Company NameBellrock Technology Limited
Company StatusActive
Company NumberSC426874
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Previous NameLister Square (No. 102) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameProf Stephen Dominick James McArthur
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(3 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Adam John Brown
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Steven Charles Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Stephen John Langmead
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMr Hugh McKellar Lennie
StatusCurrent
Appointed01 April 2020(7 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Gordon Campbell Short
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr David Sigsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed25 June 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameNumbersmiths Consulting Ltd (Corporation)
StatusResigned
Appointed20 June 2017(4 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland

Contact

Websitewww.bellrocktech.com

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £0.001Gordon Campbell Short
5.00%
Ordinary
4.3k at £0.001Stephen Dominick James Mcarthur
43.00%
Ordinary
3k at £0.001Adam John Brown
30.00%
Ordinary
2k at £0.001University Of Strathclyde
20.00%
Ordinary
200 at £0.001Victoria Catterson
2.00%
Ordinary

Financials

Year2014
Net Worth£19,290
Cash£35,509
Current Liabilities£20,260

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 16.519
(4 pages)
11 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2023Confirmation statement made on 25 June 2023 with updates (6 pages)
6 June 2023Termination of appointment of Hugh Mckellar Lennie as a secretary on 4 May 2023 (1 page)
4 May 2023Appointment of Morton Fraser Secretaries Limited as a secretary on 4 May 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (6 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 April 2020Appointment of Mr Hugh Mckellar Lennie as a secretary on 1 April 2020 (2 pages)
21 April 2020Termination of appointment of Numbersmiths Consulting Ltd as a secretary on 31 March 2020 (1 page)
21 April 2020Termination of appointment of David Sigsworth as a director on 29 February 2020 (1 page)
21 April 2020Termination of appointment of Gordon Campbell Short as a director on 31 January 2020 (1 page)
21 April 2020Appointment of Mr Stephen John Langmead as a director on 1 March 2020 (2 pages)
17 February 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
6 August 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 15.819
(5 pages)
6 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 December 2018Notification of Stephen Dominick James Mcarthur as a person with significant control on 1 April 2017 (2 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
3 July 2017Appointment of Numbersmiths Consulting Ltd as a secretary on 20 June 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 July 2017Appointment of Numbersmiths Consulting Ltd as a secretary on 20 June 2017 (2 pages)
10 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 April 2017Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 26 April 2017 (1 page)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 13.526
(8 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 13.526
(8 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 December 2015Appointment of Mr David Sigsworth as a director on 20 November 2015 (2 pages)
16 December 2015Appointment of Mr David Sigsworth as a director on 20 November 2015 (2 pages)
5 October 2015Appointment of Mr Steven Charles Morris as a director on 10 September 2015 (3 pages)
5 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 13.526
(5 pages)
5 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 13.526
(5 pages)
5 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 October 2015Appointment of Mr Steven Charles Morris as a director on 10 September 2015 (3 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
4 September 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2015 (17 pages)
4 September 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2015 (17 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(7 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2015.
(9 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2015.
(7 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2015.
(9 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 November 2014Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
12 November 2014Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(7 pages)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
18 September 2012Appointment of Adam John Brown as a director (3 pages)
18 September 2012Appointment of Adam John Brown as a director (3 pages)
5 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 10.000
(4 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 10.000
(4 pages)
9 August 2012Termination of appointment of Austin Flynn as a director (2 pages)
9 August 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
9 August 2012Termination of appointment of Austin Flynn as a director (2 pages)
9 August 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
1 August 2012Appointment of Mr Gordon Campbell Short as a director (3 pages)
1 August 2012Appointment of Mr Gordon Campbell Short as a director (3 pages)
31 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 6.856
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 6.856
(4 pages)
27 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 1 iss ord share of £1 into 1000 ord shares of £0.001 each 20/07/2012
(1 page)
27 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 6.142
(4 pages)
27 July 2012Appointment of Stephen Dominick James Mcarthur as a director (3 pages)
27 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 1 iss ord share of £1 into 1000 ord shares of £0.001 each 20/07/2012
(1 page)
27 July 2012Sub-division of shares on 20 July 2012 (5 pages)
27 July 2012Appointment of Stephen Dominick James Mcarthur as a director (3 pages)
27 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 6.142
(4 pages)
27 July 2012Sub-division of shares on 20 July 2012 (5 pages)
20 July 2012Company name changed lister square (no. 102) LIMITED\certificate issued on 20/07/12
  • CONNOT ‐
(3 pages)
20 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-18
(1 page)
20 July 2012Company name changed lister square (no. 102) LIMITED\certificate issued on 20/07/12
  • CONNOT ‐
(3 pages)
20 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-18
(1 page)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)