Company NameBell Ingram Llp
Company StatusActive
Company NumberSO303737
CategoryLimited Liability Partnership
Incorporation Date11 January 2012(12 years, 3 months ago)
Previous NameBell Ingram Services Llp

Directors

LLP Designated Member NameMr Gordon Duff Thoms
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Mark Alistair Nelson Mitchell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Steven James Parlett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Malcolm John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Michael Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Derek Tyson
Date of BirthJune 1963 (Born 60 years ago)
StatusCurrent
Appointed01 February 2012(3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Iain Buchanan Cram
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr James Iain Petty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMiss Sarah Catherine Tyson
Date of BirthNovember 1962 (Born 61 years ago)
StatusCurrent
Appointed01 April 2016(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Geoff David Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Neal Shaun Salomon
Date of BirthJanuary 1980 (Born 44 years ago)
StatusCurrent
Appointed01 June 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Robert Shiress Macbeath Whitson
Date of BirthDecember 1968 (Born 55 years ago)
StatusCurrent
Appointed23 July 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Carl Stephen Warden
Date of BirthNovember 1967 (Born 56 years ago)
StatusCurrent
Appointed01 February 2019(7 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMiss Hannah Rayne
Date of BirthApril 1983 (Born 41 years ago)
StatusCurrent
Appointed01 February 2020(8 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameJohn Graham Lumby
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Andrew McBain Robertson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 weeks after company formation)
Appointment Duration2 years (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Alasdair Christopher Campbell Reynolds
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Paul Gordon Nicoll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr George Jonathan Peter Mason
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 weeks after company formation)
Appointment Duration6 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Charles Simon Barclay Bewsher
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed01 June 2013(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Richard Geoffrey Till
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed01 April 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland
LLP Designated Member NameMr Philip Michael Dean
Date of BirthAugust 1966 (Born 57 years ago)
StatusResigned
Appointed19 February 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
Perthshire
PH2 7HF
Scotland

Contact

Websitewww.bellingram.co.uk

Location

Registered AddressDurn
Isla Road
Perth
Perthshire
PH2 7HF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£418,268
Cash£153,353
Current Liabilities£62,965

