BELL INGRAM REALISATION LIMITED

BELL INGRAM REALISATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBELL INGRAM REALISATION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC159464
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BELL INGRAM REALISATION LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BELL INGRAM REALISATION LIMITED located?

    Registered Office Address
    2nd Floor , Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BELL INGRAM REALISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELL INGRAM LIMITEDMar 26, 2002Mar 26, 2002
    BELL INGRAM RURAL LIMITEDMay 14, 1996May 14, 1996
    CASTLELAW (NO.163) LIMITEDJul 31, 1995Jul 31, 1995

    What are the latest accounts for BELL INGRAM REALISATION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2016
    Next Accounts Due OnOct 31, 2016
    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest confirmation statement for BELL INGRAM REALISATION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 24, 2016
    Next Confirmation Statement DueAug 07, 2016
    OverdueYes

    What is the status of the latest annual return for BELL INGRAM REALISATION LIMITED?

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for BELL INGRAM REALISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 3rd Floor West Edinburgh Quay 2 Edinburgh EH3 9QG to 2nd Floor , Excel House 30 Semple Street Edinburgh EH3 8BL on Sep 16, 2016

    2 pagesAD01

    Registered office address changed from Durn Isla Road Perth PH2 7HF to 3rd Floor West Edinburgh Quay 2 Edinburgh EH3 9QG on Apr 18, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2016

    LRESSP

    Certificate of change of name

    Company name changed bell ingram LIMITED\certificate issued on 13/04/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2016

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2016

    RES15

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 2,995.92
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Alasdair Christopher Campbell Reynolds as a director on May 01, 2015

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Total exemption small company accounts made up to Jan 30, 2014

    7 pagesAA

    Current accounting period extended from Jan 30, 2015 to Jan 31, 2015

    1 pagesAA01

    Annual return made up to Jul 24, 2014 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 4,024.13
    SH01

    Termination of appointment of Andrew Mcbain Robertson as a director on Feb 28, 2014

    1 pagesTM01

    Termination of appointment of Paul Nicoll as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2013

    8 pagesAA

    Annual return made up to Jul 24, 2013 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 4,706.5
    SH01

