Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BELL'S MILLS LIMITED
Company Information for

BELL'S MILLS LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC228589
Private Limited Company
Dissolved

Dissolved 2017-11-16

Company Overview

About Bell's Mills Ltd
BELL'S MILLS LIMITED was founded on 2002-02-28 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2017-11-16 and is no longer trading or active.

Key Data
Company Name
BELL'S MILLS LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Previous Names
BISHOP LOCH (BELL'S MILLS) LIMITED09/09/2002
BISHOP LOCH (BELL'S MILL) LTD.28/08/2002
FORTY EIGHT SHELF (83) LIMITED20/03/2002
Filing Information
Company Number SC228589
Date formed 2002-02-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-11-16
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BELL'S MILLS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM LAWRENCE BURRELL
Director 2002-09-02
HARRY JOSEPH O'DONNELL
Director 2002-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC WEIR ADAIR
Director 2009-08-19 2015-03-11
DAVID LEWIS ROBERT CITRIN
Director 2002-05-17 2009-11-24
CHARLES ROGER MCGAFFIN
Director 2008-07-03 2009-08-13
CAROL ANN MCGOWAN
Company Secretary 2006-04-28 2009-07-23
JOHN MARK DI CIACCA
Director 2002-09-02 2009-07-02
JOHN FORBES
Director 2002-09-02 2008-10-24
IAN JAMES WALL
Director 2002-09-02 2008-04-02
MARY WILSON
Company Secretary 2002-09-02 2006-04-28
HARRY JOSEPH O'DONNELL
Company Secretary 2002-05-17 2002-09-02
JEREMY STEWART GLEN
Nominated Secretary 2002-02-28 2002-05-17
ALASTAIR KENNETH DUNN
Nominated Director 2002-02-28 2002-05-17
JEREMY STEWART GLEN
Nominated Director 2002-02-28 2002-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM LAWRENCE BURRELL WASPS CREATIVE INDUSTRIES C.I.C. Director 2015-09-23 CURRENT 2010-08-12 Active
ANDREW WILLIAM LAWRENCE BURRELL WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED Director 2014-08-28 CURRENT 1977-04-01 Active
ANDREW WILLIAM LAWRENCE BURRELL THE ACADEMY OF URBANISM (NUMBER 2) LIMITED Director 2013-10-16 CURRENT 2006-10-04 Active
ANDREW WILLIAM LAWRENCE BURRELL ARCHITECTURE AND DESIGN SCOTLAND Director 2010-06-28 CURRENT 2004-05-13 Active
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (CONSTRUCTION) LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-05-02
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (HAWKHEAD) LIMITED Director 2007-09-25 CURRENT 2007-09-21 Dissolved 2014-05-02
ANDREW WILLIAM LAWRENCE BURRELL BURRELL INPARTNERSHIP LIMITED Director 2007-06-25 CURRENT 2005-07-13 Active - Proposal to Strike off
ANDREW WILLIAM LAWRENCE BURRELL BUREDI DEVELOPMENTS LIMITED Director 2000-06-08 CURRENT 2000-06-07 Dissolved 2014-03-03
ANDREW WILLIAM LAWRENCE BURRELL BUREDI COALHILL LIMITED Director 1999-08-27 CURRENT 1999-08-12 Dissolved 2018-03-19
ANDREW WILLIAM LAWRENCE BURRELL BUREDI LIMITED Director 1999-06-14 CURRENT 1999-04-07 Dissolved 2018-05-08
ANDREW WILLIAM LAWRENCE BURRELL NEW LAURIESTON (GLASGOW) LIMITED Director 1998-05-21 CURRENT 1998-02-03 Active
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY LIMITED Director 1991-08-01 CURRENT 1991-07-09 Active
ANDREW WILLIAM LAWRENCE BURRELL URBAN RENAISSANCE LIMITED Director 1990-05-10 CURRENT 1990-03-05 Dissolved 2017-08-01
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (DEVELOPMENTS) LIMITED Director 1989-09-04 CURRENT 1986-01-28 Active
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (VENTURES) LIMITED Director 1988-12-31 CURRENT 1987-06-01 Dissolved 2017-06-20
HARRY JOSEPH O'DONNELL NEW CITY VISION (MMR) MAXWELL ROAD LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (ROTHESAY) LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (CARMYLE) LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (GARTLOCH) LIMITED Director 2017-07-28 CURRENT 2002-10-23 Active - Proposal to Strike off
HARRY JOSEPH O'DONNELL EDISTON HOMES SAUCHIE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
HARRY JOSEPH O'DONNELL EDISTON HOMES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Liquidation
HARRY JOSEPH O'DONNELL ENERGETICS ELECTRICITY CONNECTIONS LIMITED Director 2012-10-01 CURRENT 2012-06-21 Dissolved 2014-02-14
HARRY JOSEPH O'DONNELL ENERGETICS GAS CONNECTIONS LIMITED Director 2012-10-01 CURRENT 2012-08-31 Dissolved 2014-02-14
HARRY JOSEPH O'DONNELL NEW CITY VISION (RENTON) LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
HARRY JOSEPH O'DONNELL ONECITY LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (MANCHESTER) LIMITED Director 2007-02-20 CURRENT 2005-10-20 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-01-26 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (DRUMCHAPEL) LIMITED Director 2006-03-07 CURRENT 2006-02-28 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION HOLDINGS LIMITED Director 2005-11-11 CURRENT 2005-10-18 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2014-08-29
