BELL'S MILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBELL'S MILLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228589
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BELL'S MILLS LIMITED?

    • Development of building projects (41100) / Construction

    Where is BELL'S MILLS LIMITED located?

    Registered Office Address
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BELL'S MILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BISHOP LOCH (BELL'S MILLS) LIMITEDAug 28, 2002Aug 28, 2002
    BISHOP LOCH (BELL'S MILL) LTD.Mar 20, 2002Mar 20, 2002
    FORTY EIGHT SHELF (83) LIMITEDFeb 28, 2002Feb 28, 2002

    What are the latest accounts for BELL'S MILLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for BELL'S MILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    13 pages2.26B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    19 pages2.16B(Scot)

    Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on May 27, 2015

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 8
    SH01

    Termination of appointment of Eric Weir Adair as a director on Mar 11, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Registered office address changed from * Dolphin House 4 Hunter Square Edinburgh Midlothian EH1 1QW* on Apr 08, 2014

    1 pagesAD01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 8
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG01s

    Who are the officers of BELL'S MILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRELL, Andrew William Lawrence
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish70737480002
    O'DONNELL, Harry Joseph
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish46524710002
    GLEN, Jeremy Stewart
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    Nominee Secretary
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    British900021970001
    MCGOWAN, Carol Ann
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    Secretary
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    British112664200001
    O'DONNELL, Harry Joseph
    30 Alder Road
    G43 2UU Glasgow
    Secretary
    30 Alder Road
    G43 2UU Glasgow
    British46524710001
    WILSON, Mary
    3 Belgrave Road
    EH12 6NG Edinburgh
    Secretary
    3 Belgrave Road
    EH12 6NG Edinburgh
    British42188180001
    ADAIR, Eric Weir
    North St. David Street
    EH2 1AW Edinburgh
    7/9
    Scotland
    Director
    North St. David Street
    EH2 1AW Edinburgh
    7/9
    Scotland
    ScotlandBritish116185430001
    CITRIN, David Lewis Robert
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Midlothian
    Director
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Midlothian
    UkBritish47150010002
    DI CIACCA, John Mark
    Main Road
    KY11 1HA North Queensferry
    The Red Post
    Fife
    Director
    Main Road
    KY11 1HA North Queensferry
    The Red Post
    Fife
    United KingdomBritish77111830002
    DUNN, Alastair Kenneth
    No 1 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Strathclyde
    Nominee Director
    No 1 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Strathclyde
    British900023060001
    FORBES, John
    Eskside House
    EH22 2AH Dalkeith
    Director
    Eskside House
    EH22 2AH Dalkeith
    United KingdomBritish395530001
    GLEN, Jeremy Stewart
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    Nominee Director
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    British900021970001
    MCGAFFIN, Charles Roger
    11 Fulmar Brae
    Ladywell West
    EH54 6UY Livingston
    West Lothian
    Director
    11 Fulmar Brae
    Ladywell West
    EH54 6UY Livingston
    West Lothian
    United KingdomBritish126011120001
    WALL, Ian James, Prof
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    Director
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    ScotlandBritish430300001

    Does BELL'S MILLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 18, 2010
    Delivered On Jun 24, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the right of exclusive use of the car parking space at the company's development at bells mills belford road edinburgh.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 24, 2010Registration of a charge (MG01s)
    Standard security
    Created On Aug 15, 2005
    Delivered On Aug 19, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The dwellinghouse known as bells mills house, belford road, edinburgh and the whole other buildings and erections on the said area of ground (title number mid 1668).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 19, 2005Registration of a charge (410)
    Standard security
    Created On Jul 12, 2005
    Delivered On Jul 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property at bells mills, edinburgh (title number MID77834).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 16, 2005Registration of a charge (410)
    Floating charge
    Created On Jun 23, 2005
    Delivered On Jul 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 12, 2005Registration of a charge (410)

    Does BELL'S MILLS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2015Administration started
    Aug 11, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0