BELL INGRAM REALISATION LIMITED

Register to unlock more data on OkredoRegister

BELL INGRAM REALISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC159464

Incorporation date

31/07/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor , Excel House, 30 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1995)
dot icon16/09/2016
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 2016-09-16
dot icon18/04/2016
Registered office address changed from Durn Isla Road Perth PH2 7HF to 3rd Floor West Edinburgh Quay 2 Edinburgh EH3 9QG on 2016-04-18
dot icon18/04/2016
Resolutions
dot icon13/04/2016
Certificate of change of name
dot icon13/04/2016
Resolutions
dot icon08/04/2016
Satisfaction of charge 4 in full
dot icon08/04/2016
Satisfaction of charge 5 in full
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon15/06/2015
Satisfaction of charge 2 in full
dot icon14/05/2015
Termination of appointment of Alasdair Christopher Campbell Reynolds as a director on 2015-05-01
dot icon02/04/2015
Satisfaction of charge 3 in full
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-30
dot icon30/10/2014
Current accounting period extended from 2015-01-30 to 2015-01-31
dot icon22/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon22/08/2014
Termination of appointment of Andrew Mcbain Robertson as a director on 2014-02-28
dot icon11/02/2014
Termination of appointment of Paul Nicoll as a director
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon09/09/2011
Appointment of Mr Derek Tyson as a director
dot icon03/08/2011
Termination of appointment of Guy Russell as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/10/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon05/10/2010
Director's details changed for Michael Thompson on 2010-07-24
dot icon05/10/2010
Director's details changed for Guy John Foley Russell on 2010-07-24
dot icon05/10/2010
Director's details changed for Steven James Parlett on 2010-07-24
dot icon05/10/2010
Termination of appointment of Alexander Wedderburn as a director
dot icon05/10/2010
Director's details changed for Andrew Mcbain Robertson on 2010-07-24
dot icon05/10/2010
Director's details changed for Malcolm John Taylor on 2010-07-24
dot icon05/10/2010
Termination of appointment of William Mcconnell as a director
dot icon05/10/2010
Director's details changed for Iain Buchanan Cram on 2010-07-24
dot icon21/09/2010
Appointment of Mr Mark Alistair Nelson Mitchell as a director
dot icon03/12/2009
Accounts for a small company made up to 2009-01-31
dot icon22/10/2009
Annual return made up to 2009-07-24 with full list of shareholders
dot icon17/03/2009
Ad 01/09/08\gbp si 100@1=100\gbp ic 5152.57/5252.57\
dot icon17/03/2009
Director appointed paul gordon nicoll
dot icon10/11/2008
Accounts for a small company made up to 2008-01-31
dot icon10/11/2008
Capitals not rolled up
dot icon03/11/2008
Return made up to 24/07/08; full list of members
dot icon03/11/2008
Director's change of particulars / michael thompson / 01/09/2007
dot icon03/11/2008
Director's change of particulars / iain cram / 01/01/2008
dot icon18/08/2008
Memorandum and Articles of Association
dot icon18/08/2008
Resolutions
dot icon27/09/2007
Return made up to 24/07/07; full list of members
dot icon21/09/2007
Ad 19/01/07-31/05/07 £ si [email protected]=162 £ si 380@1=380 £ ic 4506/5048
dot icon19/09/2007
£ ic 4616/4506 16/01/07 £ sr [email protected]=110
dot icon28/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/08/2007
New director appointed
dot icon17/11/2006
£ sr 100@1 16/06/06 £ sr [email protected]
dot icon27/10/2006
Ad 31/05/06-31/05/06 £ si [email protected]=347
dot icon27/10/2006
Ad 26/04/06-26/04/06 £ si 100@1=100
dot icon27/10/2006
Return made up to 24/07/06; full list of members
dot icon27/10/2006
Secretary's particulars changed;director's particulars changed
dot icon27/10/2006
Secretary's particulars changed;director's particulars changed
dot icon27/10/2006
Location of debenture register
dot icon27/10/2006
Location of register of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: the durn isla road perth PH2 7HF
dot icon07/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/07/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon07/10/2005
£ sr [email protected] 31/01/05
dot icon08/09/2005
Ad 31/05/05-01/07/05 £ si [email protected] £ si 100@1
dot icon08/09/2005
Return made up to 24/07/05; full list of members
dot icon06/09/2005
New director appointed
dot icon06/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/09/2004
£ sr [email protected] 27/01/04
dot icon24/08/2004
Accounts for a small company made up to 2004-01-31
dot icon24/08/2004
Ad 26/02/04-23/04/04 £ si [email protected] £ si 300@1
dot icon24/08/2004
Return made up to 24/07/04; change of members
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon28/08/2003
£ sr [email protected] 03/06/03
dot icon27/08/2003
Return made up to 24/07/03; change of members
dot icon27/08/2003
Accounts for a small company made up to 2003-01-31
dot icon27/08/2003
Ad 30/04/03-17/07/03 £ si [email protected]=65 £ si 100@1=100 £ ic 3578/3743
dot icon11/11/2002