HARRY JOSEPH O'DONNELL OAK-NGATE LIMITED Director 2003-10-07 CURRENT 2003-01-24 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (LIVERPOOL) LIMITED Director 2002-07-16 CURRENT 2002-04-24 Active
HARRY JOSEPH O'DONNELL FORTHBAY LIMITED Director 2001-08-27 CURRENT 1999-04-23 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED Director 2001-01-30 CURRENT 2000-08-18 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH HOMES LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH (MACDONALD) LIMITED Director 2000-02-18 CURRENT 1999-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-162.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-08-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-11-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-05-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-04-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-11-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-07-142.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-06-252.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 7/9 NORTH ST. DAVID STREET EDINBURGH EH2 1AW
2015-05-212.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-11AR0128/02/15 FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ADAIR
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM DOLPHIN HOUSE 4 HUNTER SQUARE EDINBURGH MIDLOTHIAN EH1 1QW
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 8
2014-03-13AR0128/02/14 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0128/02/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0128/02/12 FULL LIST
2012-02-09AUDAUDITOR'S RESIGNATION
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-10AR0128/02/11 FULL LIST
2010-06-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CITRIN
2010-03-05AR0128/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY O'DONNELL / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS ROBERT CITRIN / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WEIR ADAIR / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LAWRENCE BURRELL / 05/03/2010
2009-12-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30288aDIRECTOR APPOINTED ERIC WEIR ADAIR
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MCGAFFIN
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY CAROL MCGOWAN
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN DI CIACCA
2009-03-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DI CIACCA / 31/10/2007
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN FORBES
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15288aDIRECTOR APPOINTED CHARLES ROGER MCGAFFIN
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR IAN WALL
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: DOLPHIN HOUSE 4 HUNTER SQUARE EDINBURGH EH1 1QW
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10288aNEW SECRETARY APPOINTED
2006-05-02288bSECRETARY RESIGNED
2006-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-17363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 48 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HS
2002-12-22225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-10-29288bSECRETARY RESIGNED
2002-10-02288aNEW SECRETARY APPOINTED
2002-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-09CERTNMCOMPANY NAME CHANGED BISHOP LOCH (BELL'S MILLS) LIMIT ED CERTIFICATE ISSUED ON 09/09/02
2002-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05RES13SHARES RE-CLASSIFIED 02/09/02
2002-08-28CERTNMCOMPANY NAME CHANGED BISHOP LOCH (BELL'S MILL) LTD. CERTIFICATE ISSUED ON 28/08/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BELL'S MILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-05-19
Fines / Sanctions
No fines or sanctions have been issued against BELL'S MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-06-24 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2005-08-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-07-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-07-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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'S MILLS LIMITED

Intangible Assets
Patents
We have not found any records of BELL'S MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELL'S MILLS LIMITED
Trademarks
We have not found any records of BELL'S MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL'S MILLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BELL'S MILLS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BELL'S MILLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBELL'S MILLS LIMITEDEvent Date2015-05-14
In the Edinburgh Sheriff Court case number B711 Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: The Joint Administrators, Email: craig.morrison@frpadvisory.com, Tel: +44 (0)330 055 5455 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELL'S MILLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELL'S MILLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.