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
Bellrock Technology Limited
Bellrock Technology Limited is an active company incorporated on 25 June 2012 with the registered office located in . Bellrock Technology Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC426874
Private limited company
Scottish Company
Age
13 years
Incorporated
25 June 2012
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
25 June 2025
(2 months ago)
Next confirmation dated
25 June 2026
Due by
9 July 2026
(10 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Bellrock Technology Limited
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on
15 Oct 2024
(10 months ago)
Previous address was
5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
Companies in
Telephone
01415482655
Email
Unreported
Website
Bellrocktech.com
See All Contacts
People
Officers
5
Shareholders
24
Controllers (PSC)
1
Mr Adam John Brown
Director • None • Irish • Lives in Scotland • Born in Oct 1981
Stephen John Langmead
Director • British • Lives in UK • Born in Aug 1968
Steven Charles Morris
Director • British • Lives in Scotland • Born in Dec 1962
Prof Stephen Dominick James McArthur
Director • British • Lives in Scotland • Born in May 1971
Mfmac Secretaries Limited
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
Boroughmuir Rugby & Community Sports Club
Stephen John Langmead and Mfmac Secretaries Limited are mutual people.
Active
Careathomeservice.Tech Ltd
Steven Charles Morris and Stephen John Langmead are mutual people.
Active
Boroughmuir Bears Ltd
Stephen John Langmead and Mfmac Secretaries Limited are mutual people.
Active
V.U.K. Holdings Limited
Mfmac Secretaries Limited is a mutual person.
Active
Witherbys Publishing Limited
Mfmac Secretaries Limited is a mutual person.
Active
Lemac Marine Limited
Mfmac Secretaries Limited is a mutual person.
Active
Ensemble Europe Limited
Mfmac Secretaries Limited is a mutual person.
Active
Atpac Limited
Mfmac Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£23.92K
Decreased by £28.15K (-54%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 8 (-42%)
Total Assets
£1.73M
Decreased by £147.28K (-8%)
Total Liabilities
-£1.01M
Increased by £270.81K (+37%)
Net Assets
£720.1K
Decreased by £418.09K (-37%)
Debt Ratio (%)
58%
Increased by 19.02% (+48%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 21 Jul 2025
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
10 Months Ago on 15 Oct 2024
Morton Fraser Secretaries Limited Details Changed
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Full Accounts Submitted
2 Years Ago on 31 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 5 Jul 2023
Hugh Mckellar Lennie Resigned
2 Years 4 Months Ago on 4 May 2023
Morton Fraser Secretaries Limited Appointed
2 Years 4 Months Ago on 4 May 2023
Get Alerts
Get Credit Report
Discover Bellrock Technology 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 December 2024
Submitted on 21 Jul 2025
Confirmation statement made on 25 June 2025 with no updates
Submitted on 27 Jun 2025
Secretary's details changed for Morton Fraser Secretaries Limited on 14 October 2024
Submitted on 14 Nov 2024
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 15 October 2024
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Aug 2024
Confirmation statement made on 25 June 2024 with updates
Submitted on 25 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 31 Aug 2023
Statement of capital following an allotment of shares on 31 July 2023
Submitted on 15 Aug 2023
Resolutions
Submitted on 11 Aug 2023
Confirmation statement made on 25 June 2023 with updates
Submitted on 5 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs