Company NameBelltree Limited
DirectorRodrick Alexander Clark
Company StatusActive
Company NumberSC160001
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Previous NameApex Consulting Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Rodrick Alexander Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22a/4 Calton Road
Edinburgh
EH8 8DP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameGeetha Doraisamy
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address74 Desswood Place
Aberdeen
Aberdeenshire
AB15 4DQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameRonald William Clark
NationalityBritish
StatusResigned
Appointed08 October 2007(12 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 25 March 2022)
RoleAgriculture
Correspondence AddressKirklands Farm
Leithen Road
Innerleithen
Peeblesshire
EH44 6NH
Scotland
Director NameMr William John Dunmore
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 August 2017)
RolePetroleum Engineer & Director
Country of ResidenceScotland
Correspondence Address43 Pentland View
Edinburgh
EH10 6PY
Scotland
Secretary NameMrs Abby Miller
StatusResigned
Appointed12 May 2014(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2017)
RoleCompany Director
Correspondence Address14-16 Jackson’S Entry
The Tun, Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameSir Robert Paul Reid
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(22 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 January 2022)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address14-16 Jackson's Entry
The Tun, Holyrood Road
Edinburgh
EH8 8PJ
Scotland

Location

Registered Address22a/4 Calton Road
Edinburgh
EH8 8DP
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Rodrick Alexander Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£2,312,379
Cash£1,490,060
Current Liabilities£205,393

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
16 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 August 2022Change of details for Btec Holdings Limited as a person with significant control on 7 August 2022 (2 pages)
3 August 2022Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS Scotland to 22a/4 Calton Road Edinburgh EH8 8DP on 3 August 2022 (1 page)
28 March 2022Change of details for Btec Holdings Limited as a person with significant control on 24 March 2022 (2 pages)
25 March 2022Termination of appointment of Ronald William Clark as a secretary on 25 March 2022 (1 page)
24 March 2022Registered office address changed from 14-16 Jackson's Entry the Tun, Holyrood Road Edinburgh EH8 8PJ Scotland to 9 Ainslie Place Edinburgh EH3 6AS on 24 March 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
13 January 2022Cessation of Rodrick Alexander Clark as a person with significant control on 12 January 2022 (1 page)
13 January 2022Notification of Btec Holdings Limited as a person with significant control on 12 January 2022 (2 pages)
13 January 2022Termination of appointment of Robert Paul Reid as a director on 7 January 2022 (1 page)
22 December 2021Cessation of Btec Holdings Limited as a person with significant control on 16 December 2021 (1 page)
22 December 2021Cessation of Rodrick Alexander Clark as a person with significant control on 16 December 2021 (1 page)
22 December 2021Notification of Btec Holdings Limited as a person with significant control on 16 December 2021 (2 pages)
22 December 2021Notification of Rodrick Alexander Clark as a person with significant control on 16 December 2021 (2 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
6 April 2021Previous accounting period shortened from 5 April 2021 to 31 March 2021 (1 page)
16 December 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 5 April 2019 (14 pages)
26 August 2019Director's details changed for Mr Rodrick Alexander Clark on 26 August 2019 (2 pages)
26 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 5 April 2018 (13 pages)
22 October 2018Change of details for Mr Rodrick Alexander Clark as a person with significant control on 20 October 2018 (2 pages)
19 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
6 November 2017Termination of appointment of Abby Miller as a secretary on 6 November 2017 (1 page)
6 November 2017Appointment of Sir Robert Paul Reid as a director on 1 September 2017 (2 pages)
6 November 2017Termination of appointment of Abby Miller as a secretary on 6 November 2017 (1 page)
6 November 2017Appointment of Sir Robert Paul Reid as a director on 1 September 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
25 September 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 August 2017Termination of appointment of William John Dunmore as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of William John Dunmore as a director on 17 August 2017 (1 page)
31 August 2017Secretary's details changed for Mrs Abby Miller on 15 August 2017 (1 page)
31 August 2017Secretary's details changed for Mrs Abby Miller on 15 August 2017 (1 page)
29 March 2017Registered office address changed from 44 Palmerston Place Edinburgh EH12 5BJ to 14-16 Jackson’S Entry the Tun, Holyrood Road Edinburgh EH8 8PJ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 44 Palmerston Place Edinburgh EH12 5BJ to 14-16 Jackson’S Entry the Tun, Holyrood Road Edinburgh EH8 8PJ on 29 March 2017 (1 page)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(5 pages)
19 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(5 pages)
22 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
22 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
9 July 2014Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 9 July 2014 (1 page)
12 May 2014Appointment of Mrs Abby Miller as a secretary (2 pages)
12 May 2014Appointment of Mrs Abby Miller as a secretary (2 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
26 January 2013Director's details changed for Mr Bill Dunmore on 26 January 2013 (2 pages)
26 January 2013Director's details changed for Mr Bill Dunmore on 26 January 2013 (2 pages)
21 January 2013Appointment of Mr Bill Dunmore as a director (2 pages)
21 January 2013Appointment of Mr Bill Dunmore as a director (2 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
10 September 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
10 September 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
8 September 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
8 September 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
8 September 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
17 December 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
17 December 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
17 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Rodrick Alexander Clark on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Rodrick Alexander Clark on 1 August 2010 (2 pages)
17 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Rodrick Alexander Clark on 1 August 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
7 September 2009Return made up to 25/08/09; full list of members (3 pages)
7 September 2009Return made up to 25/08/09; full list of members (3 pages)
6 September 2009Director's change of particulars / rodrick clark / 05/09/2009 (1 page)
6 September 2009Director's change of particulars / rodrick clark / 05/09/2009 (1 page)
26 November 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
26 November 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
26 November 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
8 September 2008Return made up to 25/08/08; full list of members (3 pages)
8 September 2008Return made up to 25/08/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from bishop's court 29 albyn place aberdeen aberdeenshire AB10 1YL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bishop's court 29 albyn place aberdeen aberdeenshire AB10 1YL (1 page)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
6 September 2007Return made up to 25/08/07; full list of members (2 pages)
6 September 2007Return made up to 25/08/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Return made up to 25/08/06; full list of members (2 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Return made up to 25/08/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
10 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
21 September 2005Return made up to 25/08/05; full list of members (2 pages)
21 September 2005Return made up to 25/08/05; full list of members (2 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
16 May 2005Company name changed apex consulting LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed apex consulting LIMITED\certificate issued on 16/05/05 (2 pages)
14 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
11 October 2004Return made up to 25/08/04; full list of members (2 pages)
11 October 2004Return made up to 25/08/04; full list of members (2 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
23 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 September 2002Return made up to 25/08/02; full list of members (6 pages)
26 September 2002Return made up to 25/08/02; full list of members (6 pages)
5 August 2002Registered office changed on 05/08/02 from: 22 carden place aberdeen AB10 1UQ (1 page)
5 August 2002Registered office changed on 05/08/02 from: 22 carden place aberdeen AB10 1UQ (1 page)
6 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 September 2001Return made up to 25/08/01; full list of members (6 pages)
28 September 2001Return made up to 25/08/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
16 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
16 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
6 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 March 2000Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page)
1 March 2000Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page)
20 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
3 September 1998Return made up to 25/08/98; no change of members (4 pages)
3 September 1998Return made up to 25/08/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 September 1997Return made up to 25/08/97; no change of members (4 pages)
9 September 1997Return made up to 25/08/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 November 1996Return made up to 25/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996Return made up to 25/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1995New secretary appointed (2 pages)
25 August 1995Incorporation (32 pages)
25 August 1995Incorporation (32 pages)