Background WavePink WaveYellow Wave

BELLENDEAN LIMITED (SC037568)

BELLENDEAN LIMITED (SC037568) is an active UK company. incorporated on 30 April 1962. with registered office in Selkirk. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. BELLENDEAN LIMITED has been registered for 63 years. Current directors include MONTAGU DOUGLAS SCOTT, Walter John Francis, The Earl Of Dalkeith, SCOTT, Damian Torquil Francis Charles Montagu Douglas, Lord.

Company Number
SC037568
Status
active
Type
ltd
Incorporated
30 April 1962
Age
63 years
Address
Weatherhouse, Selkirk, TD7 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
MONTAGU DOUGLAS SCOTT, Walter John Francis, The Earl Of Dalkeith, SCOTT, Damian Torquil Francis Charles Montagu Douglas, Lord
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLENDEAN LIMITED

BELLENDEAN LIMITED is an active company incorporated on 30 April 1962 with the registered office located in Selkirk. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. BELLENDEAN LIMITED was registered 63 years ago.(SIC: 64991)

Status

active

Active since 63 years ago

Company No

SC037568

LTD Company

Age

63 Years

Incorporated 30 April 1962

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

BELLENDEAN INSURANCE SERVICES LIMITED
From: 30 April 1962To: 20 September 2011
Contact
Address

Weatherhouse Bowhill Selkirk, TD7 5ES,

Previous Addresses

Head Office Weatherhouse Bowhill Selkirk TD7 5ES
From: 30 April 1962To: 14 August 2013
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Owner Exit
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Jan 25
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALEXANDER, Jonathan Scott

Active
Bowhill, SelkirkTD7 5ES
Secretary
Appointed 01 Apr 2021

MONTAGU DOUGLAS SCOTT, Walter John Francis, The Earl Of Dalkeith

Active
Bowhill, SelkirkTD7 5ES
Born August 1984
Director
Appointed 10 Jul 2009

SCOTT, Damian Torquil Francis Charles Montagu Douglas, Lord

Active
Bowhill, SelkirkTD7 5ES
Born October 1969
Director
Appointed 01 Dec 2003

MCGRATH, Michael James

Resigned
Bowhill, SelkirkTD7 5ES
Secretary
Appointed 01 Jan 1999
Resigned 31 Mar 2021

MILLAR, Alastair Sturrock

Resigned
4 Weatherhouse Cottages, SelkirkTD7 5HE
Secretary
Appointed N/A
Resigned 01 Jan 1999

BUCCLEUCH, Richard Walter John Montagu Douglas Scott, Duke

Resigned
Dabton, ThornhillDG3 5AR
Born February 1954
Director
Appointed 01 Dec 2003
Resigned 10 Jul 2017

GALBRAITH, James Muir Galloway

Resigned
Rawflat, JedburghTD8 6UW
Born September 1920
Director
Appointed N/A
Resigned 04 Oct 2003

PHILLIP, Andrew

Resigned
52 Grange Road, EdinburghEH9 1TU
Born May 1922
Director
Appointed N/A
Resigned 01 Dec 2003

Persons with significant control

6

2 Active
4 Ceased

Earl Of Dalkeith Walter John Francis Montagu Douglas Scott

Active
Bowhill, SelkirkTD7 5ES
Born August 1984

Nature of Control

Significant influence or control
Notified 14 Feb 2024

Lord Henry William John Montagu Douglas Scott

Ceased
Bowhill, SelkirkTD7 5ES
Born August 1957

Nature of Control

Significant influence or control
Notified 13 Feb 2024
Ceased 29 Oct 2024

Duke Of Buccleuch And Queensberry Kbe Dl Richard Walter John Montagu Douglas Scott

Ceased
Bowhill, SelkirkTD7 5ES
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2017
Ceased 13 Feb 2024

Lord Damian Torquil Francis Charles Montagu Douglas Scott

Active
Bowhill, SelkirkTD7 5ES
Born October 1969

Nature of Control

Significant influence or control as trust
Notified 08 Oct 2016

Mr Walter William Montagu Douglas Scott

Ceased
Bowhill, SelkirkTD7 5ES
Born June 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Feb 2024

Duke Of Buccleuch Richard Walter John Montagu Douglas Scott

Ceased
Bowhill, SelkirkTD7 5ES
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
20 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
23 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Statement Of Affairs
5 November 2007
SASA
Legacy
5 November 2007
88(2)R88(2)R
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
2 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
2 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
31 January 1995
MEM/ARTSMEM/ARTS
Resolution
31 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87