2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director Name | Mr Adam John Brown |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Steven Charles Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Stephen John Langmead |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Mr Hugh McKellar Lennie |
---|---|
Status | Current |
Appointed | 01 April 2020(7 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Gordon Campbell Short |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr David Sigsworth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Numbersmiths Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2017(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2020) |
Correspondence Address | 10a Dick Place Edinburgh EH9 2JL Scotland |
Website | www.bellrocktech.com |
---|
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
500 at £0.001 | Gordon Campbell Short 5.00% Ordinary |
---|---|
4.3k at £0.001 | Stephen Dominick James Mcarthur 43.00% Ordinary |
3k at £0.001 | Adam John Brown 30.00% Ordinary |
2k at £0.001 | University Of Strathclyde 20.00% Ordinary |
200 at £0.001 | Victoria Catterson 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,290 |
Cash | £35,509 |
Current Liabilities | £20,260 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
15 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
11 August 2023 | Resolutions
|
5 July 2023 | Confirmation statement made on 25 June 2023 with updates (6 pages) |
6 June 2023 | Termination of appointment of Hugh Mckellar Lennie as a secretary on 4 May 2023 (1 page) |
4 May 2023 | Appointment of Morton Fraser Secretaries Limited as a secretary on 4 May 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (6 pages) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 April 2020 | Appointment of Mr Hugh Mckellar Lennie as a secretary on 1 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Numbersmiths Consulting Ltd as a secretary on 31 March 2020 (1 page) |
21 April 2020 | Termination of appointment of David Sigsworth as a director on 29 February 2020 (1 page) |
21 April 2020 | Termination of appointment of Gordon Campbell Short as a director on 31 January 2020 (1 page) |
21 April 2020 | Appointment of Mr Stephen John Langmead as a director on 1 March 2020 (2 pages) |
17 February 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
6 August 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
6 August 2019 | Resolutions
|
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
21 December 2018 | Notification of Stephen Dominick James Mcarthur as a person with significant control on 1 April 2017 (2 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
3 July 2017 | Appointment of Numbersmiths Consulting Ltd as a secretary on 20 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 July 2017 | Appointment of Numbersmiths Consulting Ltd as a secretary on 20 June 2017 (2 pages) |
10 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 April 2017 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 26 April 2017 (1 page) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 December 2015 | Appointment of Mr David Sigsworth as a director on 20 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr David Sigsworth as a director on 20 November 2015 (2 pages) |
5 October 2015 | Appointment of Mr Steven Charles Morris as a director on 10 September 2015 (3 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Appointment of Mr Steven Charles Morris as a director on 10 September 2015 (3 pages) |
5 October 2015 | Resolutions
|
4 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2015 (17 pages) |
4 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2015 (17 pages) |
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 November 2014 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
12 November 2014 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
18 September 2012 | Appointment of Adam John Brown as a director (3 pages) |
18 September 2012 | Appointment of Adam John Brown as a director (3 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
5 September 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
9 August 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
9 August 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
9 August 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
9 August 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
1 August 2012 | Appointment of Mr Gordon Campbell Short as a director (3 pages) |
1 August 2012 | Appointment of Mr Gordon Campbell Short as a director (3 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
27 July 2012 | Resolutions
|
27 July 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
27 July 2012 | Appointment of Stephen Dominick James Mcarthur as a director (3 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Sub-division of shares on 20 July 2012 (5 pages) |
27 July 2012 | Appointment of Stephen Dominick James Mcarthur as a director (3 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
27 July 2012 | Sub-division of shares on 20 July 2012 (5 pages) |
20 July 2012 | Company name changed lister square (no. 102) LIMITED\certificate issued on 20/07/12
|
20 July 2012 | Resolutions
|
20 July 2012 | Company name changed lister square (no. 102) LIMITED\certificate issued on 20/07/12
|
20 July 2012 | Resolutions
|
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|