Company Information & Financial DataArthur Bell & Sons Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
London, London, W1F
|
08 Mar 2018 |
Reveal name
London, London, W1F
|
01 Aug 2018 |
Reveal name | 11 Sep 2020 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Auchterarder, Perthshire, PH3
|
28 Apr 1988 | 28 Apr 1988 |
Reveal name
Weybridge, Surrey, KT13
|
28 Apr 1988 | 28 Apr 1988 |
Reveal name
Maidenhead, Berkshire, SL6
|
28 Apr 1988 | 28 Apr 1988 |
Reveal name
London, London, NW5
|
30 Jul 2001 | 31 Mar 2003 |
Reveal name
London, London, SW11
|
25 Jan 1993 | 31 Mar 1998 |
Reveal name
Edinburgh, Edinburgh, EH12
|
25 Jan 1993 | 31 Mar 1998 |
Reveal name
Perth, Perthshire, PH2
|
23 May 1989 | 31 May 1989 |
Reveal name
Perth, Perthshire, PH2
|
23 May 1989 | 14 Feb 1992 |
Reveal name
Weybridge, Surrey, KT13
|
23 May 1989 | 15 May 1990 |
Reveal name
Dunblane, Perthshire, FK15
|
01 Sep 1989 | 17 Feb 1992 |
Reveal name
Crieff, Perthshire, PH7
|
01 Sep 1989 | 25 Jan 1993 |
Reveal name
London, London, SW19
|
01 Sep 1989 | 30 Sep 1990 |
Reveal name
Perth, Perthshire, PH2
|
01 Jun 1989 | 01 Dec 1989 |
Reveal name
Maidenhead, Berkshire, SL6
|
23 May 1989 | 15 May 1990 |
Reveal name
Berkhamsted, Hertfordshire, HP4
|
30 Jul 2001 | 15 Mar 2002 |
Reveal name
Edinburgh, Edinburgh, EH10
|
25 Jan 1993 | 31 Mar 1998 |
Reveal name
Perth, Perthshire, PH2
|
15 May 1990 | 25 Jan 1993 |
Reveal name
Milton Keynes, Buckinghamshire, MK5
|
30 Jul 2001 | 03 Oct 2003 |
Reveal name
Maidenhead, Berkshire, SL6
|
07 Apr 2005 | 15 Jun 2008 |
Reveal name
London, E9
|
31 Mar 1998 | 17 Aug 1999 |
Reveal name
Glasgow, Glasgow, G61
|
01 Sep 1989 | 17 Feb 1992 |
Reveal name
Wokingham, Berkshire, RG11
|
23 May 1989 | 24 Jun 1992 |
Reveal name
Perth, Perthshire, PH2
|
01 Sep 1989 | 28 Feb 1991 |
Reveal name
London, London, W1G
|
01 Jun 2000 | 30 Jul 2001 |
Reveal name
London, London, W1G
|
01 Jun 2000 | 30 Jul 2001 |
Reveal name
London, London, NW10
|
28 Jun 2007 | 02 Feb 2012 |
Reveal name
Ascot, Berkshire, SL5
|
30 Jul 2001 | 14 Jun 2004 |
Reveal name
London, London, NW3
|
30 Jul 2001 | 31 Jan 2003 |
Reveal name
High Wycombe, Buckinghamshire, HP15
|
31 Mar 1998 | 01 Jun 2000 |
Reveal name
London, London, NW10
|
15 Mar 2002 | 02 Feb 2012 |
Reveal name
Auchterarder, Perthshire, PH3
|
19 Feb 1991 | 14 Feb 1992 |
Reveal name
Thames Ditton, Surrey, KT7
|
01 May 2002 | 18 Apr 2003 |
Reveal name
London, London, SE3
|
31 Jan 2003 | 31 Aug 2006 |
Reveal name
London, London, W3
|
03 Oct 2003 | 07 Apr 2005 |
Reveal name
London, London, NW10
|
01 Apr 2011 | 02 Feb 2012 |
Reveal name
London, London, SW6
|
23 May 1989 | 01 Sep 1989 |
Reveal name
Sevenoaks, Kent, TN13
|
17 Feb 2006 | 30 Sep 2007 |
Reveal name
London, London, NW10
|
27 Jul 2006 | 01 Aug 2014 |
Reveal name
London, London, NW10
|
28 Jun 2007 | 24 Mar 2011 |
Reveal name
Coulsdon, Surrey, CR5
|
28 Jun 2007 | 29 Jun 2009 |
Reveal name
London, London, NW10
|
07 Jan 2008 | 30 Jun 2016 |
Reveal name
London, London, E3
|
07 Aug 2008 | 01 Oct 2009 |
Reveal name
Epsom, Surrey, KT18
|
29 Jun 2009 | 02 Feb 2012 |
Reveal name
Ascot, Berkshire, SL5
|
01 Oct 1990 | 17 Feb 1992 |
Reveal name
London, London, NW10
|
24 Mar 2011 | 02 Feb 2012 |
Reveal name
London, London, NW10
|
16 Dec 2011 | 02 Feb 2012 |
Reveal name
London, London, NW10
|
02 Feb 2012 | 05 Jan 2018 |
Reveal name
London, London, NW10
|
01 Oct 2014 | 05 Nov 2015 |
Reveal name
Edinburgh, Edinburgh, EH12
|
26 May 2016 | 01 Aug 2018 |
Reveal name
London, London, NW10
|
05 Nov 2015 | 23 Mar 2017 |
Reveal name
London, London, NW10
|
05 Nov 2015 | 01 Aug 2018 |
Reveal name
London, London, NW10
|
05 Jan 2018 | 20 Apr 2018 |
Reveal name | 01 Aug 2018 | 01 Sep 2020 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
30 Jun 2019
£ |
30 Jun 2020
£ |
30 Jun 2021
£ |
30 Jun 2022
£ |
30 Jun 2023
£ |
||
---|---|---|---|---|---|---|
Total Asset |
30 Jun 2019
30 Jun 2020
30 Jun 2021
30 Jun 2022
30 Jun 2023
|
£28,000 | £27,970 | £27,970 | £27,970 | £27,970 |
Current Asset |
30 Jun 2019
30 Jun 2020
30 Jun 2021
30 Jun 2022
30 Jun 2023
|
£28,000 | £27,970 | £27,970 | £27,970 | £27,970 |
Current Liabilities |
30 Jun 2019
30 Jun 2020
30 Jun 2021
30 Jun 2022
30 Jun 2023
|
£23,000 | £22,906 | £22,906 | £22,906 | £22,906 |
Net Current Assets |
30 Jun 2019
30 Jun 2020
30 Jun 2021
30 Jun 2022
30 Jun 2023
|
£5,000 | £5,064 | £5,064 | £5,064 | £5,064 |
Net Current Liabilities |
30 Jun 2019
30 Jun 2020
30 Jun 2021
30 Jun 2022
30 Jun 2023
|
£23,000 | £22,906 | £22,906 | £22,906 | £22,906 |
Net Worth |
30 Jun 2019
30 Jun 2020
30 Jun 2021
30 Jun 2022
30 Jun 2023
|
£5,000 | £5,064 | £5,064 | £5,064 | £5,064 |
Cash |
30 Jun 2019
30 Jun 2020
30 Jun 2021
30 Jun 2022
30 Jun 2023
|
N/A | N/A | N/A | N/A | N/A |
Profit & Loss Reserve |
30 Jun 2019
30 Jun 2020
30 Jun 2021
30 Jun 2022
30 Jun 2023
|
£5,000 | £5,062 | £5,062 | £5,062 | £5,062 |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
The Lochnagar Distillery Limited
T:
0131 519 2000
|
Distilleries | SC009211 |
Mcdowell & Co. (scotland) Ltd.
T:
01628 782515
|
Estate Management Services | SC145242 |
Lochside Mws Limited Partnership
|
N/A | SL007960 |
J & B Scotland Limited
T:
01542 860333
|
N/A | SC060289 |
Copper Dog Whisky Limited
|
Hotels | SC458271 |
William Sanderson & Son, Limited
T:
01347 821739
|
N/A | SC003197 |
Zepf Technologies Uk Limited
T:
01236 455554
|
Engineering Services | SC002816 |
Diageo Scotland Limited
T:
0131 519 2000
|
Distilleries | SC000750 |
Diageo Capital Plc
T:
0131 519 2000
|
Business Services | SC040795 |
John Haig & Company Limited
|
N/A | SC013654 |
Key: N/A = Not Available