Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BELL INGRAM REALISATION LIMITED
Company Information for

BELL INGRAM REALISATION LIMITED

2ND FLOOR , EXCEL HOUSE, 30 SEMPLE STREET, EDINBURGH, EH3 8BL,
Company Registration Number
SC159464
Private Limited Company
Liquidation

Company Overview

About Bell Ingram Realisation Ltd
BELL INGRAM REALISATION LIMITED was founded on 1995-07-31 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Bell Ingram Realisation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BELL INGRAM REALISATION LIMITED
 
Legal Registered Office
2ND FLOOR , EXCEL HOUSE
30 SEMPLE STREET
EDINBURGH
EH3 8BL
Other companies in PH2
 
 
Previous Names
BELL INGRAM LIMITED13/04/2016
Filing Information
Company Number SC159464
Company ID Number SC159464
Date formed 1995-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-04-05 10:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL INGRAM REALISATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELL INGRAM REALISATION LIMITED

Current Directors
Officer Role Date Appointed
GORDON DUFF THOMS
Company Secretary 2002-05-13
IAIN BUCHANAN CRAM
Director 2007-02-01
JOHN GRAHAM LUMBY
Director 1996-03-20
GEORGE JONATHAN PETER MASON
Director 1996-03-20
MARK ALISTAIR NELSON MITCHELL
Director 2010-04-01
STEVEN JAMES PARLETT
Director 2004-02-01
MALCOLM JOHN TAYLOR
Director 2005-07-01
MICHAEL THOMPSON
Director 1996-05-01
GORDON DUFF THOMS
Director 2002-05-13
DEREK TYSON
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR CHRISTOPHER CAMPBELL REYNOLDS
Director 1996-05-01 2015-05-01
ANDREW MCBAIN ROBERTSON
Director 1996-05-01 2014-02-28
PAUL GORDON NICOLL
Director 2008-09-01 2014-01-31
GUY JOHN FOLEY RUSSELL
Director 2006-04-01 2011-08-01
ALEXANDER GUY WEDDERBURN
Director 2004-02-01 2010-04-30
WILLIAM ROBERT MCCONNELL
Director 1996-03-20 2010-04-01
KATHRYN CLAIRE PRIESTNER
Director 2004-02-01 2006-01-16
ALASDAIR CHRISTOPHER CAMPBELL REYNOLDS
Company Secretary 2002-03-01 2002-05-13
WILLIAM STIRTON HEBNER
Company Secretary 1996-05-01 2002-02-28
FRASER RAWLINSON BARRACLOUGH
Director 1996-03-20 2001-01-31
DAVID CHARLES GWYTHER
Director 1996-03-20 1998-09-30
ANN KIRSTY MEDLOCK
Director 1997-05-01 1998-02-13
THORNTONS WS
Nominated Secretary 1995-07-31 1996-05-01
DOUGLAS MACLEAN BLACK
Nominated Director 1995-07-31 1996-04-30
IVAN JAMES GRANT CARNEGIE
Nominated Director 1995-07-31 1996-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON DUFF THOMS D.M. MACKINNON ESTATES LTD. Company Secretary 2008-09-01 CURRENT 2002-11-20 Active
GORDON DUFF THOMS BELL INGRAM DESIGN LIMITED Company Secretary 2002-05-13 CURRENT 1998-11-24 Active
GORDON DUFF THOMS BELL-INGRAM PIPELINES LIMITED Company Secretary 2002-05-13 CURRENT 1984-09-07 Active - Proposal to Strike off
IAIN BUCHANAN CRAM SCOTTISH LIME CENTRE TRUST Director 2011-08-16 CURRENT 1994-06-17 Active
IAIN BUCHANAN CRAM BELL INGRAM DESIGN LIMITED Director 2002-06-17 CURRENT 1998-11-24 Active
JOHN GRAHAM LUMBY D.M. MACKINNON ESTATES LTD. Director 2008-09-01 CURRENT 2002-11-20 Active
JOHN GRAHAM LUMBY BELL-INGRAM PIPELINES LIMITED Director 1989-08-14 CURRENT 1984-09-07 Active - Proposal to Strike off
GEORGE JONATHAN PETER MASON DUNMORE PROPERTY LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active
MALCOLM JOHN TAYLOR KIRRIEMUIR GOLF CLUB LIMITED (THE) Director 2016-11-03 CURRENT 1908-07-28 Active
MALCOLM JOHN TAYLOR BURNSIDE ESTATE COMPANY LIMITED Director 2006-12-22 CURRENT 2005-11-04 Active
GORDON DUFF THOMS D.M. MACKINNON ESTATES LTD. Director 2008-09-01 CURRENT 2002-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM 3rd Floor West Edinburgh Quay 2 Edinburgh EH3 9QG
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Durn Isla Road Perth PH2 7HF
2016-04-18LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-29
2016-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-13CERTNMCompany name changed bell ingram LIMITED\certificate issued on 13/04/16
2016-04-13RES15CHANGE OF COMPANY NAME 06/10/22
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2995.92
2015-08-11AR0124/07/15 ANNUAL RETURN FULL LIST
2015-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CHRISTOPHER CAMPBELL REYNOLDS
2015-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-30AA30/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AA01Current accounting period extended from 30/01/15 TO 31/01/15
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 4024.13
2014-08-22AR0124/07/14 ANNUAL RETURN FULL LIST
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCBAIN ROBERTSON
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICOLL
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0124/07/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0124/07/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AR0124/07/11 ANNUAL RETURN FULL LIST
2011-09-09AP01DIRECTOR APPOINTED MR DEREK TYSON
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY RUSSELL
2010-11-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-06AR0124/07/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 24/07/2010
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WEDDERBURN
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN TAYLOR / 24/07/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY JOHN FOLEY RUSSELL / 24/07/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCBAIN ROBERTSON / 24/07/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES PARLETT / 24/07/2010
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCONNELL
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN BUCHANAN CRAM / 24/07/2010
2010-09-21AP01DIRECTOR APPOINTED MR MARK ALISTAIR NELSON MITCHELL
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-10-22AR0124/07/09 FULL LIST
2009-03-17288aDIRECTOR APPOINTED PAUL GORDON NICOLL
2009-03-1788(2)AD 01/09/08 GBP SI 100@1=100 GBP IC 5152.57/5252.57
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-11-10169CAPITALS NOT ROLLED UP
2008-11-03363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN CRAM / 01/01/2008
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 01/09/2007
2008-08-18MEM/ARTSARTICLES OF ASSOCIATION
2008-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-18RES12VARYING SHARE RIGHTS AND NAMES
2007-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-27363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-09-2188(2)RAD 19/01/07-31/05/07 £ SI 16276@.01=162 £ SI 380@1=380 £ IC 4506/5048
2007-09-19169£ IC 4616/4506 16/01/07 £ SR 11000@.01=110
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-13288aNEW DIRECTOR APPOINTED
2006-11-17169£ SR 100@1 16/06/06 £ SR 20000@.01
2006-10-27363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-27190LOCATION OF DEBENTURE REGISTER
2006-10-27353LOCATION OF REGISTER OF MEMBERS
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: THE DURN ISLA ROAD PERTH PH2 7HF
2006-10-2788(2)RAD 31/05/06-31/05/06 £ SI 34789@.01=347
2006-10-2788(2)RAD 26/04/06-26/04/06 £ SI 100@1=100
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-20288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2005-10-07169£ SR 992@.01 31/01/05
2005-09-08363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-09-0888(2)RAD 31/05/05-01/07/05 £ SI 27607@.01 £ SI 100@1
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-06288aNEW DIRECTOR APPOINTED
2004-09-28169£ SR 17000@.01 27/01/04
2004-08-24363sRETURN MADE UP TO 24/07/04; CHANGE OF MEMBERS
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2003-08-28169£ SR 7165@.01 03/06/03
2003-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-08-27363sRETURN MADE UP TO 24/07/03; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BELL INGRAM REALISATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-08
Resolutions for Winding-up2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against BELL INGRAM REALISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-02-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-02-22 Satisfied INCHSIDE LIMITED
FLOATING CHARGE 1999-01-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1996-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-30
Annual Accounts
2015-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELL INGRAM REALISATION LIMITED

