Company NameBell Ingram Design Limited
DirectorsIain Buchanan Cram and Susan Archie Burness
Company StatusActive
Company NumberSC191406
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMr Gordon Duff Thoms
NationalityBritish
StatusCurrent
Appointed13 May 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDunedin
Heughfield Road, Bridge Of Earn
Perth
PH2 9BH
Scotland
Director NameMr Iain Buchanan Cram
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressAshbank 86 Errol Road
Invergowrie
Dundee
DD2 5BY
Scotland
Director NameMrs Susan Archie Burness
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(12 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
Director NameWilliam Robert McConnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 week, 2 days after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Blenheim Road
Orpington
Kent
BR6 9BQ
Director NameMary Emma Murray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 week, 2 days after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2009)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWester Balbeggie Farm
Kirkcaldy
Fife
KY1 3NS
Scotland
Secretary NameWilliam Stirton Hebner
NationalityBritish
StatusResigned
Appointed03 December 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 2 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(3 years, 3 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
Director NameMr Hugh Charles Frazer Gillespie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2012)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
Director NameMr Bruce Ross Stephens
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2020)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

1 at £1Bell Ingram LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
4 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
4 October 2022Appointment of Mr John Murray Fleming as a director on 1 October 2022 (2 pages)
4 October 2022Appointment of Mrs Catherine Ann Newton as a director on 1 October 2022 (2 pages)
4 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Bruce Ross Stephens as a director on 17 April 2020 (1 page)
5 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
21 June 2016Appointment of Mr Bruce Ross Stephens as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Mr Bruce Ross Stephens as a director on 17 June 2016 (2 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 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)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 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)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Termination of appointment of Hugh Gillespie as a director (1 page)
27 September 2013Termination of appointment of Hugh Gillespie as a director (1 page)
19 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 31 August 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 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 September 2011Annual return made up to 31 August 2011 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 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
28 February 2011Appointment of Mrs Susan Archie Burness as a director (2 pages)
28 February 2011Appointment of Mr Hugh Charles Frazer Gillespie as a director (2 pages)
28 February 2011Appointment of Mrs Susan Archie Burness as a director (2 pages)
28 February 2011Appointment of Mr Hugh Charles Frazer Gillespie as a director (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of William Mcconnell as a director (1 page)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of William Mcconnell as a director (1 page)
22 October 2009Termination of appointment of Mary Murray as a director (1 page)
22 October 2009Termination of appointment of Mary Murray as a director (1 page)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
10 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 September 2008Director's change of particulars / iain cram / 01/01/2008 (1 page)
10 September 2008Director's change of particulars / iain cram / 01/01/2008 (1 page)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 30/10/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 30/10/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Return made up to 30/10/06; full list of members (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)
17 November 2005Return made up to 30/10/05; full list of members (7 pages)
17 November 2005Return made up to 30/10/05; full list of members (7 pages)
18 July 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
18 July 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
2 November 2004Return made up to 30/10/04; full list of members (7 pages)
2 November 2004Return made up to 30/10/04; full list of members (7 pages)
14 July 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
14 July 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
15 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
14 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
31 October 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
20 August 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
20 August 2002New director appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
30 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
15 November 2000Return made up to 11/11/00; full list of members (6 pages)
15 November 2000Return made up to 11/11/00; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
11 September 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
31 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1999Return made up to 11/11/99; full list of members (6 pages)
15 November 1999Return made up to 11/11/99; full list of members (6 pages)
1 October 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
1 October 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned;director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Registered office changed on 09/12/98 from: first floor 1 royal bank place glasgow G1 3AA (1 page)
9 December 1998Secretary resigned;director resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: first floor 1 royal bank place glasgow G1 3AA (1 page)
9 December 1998Director resigned (1 page)
24 November 1998Incorporation (17 pages)
24 November 1998Incorporation (17 pages)