter as a secretary on 1 April 2018 (1 page)
3 April 2018Termination of appointment of Jane Catherine Hunter as a director on 1 April 2018 (1 page)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 October 2016Appointment of Mrs Jane Catherine Hunter as a director on 1 October 2016 (2 pages)
19 October 2016Appointment of Mrs Jane Catherine Hunter as a director on 1 October 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 June 2012Secretary's details changed for Jane Catherine Hall on 1 January 2012 (1 page)
20 June 2012Secretary's details changed for Jane Catherine Hall on 1 January 2012 (1 page)
20 June 2012Secretary's details changed for Jane Catherine Hall on 1 January 2012 (1 page)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 June 2010Director's details changed for Colin Alexander Hunter on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Colin Alexander Hunter on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Colin Alexander Hunter on 1 May 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 34 sillerhole road leven fife KY8 5ND (1 page)
19 November 2008Registered office changed on 19/11/2008 from 34 sillerhole road leven fife KY8 5ND (1 page)
15 July 2008Return made up to 24/05/08; full list of members (3 pages)
15 July 2008Return made up to 24/05/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 July 2007Return made up to 24/05/07; no change of members (6 pages)
12 July 2007Return made up to 24/05/07; no change of members (6 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: newton cottage newton estate auchtermuchty fife KY14 7HR (1 page)
15 August 2005Registered office changed on 15/08/05 from: newton cottage newton estate auchtermuchty fife KY14 7HR (1 page)
24 June 2005Return made up to 24/05/05; full list of members (6 pages)
24 June 2005Return made up to 24/05/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 July 2004Return made up to 24/05/04; full list of members (6 pages)
1 July 2004Return made up to 24/05/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 July 2003Return made up to 24/05/03; full list of members (6 pages)
22 July 2003Return made up to 24/05/03; full list of members (6 pages)
25 April 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
25 April 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 June 2002Registered office changed on 07/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)