Intangible Assets
Patents
We have not found any records of BELL INGRAM REALISATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BELL INGRAM REALISATION LIMITED owns 1 domain names.

bellingram.co.uk  

Trademarks
We have not found any records of BELL INGRAM REALISATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BELL INGRAM REALISATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2014-01-10 GBP £715 Other Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Forestry Commission sale of real estate 2011/10/03 GBP

We intend to award a framework agreement for land agency services to Forestry Commission Scotland (FCS) for assistance in the disposal of and management of property throughout the National Forest Estate in Scotland. The assistance sought expressly excludes the disposal of and forest management of woodland property.

Outgoings
Business Rates/Property Tax
No properties were found where BELL INGRAM REALISATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBELL INGRAM LIMITEDEvent Date2016-03-31
Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP : Further details contact: Email: Ken.Pattullo@begbies-traynor.com. Alternative contact: Mags Hendry
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBELL INGRAM LIMITEDEvent Date2016-03-31
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following written resolutions were passed on 31 March 2016 , as Special Resolution and as Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kenneth Pattullo and Kenneth Craig , both of Begbies Traynor (Central) LLP , Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, (IP Nos. 008368 and 008584) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the winding up. Further details contact: Email: Ken.Pattullo@begbies-traynor.com. Alternative contact: Mags Hendry
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELL INGRAM REALISATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELL INGRAM REALISATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.