    Total exemption small company accounts made up to Jan 31, 2012

    8 pagesAA

    Annual return made up to Jul 24, 2012 with full list of shareholders

    19 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    8 pagesAA

    Annual return made up to Jul 24, 2011 with full list of shareholders

    19 pagesAR01

    Appointment of Mr Derek Tyson as a director

    2 pagesAP01

    Termination of appointment of Guy Russell as a director

    1 pagesTM01

    Who are the officers of BELL INGRAM REALISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMS, Gordon Duff
    Dunedin
    Heughfield Road, Bridge Of Earn
    PH2 9BH Perth
    Secretary
    Dunedin
    Heughfield Road, Bridge Of Earn
    PH2 9BH Perth
    BritishChartered Accountant82339640004
    CRAM, Iain Buchanan
    86 Errol Road
    Invergowrie
    DD2 5BY Dundee
    Ashbank
    United Kingdom
    Director
    86 Errol Road
    Invergowrie
    DD2 5BY Dundee
    Ashbank
    United Kingdom
    ScotlandBritishArchitect83843710002
    LUMBY, John Graham
    Drumbeg
    Blackfaulds Farm
    PH6 2AG St Martins
    Perthshire
    Director
    Drumbeg
    Blackfaulds Farm
    PH6 2AG St Martins
    Perthshire
    United KingdomBritishChartered Surveyor39704210001
    MASON, George Jonathan Peter
    No 2 Backies
    KW10 6SE Golspie
    Sutherland
    Director
    No 2 Backies
    KW10 6SE Golspie
    Sutherland
    ScotlandBritishChart Surveyor22996370001
    MITCHELL, Mark Alistair Nelson
    30 Semple Street
    EH3 8BL Edinburgh
    2nd Floor , Excel House
    Director
    30 Semple Street
    EH3 8BL Edinburgh
    2nd Floor , Excel House
    ScotlandBritishChartered Surveyor154258340001
    PARLETT, Steven James
    7 Sefton Court
    NE23 3LR Cramlington
    Northumberland
    Director
    7 Sefton Court
    NE23 3LR Cramlington
    Northumberland
    United KingdomBritishChartered Surveyor67613900001
    TAYLOR, Malcolm John
    St. Colm's
    91 Glengate
    DD8 4JH Kirriemuir
    Angus
    Director
    St. Colm's
    91 Glengate
    DD8 4JH Kirriemuir
    Angus
    ScotlandBritishChartered Surveyor117733090001
    THOMPSON, Michael
    30 Semple Street
    EH3 8BL Edinburgh
    2nd Floor , Excel House
    Director
    30 Semple Street
    EH3 8BL Edinburgh
    2nd Floor , Excel House
    United KingdomBritishChartered Surveyor47686610003
    THOMS, Gordon Duff
    Dunedin
    Heughfield Road, Bridge Of Earn
    PH2 9BH Perth
    Director
    Dunedin
    Heughfield Road, Bridge Of Earn
    PH2 9BH Perth
    ScotlandBritishChartered Accountant82339640004
    TYSON, Derek
    30 Semple Street
    EH3 8BL Edinburgh
    2nd Floor , Excel House
    Director
    30 Semple Street
    EH3 8BL Edinburgh
    2nd Floor , Excel House
    EnglandBritishChartered Surveyor162921660001
    HEBNER, William Stirton
    5 West Mains Avenue
    PH1 1QZ Perth
    Secretary
    5 West Mains Avenue
    PH1 1QZ Perth
    British44212280001
    REYNOLDS, Alasdair Christopher Campbell
    Caroline Park
    EH5 1QJ Edinburgh
    Secretary
    Caroline Park
    EH5 1QJ Edinburgh
    BritishChartered Surveyor1396510001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    900003090001
    BARRACLOUGH, Fraser Rawlinson
    Glenlynn
    Glencarse
    PH2 7NF Perth
    Perthshire
    Director
    Glenlynn
    Glencarse
    PH2 7NF Perth
    Perthshire
    ScotlandBritishChartered Surveyor78280001
    BLACK, Douglas Maclean
    Redtiles
    15 Hillside Road
    DD8 2AW Forfar
    Nominee Director
    Redtiles
    15 Hillside Road
    DD8 2AW Forfar
    British900003080001
    CARNEGIE, Ivan James Grant
    4 Elliot Court
    Elliot Road
    DD2 1TB Dundee
    Nominee Director
    4 Elliot Court
    Elliot Road
    DD2 1TB Dundee
    British900003070001
    GWYTHER, David Charles
    Meikle Fardle
    Meikleour
    PH2 6EF Perth
    Director
    Meikle Fardle
    Meikleour
    PH2 6EF Perth
    BritishChartered Surveyor65222790001
    MCCONNELL, William Robert
    17 Blenheim Road
    Orpington
    BR6 9BQ Kent
    Director
    17 Blenheim Road
    Orpington
    BR6 9BQ Kent
    United KingdomBritishChartered Surveyor61634410003
    MEDLOCK, Ann Kirsty
    12 Magdala Crescent
    EH12 5BD Edinburgh
    Lothian
    Director
    12 Magdala Crescent
    EH12 5BD Edinburgh
    Lothian
    BritishChartered Surveyor44354760001
    NICOLL, Paul Gordon
    Cuil Bay
    PA38 4DA Duror Of Appin
    Greenfield Farm
    Argyll
    Director
    Cuil Bay
    PA38 4DA Duror Of Appin
    Greenfield Farm
    Argyll
    United KingdomBritishChartered Surveyor137007000001
    PRIESTNER, Kathryn Claire
    Rivington Cottage
    Hollyhedge Lane Higher Walton
    WA4 5QW Warrington
    Cheshire
    Director
    Rivington Cottage
    Hollyhedge Lane Higher Walton
    WA4 5QW Warrington
    Cheshire
    BritishChartered Surveyor96961540001
    REYNOLDS, Alasdair Christopher Campbell
    Caroline Park
    EH5 1QJ Edinburgh
    Director
    Caroline Park
    EH5 1QJ Edinburgh
    ScotlandBritishChartered Surveyor1396510001
    ROBERTSON, Andrew Mcbain
    27 View Terrace
    AB2 4RS Aberdeen
    Aberdeenshire
    Director
    27 View Terrace
    AB2 4RS Aberdeen
    Aberdeenshire
    United KingdomBritishChartered Surveyor47716420001
    RUSSELL, Guy John Foley
    1 Wheatfield Road
    KA7 2XB Ayr
    Director
    1 Wheatfield Road
    KA7 2XB Ayr
    ScotlandBritishChartered Surveyor114301270001
    WEDDERBURN, Alexander Guy
    61 Wilson Street
    PH2 0EY Perth
    Perthshire
    Director
    61 Wilson Street
    PH2 0EY Perth
    Perthshire
    United KingdomBritishChartered Surveyor77529140001

    Does BELL INGRAM REALISATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 11, 2000
    Delivered On May 20, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Offic epremises at durn, isla road, perth.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 20, 2000Registration of a charge (410)
    • Apr 08, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 12, 1999
    Delivered On Feb 25, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Durn, isla road, perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 25, 1999Registration of a charge (410)
    • Apr 08, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 12, 1999
    Delivered On Feb 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The durn, isla road, perth.
    Persons Entitled
    • Inchside Limited
    Transactions
    • Feb 22, 1999Registration of a charge (410)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 22, 1999
    Delivered On Jan 27, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 27, 1999Registration of a charge (410)
    • Jun 15, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 01, 1996
    Delivered On Apr 03, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Dec 06, 2000Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does BELL INGRAM REALISATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0