Company NameBellmac Ceilings Systems Limited
DirectorWilliam Henderson Gray
Company StatusActive
Company NumberSC237750
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr William Henderson Gray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(1 week after company formation)
Appointment Duration21 years, 6 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLochside Culbokie
Dingwall
Ross-Shire
IV7 8LA
Scotland
Secretary NameMrs Barbara Jane Gray
NationalityScottish
StatusCurrent
Appointed14 October 2002(1 week after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochside
Culbokie
Ross-Shire
IV7 8LA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01463 712072
Telephone regionInverness

Location

Registered Address36c 36c Longman Drive
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

1 at £1William Gray
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

14 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
27 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
6 October 2021Registered office address changed from 11-13 Henderson Drive Inverness IV1 1TR to 36C 36C Longman Drive Inverness IV1 1SU on 6 October 2021 (1 page)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Registered office address changed from 36 Longman Drive Inverness Inverness Shire IV1 1SU to 11-13 Henderson Drive Inverness IV1 1TR on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 36 Longman Drive Inverness Inverness Shire IV1 1SU to 11-13 Henderson Drive Inverness IV1 1TR on 24 September 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr William Henderson Gray on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Mr William Henderson Gray on 7 October 2009 (2 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr William Henderson Gray on 7 October 2009 (2 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2008Return made up to 07/10/08; full list of members (3 pages)
15 October 2008Return made up to 07/10/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
22 June 2007Registered office changed on 22/06/07 from: saffery champness kintail house beechwood park inverness inverness-shire IV2 3BW (1 page)
22 June 2007Registered office changed on 22/06/07 from: saffery champness kintail house beechwood park inverness inverness-shire IV2 3BW (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 December 2006Registered office changed on 12/12/06 from: saffery champness kintail house beechwood park inverness IV2 3BW (1 page)
12 December 2006Registered office changed on 12/12/06 from: saffery champness kintail house beechwood park inverness IV2 3BW (1 page)
5 December 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 05/12/06
(6 pages)
5 December 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 05/12/06
(6 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 October 2005Return made up to 07/10/05; full list of members (6 pages)
21 October 2005Return made up to 07/10/05; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
25 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
30 October 2002Memorandum and Articles of Association (9 pages)
30 October 2002Memorandum and Articles of Association (9 pages)
28 October 2002New director appointed (1 page)
28 October 2002Company name changed extraelite LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Company name changed extraelite LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 October 2002New director appointed (1 page)
28 October 2002New secretary appointed (1 page)
28 October 2002Registered office changed on 28/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 October 2002New secretary appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
7 October 2002Incorporation (16 pages)
7 October 2002Incorporation (16 pages)