Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Best Cellars (Scotland) Ltd
Best Cellars (Scotland) Ltd is an active company incorporated on 11 February 1997 with the registered office located in Glasgow, City of Glasgow. Best Cellars (Scotland) Ltd was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC172230
Private limited company
Scottish Company
Age
28 years
Incorporated
11 February 1997
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
16 August 2024
(1 year ago)
Next confirmation dated
16 August 2025
Was due on
30 August 2025
(10 days ago)
Last change occurred
1 year ago
Accounts
Overdue
Accounts overdue by
227 days
For period
26 Apr
⟶
25 Apr 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
25 April 2024
Was due on
25 January 2025
(7 months ago)
Learn more about Best Cellars (Scotland) Ltd
Contact
Address
60 St. Enoch Square
Level 5
Glasgow
G1 4AG
Scotland
Address changed on
27 Nov 2023
(1 year 9 months ago)
Previous address was
, C/O Mclay, Mcalister & Mcgibbon Llp, 145 st. Vincent Street, Glasgow, G2 5JF
Companies in G1 4AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Mr John Reilly Cameron
Director • PSC • None • British • Lives in Scotland • Born in Feb 1948
Mrs Julie Anne Bell
Director • PSC • Consultant • British • Lives in Scotland • Born in Dec 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cameron Bell Consultants Ltd
Mrs Julie Anne Bell and Mr John Reilly Cameron are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
25 Apr 2023
For period
25 Apr
⟶
25 Apr 2023
Traded for
12 months
Cash in Bank
£5.07K
Decreased by £113.91K (-96%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 3 (+11%)
Total Assets
£2.11M
Decreased by £132.14K (-6%)
Total Liabilities
-£1.04M
Increased by £26.19K (+3%)
Net Assets
£1.08M
Decreased by £158.32K (-13%)
Debt Ratio (%)
49%
Increased by 4.05% (+9%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 10 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 25 Mar 2025
Julie Anne Bell (PSC) Appointed
10 Months Ago on 28 Oct 2024
John Reilly Cameron (PSC) Appointed
10 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Jennifer Minford (PSC) Resigned
1 Year Ago on 16 Aug 2024
John Reilly Cameron (PSC) Resigned
1 Year Ago on 16 Aug 2024
Julie Ann Bell (PSC) Resigned
1 Year Ago on 16 Aug 2024
Jennifer Minford (PSC) Appointed
1 Year 8 Months Ago on 1 Jan 2024
Julie Ann Bell (PSC) Appointed
1 Year 8 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover Best Cellars (Scotland) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Notification of John Reilly Cameron as a person with significant control on 28 October 2024
Submitted on 28 Oct 2024
Notification of Julie Anne Bell as a person with significant control on 28 October 2024
Submitted on 28 Oct 2024
Cessation of Jennifer Minford as a person with significant control on 16 August 2024
Submitted on 16 Aug 2024
Confirmation statement made on 16 August 2024 with updates
Submitted on 16 Aug 2024
Cessation of Julie Ann Bell as a person with significant control on 16 August 2024
Submitted on 16 Aug 2024
Cessation of John Reilly Cameron as a person with significant control on 16 August 2024
Submitted on 16 Aug 2024
Notification of John Reilly Cameron as a person with significant control on 1 January 2024
Submitted on 17 Jun 2024
Notification of Jennifer Minford as a person with significant control on 1 January 2024
Submitted on 17 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs