Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member Name | Mr Mark Alistair Nelson Mitchell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Steven James Parlett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Malcolm John Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Michael Thompson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Derek Tyson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Status | Current |
Appointed | 01 February 2012(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Iain Buchanan Cram |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr James Iain Petty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Miss Sarah Catherine Tyson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Status | Current |
Appointed | 01 April 2016(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Geoff David Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Neal Shaun Salomon |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Status | Current |
Appointed | 01 June 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Robert Shiress Macbeath Whitson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Status | Current |
Appointed | 23 July 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Carl Stephen Warden |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Status | Current |
Appointed | 01 February 2019(7 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Miss Hannah Rayne |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Status | Current |
Appointed | 01 February 2020(8 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | John Graham Lumby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Andrew McBain Robertson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Alasdair Christopher Campbell Reynolds |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Paul Gordon Nicoll |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr George Jonathan Peter Mason |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Charles Simon Barclay Bewsher |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 01 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Richard Geoffrey Till |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 01 April 2016(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
LLP Designated Member Name | Mr Philip Michael Dean |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 19 February 2019(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
Website | www.bellingram.co.uk |
---|
Registered Address | Durn Isla Road Perth Perthshire PH2 7HF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £418,268 |
Cash | £153,353 |
Current Liabilities | £62,965 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
17 August 2016 | Delivered on: 22 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
7 February 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
2 May 2023 | Termination of appointment of Hannah Rayne as a member on 1 May 2023 (1 page) |
29 March 2023 | Current accounting period extended from 31 January 2024 to 31 March 2024 (1 page) |
13 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
23 June 2022 | Termination of appointment of John Graham Lumby as a member on 31 March 2022 (1 page) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
31 March 2021 | Amended total exemption full accounts made up to 31 January 2020 (11 pages) |
12 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
11 February 2021 | Termination of appointment of Philip Michael Dean as a member on 31 July 2020 (1 page) |
26 January 2021 | Accounts for a dormant company made up to 31 January 2020 (11 pages) |
18 February 2020 | Appointment of Miss Hannah Rayne as a member on 1 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Richard Geoffrey Till as a member on 31 March 2019 (1 page) |
18 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 March 2019 | Appointment of Mr Philip Michael Dean as a member on 19 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr Carl Stephen Warden as a member on 1 February 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 November 2018 | Termination of appointment of Charles Simon Barclay Bewsher as a member on 31 October 2018 (1 page) |
17 September 2018 | Appointment of Mr Robert Shiress Macbeath Whitson as a member on 23 July 2018 (2 pages) |
2 February 2018 | Termination of appointment of George Jonathan Peter Mason as a member on 31 January 2018 (1 page) |
2 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 June 2017 | Appointment of Mr Neal Shaun Salomon as a member on 1 June 2017 (2 pages) |
6 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
6 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
6 June 2017 | Appointment of Mr Neal Shaun Salomon as a member on 1 June 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
22 August 2016 | Registration of charge SO3037370001, created on 17 August 2016 (5 pages) |
22 August 2016 | Registration of charge SO3037370001, created on 17 August 2016 (5 pages) |
23 June 2016 | Appointment of Mr James Iain Petty as a member on 1 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr Geoff David Brown as a member on 1 April 2016 (2 pages) |
23 June 2016 | Appointment of Miss Sarah Catherine Tyson as a member on 1 April 2016 (2 pages) |
23 June 2016 | Appointment of Miss Sarah Catherine Tyson as a member on 1 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr Geoff David Brown as a member on 1 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr Richard Geoffrey Till as a member on 1 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr James Iain Petty as a member on 1 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr Richard Geoffrey Till as a member on 1 April 2016 (2 pages) |
13 April 2016 | Company name changed bell ingram services LLP\certificate issued on 13/04/16
|
13 April 2016 | Company name changed bell ingram services LLP\certificate issued on 13/04/16
|
3 February 2016 | Annual return made up to 11 January 2016 (7 pages) |
3 February 2016 | Annual return made up to 11 January 2016 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Termination of appointment of Alasdair Christopher Campbell Reynolds as a member on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Alasdair Christopher Campbell Reynolds as a member on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Alasdair Christopher Campbell Reynolds as a member on 1 May 2015 (1 page) |
5 February 2015 | Annual return made up to 11 January 2015 (7 pages) |
5 February 2015 | Termination of appointment of Andrew Mcbain Robertson as a member on 28 February 2014 (1 page) |
5 February 2015 | Termination of appointment of Andrew Mcbain Robertson as a member on 28 February 2014 (1 page) |
5 February 2015 | Annual return made up to 11 January 2015 (7 pages) |
5 February 2015 | Termination of appointment of Paul Gordon Nicoll as a member on 30 September 2014 (1 page) |
5 February 2015 | Termination of appointment of Paul Gordon Nicoll as a member on 30 September 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 11 January 2014 (8 pages) |
11 February 2014 | Appointment of Mr Charles Simon Barclay Bewsher as a member (2 pages) |
11 February 2014 | Appointment of Mr Charles Simon Barclay Bewsher as a member (2 pages) |
11 February 2014 | Annual return made up to 11 January 2014 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 January 2013 | Annual return made up to 11 January 2013 (8 pages) |
11 January 2013 | Annual return made up to 11 January 2013 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
12 June 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
10 April 2012 | Appointment of Mr Michael Thompson as a member (2 pages) |
10 April 2012 | Appointment of Mr Michael Thompson as a member (2 pages) |
10 April 2012 | Appointment of Mr Derek Tyson as a member (2 pages) |
10 April 2012 | Appointment of Mr Mark Alistair Nelson Mitchell as a member (2 pages) |
10 April 2012 | Appointment of Mr Derek Tyson as a member (2 pages) |
10 April 2012 | Appointment of Mr George Jonathan Peter Mason as a member (2 pages) |
10 April 2012 | Appointment of Mr Paul Gordon Nicoll as a member (2 pages) |
10 April 2012 | Appointment of Mr George Jonathan Peter Mason as a member (2 pages) |
10 April 2012 | Appointment of Mr Mark Alistair Nelson Mitchell as a member (2 pages) |
10 April 2012 | Appointment of Mr Paul Gordon Nicoll as a member (2 pages) |
6 April 2012 | Appointment of Mr Iain Buchanan Cram as a member (2 pages) |
6 April 2012 | Appointment of Mr Steven James Parlett as a member (2 pages) |
6 April 2012 | Appointment of Mr Malcolm John Taylor as a member (2 pages) |
6 April 2012 | Appointment of Mr Malcolm John Taylor as a member (2 pages) |
6 April 2012 | Appointment of Mr Andrew Mcbain Robertson as a member (2 pages) |
6 April 2012 | Appointment of Mr Alasdair Christopher Campbell Reynolds as a member (2 pages) |
6 April 2012 | Appointment of Mr Steven James Parlett as a member (2 pages) |
6 April 2012 | Appointment of Mr Andrew Mcbain Robertson as a member (2 pages) |
6 April 2012 | Appointment of Mr Alasdair Christopher Campbell Reynolds as a member (2 pages) |
6 April 2012 | Appointment of Mr Iain Buchanan Cram as a member (2 pages) |
11 January 2012 | Incorporation of a limited liability partnership (13 pages) |
11 January 2012 | Incorporation of a limited liability partnership (13 pages) |