£ ic 3662/3578 16/10/02 £ sr [email protected]=84
dot icon11/11/2002
Ad 30/08/02--------- £ si [email protected]=149 £ ic 3513/3662
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Ad 31/07/02--------- £ si 595@1=595 £ ic 2918/3513
dot icon20/08/2002
Accounts for a small company made up to 2002-01-30
dot icon20/08/2002
Return made up to 24/07/02; full list of members
dot icon24/06/2002
Ad 21/06/02--------- £ si [email protected]=136 £ ic 2782/2918
dot icon06/06/2002
Secretary resigned
dot icon06/06/2002
New secretary appointed;new director appointed
dot icon11/04/2002
£ ic 2886/2782 25/03/02 £ sr [email protected]=104
dot icon26/03/2002
Certificate of change of name
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned
dot icon06/08/2001
Ad 31/07/01--------- £ si [email protected]=40 £ ic 2846/2886
dot icon25/07/2001
Return made up to 24/07/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2001-01-31
dot icon03/05/2001
£ ic 2942/2846 18/04/01 £ sr [email protected]=96
dot icon01/05/2001
Ad 23/04/01--------- £ si [email protected]=50 £ ic 2892/2942
dot icon20/04/2001
Resolutions
dot icon02/04/2001
Ad 21/03/01--------- £ si [email protected]=5 £ ic 2887/2892
dot icon15/02/2001
Director resigned
dot icon16/01/2001
Ad 10/01/01--------- £ si [email protected]=32 £ ic 2855/2887
dot icon06/12/2000
Alterations to a floating charge
dot icon07/11/2000
£ ic 2958/2855 01/11/00 £ sr [email protected]=103
dot icon28/10/2000
Resolutions
dot icon31/08/2000
Ad 21/08/00--------- £ si [email protected]=1 £ ic 2957/2958
dot icon01/08/2000
Return made up to 27/07/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 2000-01-31
dot icon20/05/2000
Partic of mort/charge *
dot icon15/11/1999
Ad 12/11/99--------- £ si [email protected]=20 £ ic 2937/2957
dot icon29/07/1999
Return made up to 27/07/99; full list of members
dot icon08/06/1999
Accounts for a small company made up to 1999-01-31
dot icon25/02/1999
Partic of mort/charge *
dot icon22/02/1999
Partic of mort/charge *
dot icon27/01/1999
Partic of mort/charge *
dot icon11/01/1999
Director resigned
dot icon13/08/1998
Return made up to 31/07/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1998-01-31
dot icon19/02/1998
Director resigned
dot icon27/11/1997
Ad 03/11/97-19/11/97 £ si [email protected]=149 £ ic 2787/2936
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
£ nc 3000/10000 20/10/97
dot icon15/08/1997
Return made up to 31/07/97; change of members
dot icon13/06/1997
Ad 12/06/97--------- £ si [email protected]=93 £ ic 2694/2787
dot icon27/05/1997
Accounts for a small company made up to 1997-01-31
dot icon15/05/1997
New director appointed
dot icon01/04/1997
Ad 26/03/97--------- £ si [email protected]=49 £ ic 2645/2694
dot icon23/08/1996
Return made up to 31/07/96; full list of members
dot icon11/07/1996
Ad 11/06/96--------- £ si [email protected]=1518 £ ic 1127/2645
dot icon18/06/1996
Memorandum and Articles of Association
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Ad 30/04/96--------- £ si [email protected]=1126 £ ic 1/1127
dot icon18/06/1996
S-div 30/04/96
dot icon18/06/1996
£ nc 100/3000 30/04/96
dot icon21/05/1996
Secretary resigned
dot icon20/05/1996
Accounting reference date extended from 31/07/96 to 30/01/97
dot icon15/05/1996
New director appointed
dot icon13/05/1996
Certificate of change of name
dot icon13/05/1996
New secretary appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon08/05/1996
Registered office changed on 08/05/96 from: 40 castle street dundee DD1 3AQ
dot icon12/04/1996
New director appointed
dot icon03/04/1996
Partic of mort/charge *
dot icon25/03/1996
Director resigned
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon31/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconNext confirmation date
24/07/2016
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2015
dot iconNext account date
31/01/2016
dot iconNext due on
31/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, George Jonathan Peter
Director
20/03/1996 - Present
2
Cram, Iain Buchanan
Director
01/02/2007 - Present
3
Wedderburn, Alexander Guy
Director
01/02/2004 - 30/04/2010
7
Medlock, Ann Kirsty
Director
01/05/1997 - 13/02/1998
29
Priestner, Kathryn Claire
Director
01/02/2004 - 16/01/2006
11

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL INGRAM REALISATION LIMITED

BELL INGRAM REALISATION LIMITED is an(a) Liquidation company incorporated on 31/07/1995 with the registered office located at 2nd Floor , Excel House, 30 Semple Street, Edinburgh EH3 8BL. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELL INGRAM REALISATION LIMITED?

toggle

BELL INGRAM REALISATION LIMITED is currently Liquidation. It was registered on 31/07/1995 .

Where is BELL INGRAM REALISATION LIMITED located?

toggle

BELL INGRAM REALISATION LIMITED is registered at 2nd Floor , Excel House, 30 Semple Street, Edinburgh EH3 8BL.

What does BELL INGRAM REALISATION LIMITED do?

toggle

BELL INGRAM REALISATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BELL INGRAM REALISATION LIMITED?

toggle

The latest filing was on 16/09/2016: 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 2016-09-16.