Background WavePink WaveYellow Wave

BELSCO 1039 LIMITED (SC369435)

BELSCO 1039 LIMITED (SC369435) is an active UK company. incorporated on 1 December 2009. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BELSCO 1039 LIMITED has been registered for 16 years. Current directors include MCGREGOR, Anne Campbell, AS DIRECTOR LIMITED.

Company Number
SC369435
Status
active
Type
ltd
Incorporated
1 December 2009
Age
16 years
Address
C/O Anderson Strathern Llp, Edinburgh, EH3 8BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGREGOR, Anne Campbell, AS DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELSCO 1039 LIMITED

BELSCO 1039 LIMITED is an active company incorporated on 1 December 2009 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BELSCO 1039 LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

SC369435

LTD Company

Age

16 Years

Incorporated 1 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Anderson Strathern Llp 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

1 Rutland Court Edinburgh EH3 8EY
From: 5 December 2012To: 21 May 2024
16 Hill Street Edinburgh EH2 3LD
From: 1 December 2009To: 5 December 2012
Timeline

6 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AS COMPANY SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 07 Feb 2013

MCGREGOR, Anne Campbell

Active
58 Morrison Street, EdinburghEH3 8BP
Born March 1963
Director
Appointed 11 Jul 2013

AS DIRECTOR LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate director
Appointed 17 Sept 2013

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

Resigned
Hill Street, EdinburghEH2 3LD
Corporate secretary
Appointed 01 Dec 2009
Resigned 07 Feb 2013

ANDERSON, Bruce Wilson

Resigned
Rutland Court, EdinburghEH3 8EY
Born January 1956
Director
Appointed 18 Feb 2011
Resigned 11 Jul 2013

KANE, Michael Anthony

Resigned
Hill Street, EdinburghEH2 3LD
Born November 1970
Director
Appointed 01 Dec 2009
Resigned 18 Feb 2011

Persons with significant control

2

Mr William Sinclair

Active
58 Morrison Street, EdinburghEH3 8BP
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Apr 2016
58 Morrison Street, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 May 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 May 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 May 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 May 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Corporate Director Company With Name
19 September 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
8 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Incorporation Company
1 December 2009
NEWINCIncorporation