Heughfield Road, Bridge Of Earn
Perth
PH2 9BH
Scotland
Director Name | Mr Iain Buchanan Cram |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2002(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Ashbank 86 Errol Road Invergowrie Dundee DD2 5BY Scotland |
Director Name | Mrs Susan Archie Burness |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Director Name | William Robert McConnell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blenheim Road Orpington Kent BR6 9BQ |
Director Name | Mary Emma Murray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2009) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Wester Balbeggie Farm Kirkcaldy Fife KY1 3NS Scotland |
Secretary Name | William Stirton Hebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 5 West Mains Avenue Perth PH1 1QZ Scotland |
Secretary Name | Mr Alasdair Christopher Campbell Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 May 2002) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Caroline Park Edinburgh EH5 1QJ Scotland |
Director Name | Mr Hugh Charles Frazer Gillespie |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2012) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Director Name | Mr Bruce Ross Stephens |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 2020) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | bellingram.co.uk |
---|
Registered Address | Durn Isla Road Perth PH2 7HF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bell Ingram LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
4 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
4 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
4 October 2022 | Appointment of Mr John Murray Fleming as a director on 1 October 2022 (2 pages) |
4 October 2022 | Appointment of Mrs Catherine Ann Newton as a director on 1 October 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Bruce Ross Stephens as a director on 17 April 2020 (1 page) |
5 May 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
21 June 2016 | Appointment of Mr Bruce Ross Stephens as a director on 17 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Bruce Ross Stephens as a director on 17 June 2016 (2 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
3 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Termination of appointment of Hugh Gillespie as a director (1 page) |
27 September 2013 | Termination of appointment of Hugh Gillespie as a director (1 page) |
19 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Appointment of Mrs Susan Archie Burness as a director (2 pages) |
28 February 2011 | Appointment of Mr Hugh Charles Frazer Gillespie as a director (2 pages) |
28 February 2011 | Appointment of Mrs Susan Archie Burness as a director (2 pages) |
28 February 2011 | Appointment of Mr Hugh Charles Frazer Gillespie as a director (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Termination of appointment of William Mcconnell as a director (1 page) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Termination of appointment of William Mcconnell as a director (1 page) |
22 October 2009 | Termination of appointment of Mary Murray as a director (1 page) |
22 October 2009 | Termination of appointment of Mary Murray as a director (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
10 September 2008 | Director's change of particulars / iain cram / 01/01/2008 (1 page) |
10 September 2008 | Director's change of particulars / iain cram / 01/01/2008 (1 page) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
17 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
2 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
15 December 2003 | Return made up to 30/10/03; full list of members
|
15 December 2003 | Return made up to 30/10/03; full list of members
|
14 October 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
31 October 2002 | Return made up to 30/10/02; full list of members
|
31 October 2002 | Return made up to 30/10/02; full list of members
|
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
20 August 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
20 August 2002 | New director appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 November 2001 | Return made up to 02/11/01; full list of members
|
5 November 2001 | Return made up to 02/11/01; full list of members
|
30 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
15 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
15 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
1 October 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
1 October 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned;director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: first floor 1 royal bank place glasgow G1 3AA (1 page) |
9 December 1998 | Secretary resigned;director resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: first floor 1 royal bank place glasgow G1 3AA (1 page) |
9 December 1998 | Director resigned (1 page) |
24 November 1998 | Incorporation (17 pages) |
24 November 1998 | Incorporation (17 pages) |