Liquidation
Company Information for BELL, JOHNSTONE & CO LIMITED
11th Floor, Room 1110, Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BELL, JOHNSTONE & CO LIMITED | |
Legal Registered Office | |
11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Other companies in EH6 | |
Company Number | SC161031 | |
---|---|---|
Company ID Number | SC161031 | |
Date formed | 1995-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-10-31 | |
Account next due | 31/07/2021 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-07-12 11:57:43 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON BYERS |
||
JOHN NEIL MCLEOD |
||
ANTHONY WILLIAM WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANNE MCLEOD |
Company Secretary | ||
CAROL ANNE MCLEOD |
Director | ||
ANDREW BARCAY NESS |
Company Secretary | ||
ANDREW BARCAY NESS |
Director | ||
ALEXANDERS BUSINESS PRESS LTD |
Nominated Secretary | ||
ALEXANDERS BUSINESS SERVICES LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
REGISTERED OFFICE CHANGED ON 29/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ | |
REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4/2, 100 West Regent Street Glasgow G2 2QD | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4/2, 100 West Regent Street Glasgow G2 2QD | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/20 FROM Ground Floor, 5 Satellite Park Macmerry Tranent EH33 1RY Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BYERS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/19 FROM Bell Johnstone 34 Bernard Street Edinburgh City of Edinburgh EH6 6PR | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 2.67 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL MCLEOD / 31/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WOOD / 31/08/2016 | |
CH01 | Director's details changed for Mr Simon Byers on 2016-08-17 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-05-05 | |
ANNOTATION | Second Filing | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 2.67 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Byers on 2015-05-30 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 2.67 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2.67 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 2.67 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony William Wood on 2013-04-02 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2.67 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON BYERS | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony William Wood on 2011-06-01 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL-ANNE MCLEOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL-ANNE MCLEOD | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 1 SUMMERSIDE STREET EDINBURGH EH6 4NT | |
AR01 | 08/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WOOD / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL MCLEOD / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL-ANNE MCLEOD / 04/11/2009 | |
288a | DIRECTOR APPOINTED ANTHONY WILLIAM WOOD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
122 | S-DIV | |
RES01 | ALTER ARTICLES 06/08/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 20/08/09 GBP SI 67@0.01=0.67 GBP IC 2/2.67 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/95 FROM: C/O ALEXANDERS BUSINESS SERVICES 77A BROUGHTON STREET EDINBURGH MIDLOTHIAN, EH1 3RJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-08-11 |
Appointmen | 2020-08-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2013-10-31 | £ 284,056 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 261,335 |
Creditors Due Within One Year | 2012-10-31 | £ 261,335 |
Creditors Due Within One Year | 2011-10-31 | £ 295,183 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELL, JOHNSTONE & CO LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 1,554 |
Cash Bank In Hand | 2012-10-31 | £ 5,798 |
Cash Bank In Hand | 2012-10-31 | £ 5,798 |
Cash Bank In Hand | 2011-10-31 | £ 8,793 |
Current Assets | 2013-10-31 | £ 172,773 |
Current Assets | 2012-10-31 | £ 162,042 |
Current Assets | 2012-10-31 | £ 162,042 |
Current Assets | 2011-10-31 | £ 224,541 |
Debtors | 2013-10-31 | £ 171,219 |
Debtors | 2012-10-31 | £ 156,244 |
Debtors | 2012-10-31 | £ 156,244 |
Debtors | 2011-10-31 | £ 215,748 |
Fixed Assets | 2013-10-31 | £ 417,702 |
Fixed Assets | 2012-10-31 | £ 430,353 |
Fixed Assets | 2012-10-31 | £ 430,353 |
Fixed Assets | 2011-10-31 | £ 443,137 |
Secured Debts | 2013-10-31 | £ 29,658 |
Secured Debts | 2012-10-31 | £ 16,538 |
Secured Debts | 2012-10-31 | £ 16,538 |
Shareholder Funds | 2013-10-31 | £ 306,419 |
Shareholder Funds | 2012-10-31 | £ 331,060 |
Shareholder Funds | 2012-10-31 | £ 331,060 |
Shareholder Funds | 2011-10-31 | £ 372,495 |
Tangible Fixed Assets | 2013-10-31 | £ 1,202 |
Tangible Fixed Assets | 2012-10-31 | £ 1,603 |
Tangible Fixed Assets | 2012-10-31 | £ 1,603 |
Tangible Fixed Assets | 2011-10-31 | £ 2,137 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as BELL, JOHNSTONE & CO LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BELL, JOHNSTONE & CO LIMITED | Event Date | 2020-08-11 |
BELL, JOHNSTONE & CO LIMITED Company Number: SC161031 Registered office: Ground Floor, 5 Satellite Park, Macmerry, Tranent, EH33 1RY Principal trading address: Ground Floor, 5 Satellite Park, Macmerry… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BELL, JOHNSTONE & CO LIMITED | Event Date | 2020-08-11 |
Company Number: SC161031 Name of Company: BELL, JOHNSTONE & CO LIMITED Nature of Business: Publishing of consumer and business journals and periodicals Type of Liquidation: Creditors Registered office… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |