Company NameBellgeo Enterprises Limited
DirectorsScott Leslie Hammond and John Peter Alexander Macfarlane
Company StatusActive
Company NumberSC341342
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Previous NameKeyleaf Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Leslie Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed27 May 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address130 Monterrey Bend
Montgomery
Tx 77316
United States
Director NameMr John Peter Alexander Macfarlane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleGeneral Manager
Country of ResidenceUk/Scotland
Correspondence Address10 Learmonth Grove
Edinburgh
EH4 1BP
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed27 May 2008(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 15 April 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed15 April 2013(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2018)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bell Geospace Enterprises Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£10,211,852
Gross Profit£68,505
Net Worth£184,507
Cash£604,155
Current Liabilities£14,828,534

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Filing History

3 January 2024Accounts for a medium company made up to 31 December 2022 (17 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (21 pages)
21 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (19 pages)
19 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (19 pages)
12 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 April 2019Confirmation statement made on 14 April 2019 with updates (5 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
19 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
19 March 2018Termination of appointment of Mitre Secretaries Limited as a secretary on 16 March 2018 (1 page)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Notification of Bradford Todd Whitmore as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of Bradford Todd Whitmore as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
25 April 2016Director's details changed for Mr John Peter Alexander Macfarlane on 16 September 2015 (2 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Secretary's details changed for Mitre Secretaries Limited on 14 April 2016 (1 page)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Director's details changed for Mr John Peter Alexander Macfarlane on 16 September 2015 (2 pages)
25 April 2016Director's details changed for Scott Hammond on 14 April 2016 (2 pages)
25 April 2016Secretary's details changed for Mitre Secretaries Limited on 14 April 2016 (1 page)
25 April 2016Director's details changed for Scott Hammond on 14 April 2016 (2 pages)
9 December 2015Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 9 December 2015 (1 page)
9 December 2015Appointment of Mitre Secretaries Limited as a secretary on 25 November 2015 (2 pages)
9 December 2015Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 9 December 2015 (1 page)
9 December 2015Appointment of Mitre Secretaries Limited as a secretary on 25 November 2015 (2 pages)
9 December 2015Termination of appointment of Burness Paull Llp as a secretary on 4 September 2015 (1 page)
9 December 2015Termination of appointment of Burness Paull Llp as a secretary on 4 September 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
29 May 2015Director's details changed for Mr John Peter Alexander Macfarlane on 5 December 2014 (2 pages)
29 May 2015Director's details changed for Mr John Peter Alexander Macfarlane on 5 December 2014 (2 pages)
29 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Director's details changed for Mr John Peter Alexander Macfarlane on 5 December 2014 (2 pages)
29 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
21 May 2014Director's details changed for Scott Hammond on 30 July 2013 (2 pages)
21 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Director's details changed for Scott Hammond on 30 July 2013 (2 pages)
12 August 2013Accounts for a medium company made up to 31 December 2012 (11 pages)
12 August 2013Accounts for a medium company made up to 31 December 2012 (11 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
30 May 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
30 May 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
30 May 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
30 May 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
28 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 May 2009Appointment terminated secretary paull & williamsons (1 page)
20 May 2009Appointment terminated secretary paull & williamsons (1 page)
20 May 2009Return made up to 14/04/09; full list of members (5 pages)
20 May 2009Secretary appointed paull & williamsons LLP (1 page)
20 May 2009Secretary appointed paull & williamsons LLP (1 page)
20 May 2009Return made up to 14/04/09; full list of members (5 pages)
9 December 2008Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
9 December 2008Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
20 June 2008Secretary appointed paull & williamsons (2 pages)
20 June 2008Appointment terminated director p & w directors LIMITED (1 page)
20 June 2008Director appointed john peter alexander macfarlane (3 pages)
20 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
20 June 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
20 June 2008Secretary appointed paull & williamsons (2 pages)
20 June 2008Director appointed john peter alexander macfarlane (3 pages)
20 June 2008Director appointed scott leslie hammond (3 pages)
20 June 2008Company name changed keyleaf LIMITED\certificate issued on 23/06/08 (2 pages)
20 June 2008Company name changed keyleaf LIMITED\certificate issued on 23/06/08 (2 pages)
20 June 2008Appointment terminated director p & w directors LIMITED (1 page)
20 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
20 June 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
20 June 2008Director appointed scott leslie hammond (3 pages)
14 April 2008Incorporation (20 pages)
14 April 2008Incorporation (20 pages)