Company NameBellendean Limited
DirectorsDamian Torquil Francis Charles Montagu Douglas Scott and Walter John Francis Montagu Douglas Scott
Company StatusActive
Company NumberSC037568
CategoryPrivate Limited Company
Incorporation Date30 April 1962(62 years ago)
Previous NameBellendean Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameLord Damian Torquil Francis Charles Montagu Douglas Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(41 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatherhouse Bowhill
Selkirk
TD7 5ES
Scotland
Director NameThe Earl Of Dalkeith Walter John Francis Montagu Douglas Scott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(47 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWeatherhouse Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusCurrent
Appointed01 April 2021(58 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressWeatherhouse Bowhill
Selkirk
TD7 5ES
Scotland
Director NameJames Muir Galloway Galbraith
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(26 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 October 2003)
RoleCompany Director
Correspondence AddressRawflat
Ancrum
Jedburgh
TD8 6UW
Scotland
Director NameAndrew Phillip
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(26 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 December 2003)
RoleWriter To The Signet
Correspondence Address52 Grange Road
Edinburgh
Midlothian
EH9 1TU
Scotland
Secretary NameAlastair Sturrock Millar
NationalityBritish
StatusResigned
Appointed06 March 1989(26 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address4 Weatherhouse Cottages
Selkirk
Selkirkshire
TD7 5HE
Scotland
Secretary NameMr Michael James McGrath
NationalityBritish
StatusResigned
Appointed01 January 1999(36 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressWeatherhouse Bowhill
Selkirk
TD7 5ES
Scotland
Director NameDuke Richard Walter John Montagu Douglas Scott Buccleuch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(41 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address- Dabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland

Location

Registered AddressWeatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

93 at £1Anderson Strathern Nominees LTD
66.91%
Ordinary
28 at £1Duke Of Buccleuch Richard Walter John Montagu Douglas Scott
20.14%
Ordinary
4 at £1William Henry John Scott
2.88%
Ordinary
14 at £1Earl Of Dalkeith Walter Francis John Montagu Douglas Scott
10.07%
Ordinary

Financials

Year2014
Net Worth£2,338,341
Cash£154,210
Current Liabilities£14,776

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

19 February 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
14 February 2024Notification of Walter John Francis Montagu Douglas Scott as a person with significant control on 14 February 2024 (2 pages)
13 February 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
13 February 2024Cessation of Walter William Montagu Douglas Scott as a person with significant control on 13 February 2024 (1 page)
13 February 2024Cessation of Richard Walter John Montagu Douglas Scott as a person with significant control on 13 February 2024 (1 page)
13 February 2024Notification of Henry William John Montagu Douglas Scott as a person with significant control on 13 February 2024 (2 pages)
15 March 2023Confirmation statement made on 4 January 2023 with updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
15 April 2021Director's details changed for Earl of Dalkeith Walter John Francis Montagu Douglas Scott on 14 April 2021 (2 pages)
1 April 2021Appointment of Mr Jonathan Scott Alexander as a secretary on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Michael James Mcgrath as a secretary on 31 March 2021 (1 page)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 July 2017Notification of Richard Walter John Montagu Douglas Scott as a person with significant control on 6 April 2017 (2 pages)
19 July 2017Cessation of Richard Walter John Montagu Douglas Scott as a person with significant control on 10 July 2017 (1 page)
19 July 2017Cessation of Richard Walter John Montagu Douglas Scott as a person with significant control on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Richard Walter John Montagu Douglas Scott Buccleuch as a director on 10 July 2017 (1 page)
19 July 2017Termination of appointment of Richard Walter John Montagu Douglas Scott Buccleuch as a director on 10 July 2017 (1 page)
19 July 2017Notification of Richard Walter John Montagu Douglas Scott as a person with significant control on 6 April 2017 (2 pages)
30 March 2017Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 139
(5 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 139
(5 pages)
19 August 2015Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 139
(5 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 139
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 139
(6 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 139
(6 pages)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
15 March 2012Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
15 March 2012Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
15 March 2012Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(1 page)
20 September 2011Company name changed bellendean insurance services LIMITED\certificate issued on 20/09/11
  • CONNOT ‐
(3 pages)
20 September 2011Company name changed bellendean insurance services LIMITED\certificate issued on 20/09/11
  • CONNOT ‐
(3 pages)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(1 page)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
17 March 2010Director's details changed for Duke of Richard Walter John Montagu Douglas Scott Buccleuch on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Duke of Richard Walter John Montagu Douglas Scott Buccleuch on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Earl of Dalkeith Walter John Francis Montagu Douglas Scott on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Earl of Dalkeith Walter John Francis Montagu Douglas Scott on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 16 March 2010 (2 pages)
23 July 2009Director appointed the earl of dalkeith walter john francis montagu douglas scott (3 pages)
23 July 2009Director appointed the earl of dalkeith walter john francis montagu douglas scott (3 pages)
14 May 2009Accounts for a small company made up to 31 August 2008 (8 pages)
14 May 2009Accounts for a small company made up to 31 August 2008 (8 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 April 2008Director's change of particulars / richard earl of dalkeith / 07/09/2007 (2 pages)
2 April 2008Director's change of particulars / richard earl of dalkeith / 07/09/2007 (2 pages)
5 November 2007£ nc 100/139 05/09/07 (1 page)
5 November 2007Ad 05/09/07--------- £ si 39@1=39 £ ic 100/139 (3 pages)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 November 2007Ad 05/09/07--------- £ si 39@1=39 £ ic 100/139 (3 pages)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 November 2007Statement of affairs (14 pages)
5 November 2007Statement of affairs (14 pages)
5 November 2007£ nc 100/139 05/09/07 (1 page)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 March 2007Return made up to 13/03/07; full list of members (7 pages)
16 March 2007Return made up to 13/03/07; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 March 2006Return made up to 13/03/06; full list of members (7 pages)
22 March 2006Return made up to 13/03/06; full list of members (7 pages)
2 June 2005Registered office changed on 02/06/05 from: thornhall house dalkeith midlothian EH22 2NH (1 page)
2 June 2005Registered office changed on 02/06/05 from: thornhall house dalkeith midlothian EH22 2NH (1 page)
19 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
19 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
2 April 2005Return made up to 13/03/05; full list of members (7 pages)
2 April 2005Return made up to 13/03/05; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
12 May 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
6 April 2004Return made up to 13/03/04; full list of members (8 pages)
6 April 2004Return made up to 13/03/04; full list of members (8 pages)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
18 March 2003Return made up to 13/03/03; full list of members (8 pages)
18 March 2003Return made up to 13/03/03; full list of members (8 pages)
23 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
29 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
29 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
20 March 2002Return made up to 13/03/02; full list of members (7 pages)
20 March 2002Return made up to 13/03/02; full list of members (7 pages)
20 March 2001Return made up to 13/03/01; full list of members (8 pages)
20 March 2001Return made up to 13/03/01; full list of members (8 pages)
26 January 2001Full accounts made up to 31 August 2000 (11 pages)
26 January 2001Full accounts made up to 31 August 2000 (11 pages)
16 March 2000Full accounts made up to 31 August 1999 (11 pages)
16 March 2000Return made up to 13/03/00; full list of members (7 pages)
16 March 2000Return made up to 13/03/00; full list of members (7 pages)
16 March 2000Full accounts made up to 31 August 1999 (11 pages)
11 March 1999Accounts for a small company made up to 31 August 1998 (11 pages)
11 March 1999Accounts for a small company made up to 31 August 1998 (11 pages)
11 March 1999Return made up to 13/03/99; full list of members (7 pages)
11 March 1999Return made up to 13/03/99; full list of members (7 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
17 March 1998Return made up to 13/03/98; no change of members (5 pages)
17 March 1998Return made up to 13/03/98; no change of members (5 pages)
17 March 1998Full accounts made up to 31 August 1997 (11 pages)
17 March 1998Full accounts made up to 31 August 1997 (11 pages)
2 April 1997Full accounts made up to 31 August 1996 (13 pages)
2 April 1997Return made up to 13/03/97; no change of members (5 pages)
2 April 1997Return made up to 13/03/97; no change of members (5 pages)
2 April 1997Full accounts made up to 31 August 1996 (13 pages)
15 March 1996Return made up to 13/03/96; full list of members (7 pages)
15 March 1996Full accounts made up to 31 August 1995 (13 pages)
15 March 1996Full accounts made up to 31 August 1995 (13 pages)
15 March 1996Return made up to 13/03/96; full list of members (7 pages)
31 January 1995Memorandum and Articles of Association (6 pages)
31 January 1995Memorandum and Articles of Association (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)