Company NameBell-Ingram Pipelines Limited
Company StatusDissolved
Company NumberSC089584
CategoryPrivate Limited Company
Incorporation Date7 September 1984(39 years, 8 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Graham Lumby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1989(4 years, 11 months after company formation)
Appointment Duration32 years, 3 months (closed 23 November 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDrumbeg
Blackfaulds Farm
St Martins
Perthshire
PH6 2AG
Scotland
Secretary NameMr Gordon Duff Thoms
NationalityBritish
StatusClosed
Appointed13 May 2002(17 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 23 November 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDunedin
Heughfield Road, Bridge Of Earn
Perth
PH2 9BH
Scotland
Director NameFraser Rawlinson Barraclough
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(4 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 January 2001)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlenlynn
Glencarse
Perth
Perthshire
PH2 7NF
Scotland
Director NameMr David Charles Gwyther
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(4 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 1998)
RoleChartered Surveyor
Correspondence AddressMeikle Fardle
Meikleour
Perth
PH2 6EF
Scotland
Director NameMr James Allan Jack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 1991)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigton Heights
Malcolm Road
Peterculter
Aberdeen
AB14 0NT
Scotland
Director NameAllan Andrew Mair
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(4 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 January 1992)
RoleChartered Surveyor
Correspondence AddressSouth Persie
Bridge Of Cally
Perthshire
PH10 7LQ
Scotland
Secretary NameGeorge Gordon Barrowman
NationalityBritish
StatusResigned
Appointed30 January 1989(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1990)
RoleCompany Director
Correspondence AddressOrdban
Crieff
Perthshire
PH7 3DH
Scotland
Director NameMr Alastair Paterson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKentlands Bank Lane
Hildenborough
Tonbridge
Kent
TN11 8NR
Secretary NameJohn Stewart Orr
NationalityBritish
StatusResigned
Appointed14 August 1989(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressCaol Mor 58 Glenorchil View
Auchterarder
Perthshire
PH3 1LU
Scotland
Director NameMr Alasdair Christopher Campbell Reynolds
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(6 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 May 2015)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCaroline Park
Edinburgh
EH5 1QJ
Scotland
Secretary NameWilliam Stirton Hebner
NationalityBritish
StatusResigned
Appointed30 June 1995(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address5 West Mains Avenue
Perth
PH1 1QZ
Scotland
Secretary NameMr Alasdair Christopher Campbell Reynolds
NationalityBritish
StatusResigned
Appointed01 March 2002(17 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 2002)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCaroline Park
Edinburgh
EH5 1QJ
Scotland

Contact

Websitebellingram.co.uk

Location

Registered AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £50Bell Ingram LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

10 May 1991Delivered on: 24 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (1 page)
14 July 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
14 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
13 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 September 2017Notification of Bell Ingram Llp as a person with significant control on 6 April 2016 (1 page)
13 September 2017Notification of Bell Ingram Llp as a person with significant control on 13 September 2017 (1 page)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 July 2015Termination of appointment of Alasdair Christopher Campbell Reynolds as a director on 1 May 2015 (1 page)
2 July 2015Termination of appointment of Alasdair Christopher Campbell Reynolds as a director on 1 May 2015 (1 page)
2 July 2015Termination of appointment of Alasdair Christopher Campbell Reynolds as a director on 1 May 2015 (1 page)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
19 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Alasdair Christopher Campbell Reynolds on 22 June 2010 (2 pages)
15 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Alasdair Christopher Campbell Reynolds on 22 June 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 August 2009Return made up to 22/06/09; full list of members (3 pages)
21 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 August 2009Return made up to 22/06/09; full list of members (3 pages)
10 September 2008Return made up to 22/06/08; full list of members (3 pages)
10 September 2008Return made up to 22/06/08; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 September 2007Return made up to 22/06/07; full list of members (2 pages)
6 September 2007Return made up to 22/06/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 August 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
7 August 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
4 August 2006Return made up to 22/06/06; full list of members (2 pages)
4 August 2006Return made up to 22/06/06; full list of members (2 pages)
18 July 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
18 July 2005Return made up to 22/06/05; full list of members (7 pages)
18 July 2005Return made up to 22/06/05; full list of members (7 pages)
18 July 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
14 July 2004Return made up to 22/06/04; full list of members (7 pages)
14 July 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
14 July 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
14 July 2004Return made up to 22/06/04; full list of members (7 pages)
15 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
15 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
3 July 2003Return made up to 22/06/03; full list of members (7 pages)
3 July 2003Return made up to 22/06/03; full list of members (7 pages)
19 August 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
19 August 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
22 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
30 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
30 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
26 June 2001Return made up to 22/06/01; full list of members (6 pages)
26 June 2001Return made up to 22/06/01; full list of members (6 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
27 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
27 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
26 June 2000Return made up to 22/06/00; full list of members (7 pages)
26 June 2000Return made up to 22/06/00; full list of members (7 pages)
22 October 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
22 October 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Return made up to 22/06/99; full list of members (6 pages)
25 June 1999Return made up to 22/06/99; full list of members (6 pages)
17 November 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
17 November 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
10 July 1998Return made up to 01/07/98; no change of members (4 pages)
10 July 1998Return made up to 01/07/98; no change of members (4 pages)
21 November 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
21 November 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
14 July 1997Return made up to 01/07/97; no change of members (4 pages)
14 July 1997Return made up to 01/07/97; no change of members (4 pages)
30 October 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
30 October 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
8 August 1996Return made up to 11/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
(6 pages)
8 August 1996Return made up to 11/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
(6 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)
9 August 1995Return made up to 11/07/95; full list of members (8 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Return made up to 11/07/95; full list of members (8 pages)
9 August 1995New secretary appointed (2 pages)