C H BELL LIMITED
GLASGOW J.A. HOGARTH (CHEMISTS) LIMITED

Hellopages » Glasgow City » Glasgow City » G14 9XS

Company number SC024678
Status Active
Incorporation Date 25 October 1946
Company Type Private Limited Company
Address DUNNET PHARMACY, 1399 DUMBARTON ROAD, GLASGOW, G14 9XS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 12,000 . The most likely internet sites of C H BELL LIMITED are www.chbell.co.uk, and www.c-h-bell.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. C H Bell Limited is a Private Limited Company. The company registration number is SC024678. C H Bell Limited has been working since 25 October 1946. The present status of the company is Active. The registered address of C H Bell Limited is Dunnet Pharmacy 1399 Dumbarton Road Glasgow G14 9xs. . DUNNET, Maryann is a Secretary of the company. DUNNET, Alan Brian is a Director of the company. Secretary GIBSON, Jacqueline Russell has been resigned. Secretary HOGARTH, Evelyn Sommerville has been resigned. Secretary HOGARTH, Margaret Robertson Macdonald has been resigned. Secretary HOGARTH, Margaret Robertson Macdonald has been resigned. Secretary SMITH, Iain Jackson has been resigned. Director GIBSON, Samuel has been resigned. Director HOGARTH, Evelyn Sommerville has been resigned. Director HOGARTH, Margaret Robertson Macdonald has been resigned. Director HOGARTH, Robert Milne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUNNET, Maryann
Appointed Date: 01 March 2015

Director
DUNNET, Alan Brian
Appointed Date: 30 April 2007
49 years old

Resigned Directors

Secretary
GIBSON, Jacqueline Russell
Resigned: 31 August 1999
Appointed Date: 01 February 1997

Secretary
HOGARTH, Evelyn Sommerville
Resigned: 30 April 2007
Appointed Date: 01 October 2005

Secretary
HOGARTH, Margaret Robertson Macdonald
Resigned: 01 October 2005
Appointed Date: 01 September 1999

Secretary
HOGARTH, Margaret Robertson Macdonald
Resigned: 01 February 1997

Secretary
SMITH, Iain Jackson
Resigned: 01 March 2015
Appointed Date: 30 April 2007

Director
GIBSON, Samuel
Resigned: 31 August 1999
86 years old

Director
HOGARTH, Evelyn Sommerville
Resigned: 30 April 2007
Appointed Date: 01 October 2005
71 years old

Director
HOGARTH, Margaret Robertson Macdonald
Resigned: 01 October 2005
Appointed Date: 01 September 1999
107 years old

Director
HOGARTH, Robert Milne
Resigned: 30 April 2007
74 years old

Persons With Significant Control

Dunnet Healthcare Ltd
Notified on: 9 March 2017
Nature of control: Ownership of shares – 75% or more

C H BELL LIMITED Events

23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12,000

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 12,000

...
... and 80 more events
24 Apr 1989
Return made up to 14/04/89; full list of members

20 Apr 1988
Return made up to 15/04/88; full list of members

20 Apr 1988
Full accounts made up to 31 August 1987

02 Apr 1987
Full accounts made up to 31 August 1986

02 Apr 1987
Return made up to 27/03/87; full list of members