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Charges

17 August 2016Delivered on: 22 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
2 May 2023Termination of appointment of Hannah Rayne as a member on 1 May 2023 (1 page)
29 March 2023Current accounting period extended from 31 January 2024 to 31 March 2024 (1 page)
13 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
23 June 2022Termination of appointment of John Graham Lumby as a member on 31 March 2022 (1 page)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
31 March 2021Amended total exemption full accounts made up to 31 January 2020 (11 pages)
12 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
11 February 2021Termination of appointment of Philip Michael Dean as a member on 31 July 2020 (1 page)
26 January 2021Accounts for a dormant company made up to 31 January 2020 (11 pages)
18 February 2020Appointment of Miss Hannah Rayne as a member on 1 February 2020 (2 pages)
18 February 2020Termination of appointment of Richard Geoffrey Till as a member on 31 March 2019 (1 page)
18 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 March 2019Appointment of Mr Philip Michael Dean as a member on 19 February 2019 (2 pages)
4 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Carl Stephen Warden as a member on 1 February 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 November 2018Termination of appointment of Charles Simon Barclay Bewsher as a member on 31 October 2018 (1 page)
17 September 2018Appointment of Mr Robert Shiress Macbeath Whitson as a member on 23 July 2018 (2 pages)
2 February 2018Termination of appointment of George Jonathan Peter Mason as a member on 31 January 2018 (1 page)
2 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
6 June 2017Appointment of Mr Neal Shaun Salomon as a member on 1 June 2017 (2 pages)
6 June 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
6 June 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
6 June 2017Appointment of Mr Neal Shaun Salomon as a member on 1 June 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
22 August 2016Registration of charge SO3037370001, created on 17 August 2016 (5 pages)
22 August 2016Registration of charge SO3037370001, created on 17 August 2016 (5 pages)
23 June 2016Appointment of Mr James Iain Petty as a member on 1 April 2016 (2 pages)
23 June 2016Appointment of Mr Geoff David Brown as a member on 1 April 2016 (2 pages)
23 June 2016Appointment of Miss Sarah Catherine Tyson as a member on 1 April 2016 (2 pages)
23 June 2016Appointment of Miss Sarah Catherine Tyson as a member on 1 April 2016 (2 pages)
23 June 2016Appointment of Mr Geoff David Brown as a member on 1 April 2016 (2 pages)
23 June 2016Appointment of Mr Richard Geoffrey Till as a member on 1 April 2016 (2 pages)
23 June 2016Appointment of Mr James Iain Petty as a member on 1 April 2016 (2 pages)
23 June 2016Appointment of Mr Richard Geoffrey Till as a member on 1 April 2016 (2 pages)
13 April 2016Company name changed bell ingram services LLP\certificate issued on 13/04/16
  • LLNM01 ‐ Change of name notice
(3 pages)
13 April 2016Company name changed bell ingram services LLP\certificate issued on 13/04/16
  • LLNM01 ‐ Change of name notice
(3 pages)
3 February 2016Annual return made up to 11 January 2016 (7 pages)
3 February 2016Annual return made up to 11 January 2016 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Termination of appointment of Alasdair Christopher Campbell Reynolds as a member on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Alasdair Christopher Campbell Reynolds as a member on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Alasdair Christopher Campbell Reynolds as a member on 1 May 2015 (1 page)
5 February 2015Annual return made up to 11 January 2015 (7 pages)
5 February 2015Termination of appointment of Andrew Mcbain Robertson as a member on 28 February 2014 (1 page)
5 February 2015Termination of appointment of Andrew Mcbain Robertson as a member on 28 February 2014 (1 page)
5 February 2015Annual return made up to 11 January 2015 (7 pages)
5 February 2015Termination of appointment of Paul Gordon Nicoll as a member on 30 September 2014 (1 page)
5 February 2015Termination of appointment of Paul Gordon Nicoll as a member on 30 September 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 11 January 2014 (8 pages)
11 February 2014Appointment of Mr Charles Simon Barclay Bewsher as a member (2 pages)
11 February 2014Appointment of Mr Charles Simon Barclay Bewsher as a member (2 pages)
11 February 2014Annual return made up to 11 January 2014 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2013Annual return made up to 11 January 2013 (8 pages)
11 January 2013Annual return made up to 11 January 2013 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
12 June 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
10 April 2012Appointment of Mr Michael Thompson as a member (2 pages)
10 April 2012Appointment of Mr Michael Thompson as a member (2 pages)
10 April 2012Appointment of Mr Derek Tyson as a member (2 pages)
10 April 2012Appointment of Mr Mark Alistair Nelson Mitchell as a member (2 pages)
10 April 2012Appointment of Mr Derek Tyson as a member (2 pages)
10 April 2012Appointment of Mr George Jonathan Peter Mason as a member (2 pages)
10 April 2012Appointment of Mr Paul Gordon Nicoll as a member (2 pages)
10 April 2012Appointment of Mr George Jonathan Peter Mason as a member (2 pages)
10 April 2012Appointment of Mr Mark Alistair Nelson Mitchell as a member (2 pages)
10 April 2012Appointment of Mr Paul Gordon Nicoll as a member (2 pages)
6 April 2012Appointment of Mr Iain Buchanan Cram as a member (2 pages)
6 April 2012Appointment of Mr Steven James Parlett as a member (2 pages)
6 April 2012Appointment of Mr Malcolm John Taylor as a member (2 pages)
6 April 2012Appointment of Mr Malcolm John Taylor as a member (2 pages)
6 April 2012Appointment of Mr Andrew Mcbain Robertson as a member (2 pages)
6 April 2012Appointment of Mr Alasdair Christopher Campbell Reynolds as a member (2 pages)
6 April 2012Appointment of Mr Steven James Parlett as a member (2 pages)
6 April 2012Appointment of Mr Andrew Mcbain Robertson as a member (2 pages)
6 April 2012Appointment of Mr Alasdair Christopher Campbell Reynolds as a member (2 pages)
6 April 2012Appointment of Mr Iain Buchanan Cram as a member (2 pages)
11 January 2012Incorporation of a limited liability partnership (13 pages)
11 January 2012Incorporation of a limited liability partnership (13 pages)