Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bellwether Marketing Limited
Bellwether Marketing Limited is an active company incorporated on 29 February 2008 with the registered office located in Edinburgh, City of Edinburgh. Bellwether Marketing Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
SC338676
Private limited company
Scottish Company
Age
17 years
Incorporated
29 February 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
9 September 2024
(12 months ago)
Next confirmation dated
9 September 2025
Due by
23 September 2025
(15 days remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Bellwether Marketing Limited
Contact
Address
11 Cramond Glebe Gardens
Edinburgh
EH4 6NZ
Scotland
Address changed on
8 Sep 2024
(12 months ago)
Previous address was
55a Corbiehill Road Edinburgh EH4 5AT Scotland
Companies in EH4 6NZ
Telephone
01313360938
Email
Available in Endole App
Website
Bellwethermarketing.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mrs Margaret Kergan Davis
Director • PSC • British • Lives in Scotland • Born in Jul 1962
Mr John William Duffus Campbell
Director • British • Lives in UK • Born in Jan 1943
Forth Business Servces Ltd
Secretary
Gordon Dickson Rigby
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Close Film Sale And Leaseback (2003/4) No 2 LLP
Mr John William Duffus Campbell is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£942
Increased by £942 (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£16.31K
Decreased by £73.85K (-82%)
Total Liabilities
-£6.41K
Decreased by £16.59K (-72%)
Net Assets
£9.9K
Decreased by £57.27K (-85%)
Debt Ratio (%)
39%
Increased by 13.8% (+54%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
12 Months Ago on 10 Sep 2024
Registered Address Changed
12 Months Ago on 8 Sep 2024
Amended Micro Accounts Submitted
1 Year Ago on 5 Sep 2024
Mr Gordon Dickson Rigby Appointed
1 Year Ago on 1 Sep 2024
Forth Business Servces Ltd Resigned
1 Year Ago on 31 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 12 Feb 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 1 Dec 2022
Get Alerts
Get Credit Report
Discover Bellwether Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Sep 2024
Confirmation statement made on 9 September 2024 with updates
Submitted on 10 Sep 2024
Registered office address changed from 55a Corbiehill Road Edinburgh EH4 5AT Scotland to 11 Cramond Glebe Gardens Edinburgh EH4 6NZ on 8 September 2024
Submitted on 8 Sep 2024
Termination of appointment of Forth Business Servces Ltd as a secretary on 31 August 2024
Submitted on 8 Sep 2024
Appointment of Mr Gordon Dickson Rigby as a secretary on 1 September 2024
Submitted on 8 Sep 2024
Amended micro company accounts made up to 31 March 2023
Submitted on 5 Sep 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 14 Feb 2024
Micro company accounts made up to 31 March 2023
Submitted on 27 Sep 2023
Confirmation statement made on 1 February 2023 with no updates
Submitted on 12 Feb 2023
Micro company accounts made up to 31 March 2022
Submitted on 1 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs