Company NameBear Ellice Limited
DirectorSimon Temple Grey
Company StatusActive
Company NumberSC149154
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSimon Temple Grey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1994(7 months after company formation)
Appointment Duration29 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRownatree Upper Bog Kiltarlity
Beauly
Inverness-Shire
IV4 7HU
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2014(20 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 23 July 2014)
Correspondence AddressCa'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameCaledonian Energy Management Limited (Corporation)
StatusResigned
Appointed23 July 2014(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2016)
Correspondence Address8 Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2016(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2022)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address5 Findhorn House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Holly Grey
50.00%
Preference
2 at £1Simon Temple Grey
50.00%
Ordinary

Financials

Year2014
Net Worth£6,247
Cash£119
Current Liabilities£3,531

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
20 February 2023Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 20 February 2023 (1 page)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 April 2022Termination of appointment of Hms Secretaries Limited as a secretary on 9 January 2022 (1 page)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
7 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 October 2016Appointment of Hms Secretaries Limited as a secretary on 24 October 2016 (2 pages)
25 October 2016Termination of appointment of Caledonian Energy Management Limited as a secretary on 24 October 2016 (1 page)
25 October 2016Appointment of Hms Secretaries Limited as a secretary on 24 October 2016 (2 pages)
25 October 2016Termination of appointment of Caledonian Energy Management Limited as a secretary on 24 October 2016 (1 page)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(5 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 30 June 2015 (1 page)
23 February 2015Director's details changed for Simon Temple Grey on 1 January 2014 (2 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(5 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(5 pages)
23 February 2015Director's details changed for Simon Temple Grey on 1 January 2014 (2 pages)
23 February 2015Director's details changed for Simon Temple Grey on 1 January 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 July 2014Termination of appointment of Hms Secretaries Limited as a secretary on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Hms Secretaries Limited as a secretary on 23 July 2014 (1 page)
23 July 2014Appointment of Caledonian Energy Management Limited as a secretary on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 8 Melville Street Edinburgh EH3 7NS on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 8 Melville Street Edinburgh EH3 7NS on 23 July 2014 (1 page)
23 July 2014Appointment of Caledonian Energy Management Limited as a secretary on 23 July 2014 (2 pages)
26 June 2014Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
26 June 2014Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
26 June 2014Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 26 June 2014 (1 page)
26 June 2014Appointment of Hms Secretaries Limited as a secretary (2 pages)
26 June 2014Appointment of Hms Secretaries Limited as a secretary (2 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Secretary's details changed for Lycidas Secretaries Limited on 6 April 2011 (2 pages)
7 April 2011Secretary's details changed for Lycidas Secretaries Limited on 6 April 2011 (2 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Lycidas Secretaries Limited on 6 April 2011 (2 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 May 2009Return made up to 18/02/09; full list of members (3 pages)
26 May 2009Return made up to 18/02/09; full list of members (3 pages)
22 May 2009Director's change of particulars / simon grey / 22/05/2009 (1 page)
22 May 2009Director's change of particulars / simon grey / 22/05/2009 (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
12 November 2008Return made up to 18/02/08; no change of members (6 pages)
12 November 2008Return made up to 18/02/08; no change of members (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 March 2007Return made up to 18/02/07; full list of members (6 pages)
19 March 2007Return made up to 18/02/07; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
14 March 2006Return made up to 18/02/06; full list of members (6 pages)
14 March 2006Return made up to 18/02/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 March 2005Return made up to 18/02/05; full list of members (6 pages)
2 March 2005Return made up to 18/02/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
4 May 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 April 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2003Return made up to 18/02/03; full list of members (6 pages)
24 February 2003Return made up to 18/02/03; full list of members (6 pages)
30 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
30 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
29 March 2002Return made up to 18/02/02; full list of members (6 pages)
29 March 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Nc inc already adjusted 21/01/02 (1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 February 2002Nc inc already adjusted 21/01/02 (1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2002Ad 21/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 2002Ad 21/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
19 March 2001Return made up to 18/02/01; full list of members (6 pages)
19 March 2001Return made up to 18/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
21 March 2000Return made up to 18/02/00; full list of members (6 pages)
21 March 2000Return made up to 18/02/00; full list of members (6 pages)
14 February 2000Full accounts made up to 28 February 1999 (10 pages)
14 February 2000Full accounts made up to 28 February 1999 (10 pages)
5 May 1999Full accounts made up to 28 February 1998 (9 pages)
5 May 1999Full accounts made up to 28 February 1998 (9 pages)
9 March 1999Return made up to 18/02/99; no change of members (4 pages)
9 March 1999Return made up to 18/02/99; no change of members (4 pages)
3 June 1998Full accounts made up to 28 February 1997 (10 pages)
3 June 1998Full accounts made up to 28 February 1997 (10 pages)
1 April 1998Return made up to 18/02/98; full list of members (6 pages)
1 April 1998Return made up to 18/02/98; full list of members (6 pages)
25 March 1997Return made up to 18/02/97; no change of members (4 pages)
25 March 1997Return made up to 18/02/97; no change of members (4 pages)
25 March 1997Full accounts made up to 29 February 1996 (9 pages)
25 March 1997Full accounts made up to 29 February 1996 (9 pages)
7 May 1996Director's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
10 April 1996Return made up to 18/02/96; no change of members (5 pages)
10 April 1996Return made up to 18/02/96; no change of members (5 pages)
9 April 1996Accounts for a small company made up to 28 February 1995 (9 pages)
9 April 1996Accounts for a small company made up to 28 February 1995 (9 pages)