Company NameJ.B. Bennett (Contracts) Limited
Company StatusIn Administration
Company NumberSC072574
CategoryPrivate Limited Company
Incorporation Date18 September 1980(43 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stewart Douglas Borthwick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(23 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMrs Deborah Susan Charman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(23 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleBuilding Consultant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Mark Fitzsimmons
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(37 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleContracts Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameAlexander Duncan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1989(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1995)
RoleBuilder
Correspondence Address5 Blenheim Court
Kilsyth
Glasgow
Lanarkshire
G65 0JN
Scotland
Director NameWilliam Thomson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1989(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2002)
RoleSurveyor
Correspondence Address9 Glowrorum Drive
Denny
Stirlingshire
FK6 5PJ
Scotland
Director NamePeter Noel Richard Wain
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1989(9 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2009)
RoleAccountant
Correspondence AddressMillfield House
Banton
Kilsyth
G65
Scotland
Secretary NameIan Duncan Gray
NationalityBritish
StatusResigned
Appointed18 December 1989(9 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Marchbank Gardens
Paisley
Renfrewshire
PA1 3JD
Scotland
Director NameIan Duncan Gray
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2009)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address48 Marchbank Gardens
Paisley
Renfrewshire
PA1 3JD
Scotland
Director NameRobert Sharp
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2010)
RoleEngineer Director
Country of ResidenceScotland
Correspondence Address1 Castleton Park
Auchterarder
Perthshire
PH3 1QA
Scotland
Director NameRobert Sharp
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2010)
RoleEngineer Director
Country of ResidenceScotland
Correspondence Address1 Castleton Park
Auchterarder
Perthshire
PH3 1QA
Scotland
Director NameMary Dunlop Skillen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleAdmin Director
Correspondence Address77
Kelvin Way
Kilsyth
G65 9UN
Scotland
Director NameThomas Fitzsimmons
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 October 2016)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address26 Auchinvole Crescent
Kilsyth
South Lanarkshire
G65 9LU
Scotland
Director NameJames Ralston
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(23 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 February 2015)
RoleEstimator
Country of ResidenceScotland
Correspondence Address9 Bar Hill Place
Kilsyth
Lanarkshire
G65 9LS
Scotland

Contact

Websitejbbennett.co.uk
Telephone01236 823011
Telephone regionCoatbridge

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.2k at £1P. Wain
60.00%
Ordinary
1.4k at £1Deborah Charman
20.00%
Ordinary
1.4k at £1Natalie Adamson-wain
20.00%
Ordinary

Financials

Year2014
Turnover£8,569,623
Gross Profit£365,709
Net Worth£1,467,496
Cash£810,427
Current Liabilities£1,187,694

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2019 (4 years, 6 months ago)
Next Return Due28 November 2020 (overdue)

Charges

25 July 2008Delivered on: 30 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at wellpark road, banknock, bonnybridge STG33186.
Outstanding
23 June 1998Delivered on: 29 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 June 2001Delivered on: 26 June 2001
Satisfied on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.32 hectares at barr farm, kilsyth.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
19 October 2016Termination of appointment of Thomas Fitzsimmons as a director on 7 October 2016 (1 page)
19 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7,000
(5 pages)
18 June 2015Termination of appointment of James Ralston as a director on 27 February 2015 (1 page)
9 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 7,000
(6 pages)
28 October 2014Director's details changed for Deborah Charman on 1 October 2014 (2 pages)
28 October 2014Director's details changed for Deborah Charman on 1 October 2014 (2 pages)
30 October 2013Termination of appointment of Ian Gray as a secretary (1 page)
30 October 2013Termination of appointment of Ian Gray as a secretary (1 page)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 7,000
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 May 2013Auditor's resignation (1 page)
21 December 2012Full accounts made up to 31 March 2012 (22 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
9 November 2011Full accounts made up to 31 March 2011 (22 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
11 January 2011Termination of appointment of Robert Sharp as a director (1 page)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
27 October 2010Full accounts made up to 31 March 2010 (21 pages)
13 November 2009Director's details changed for Stewart Borthwick on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Robert Sharp on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Thomas Fitzsimmons on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Deborah Charman on 13 November 2009 (2 pages)
13 November 2009Director's details changed for James Ralston on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
27 October 2009Full accounts made up to 31 March 2009 (21 pages)
7 October 2009Termination of appointment of Peter Wain as a director (1 page)
7 October 2009Termination of appointment of Ian Gray as a director (1 page)
23 October 2008Return made up to 17/10/08; full list of members (5 pages)
2 October 2008Full accounts made up to 31 March 2008 (21 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 October 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2007Full accounts made up to 31 March 2006 (22 pages)
2 July 2007Full accounts made up to 31 March 2007 (22 pages)
13 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2006Dec mort/charge * (2 pages)
20 October 2005Return made up to 17/10/05; full list of members (9 pages)
10 October 2005Full accounts made up to 31 March 2005 (21 pages)
2 November 2004Full accounts made up to 31 March 2004 (20 pages)
29 October 2004£ ic 8000/7000 13/05/04 £ sr 1000@1=1000 (1 page)
29 October 2004Return made up to 17/10/04; full list of members (9 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
6 November 2003Return made up to 17/10/03; full list of members (8 pages)
3 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
14 October 2002Return made up to 17/10/02; full list of members (8 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
24 April 2002Director resigned (1 page)
5 April 2002Company name changed J.B. bennett (holdings) LIMITED\certificate issued on 05/04/02 (2 pages)
19 February 2002Resolutions
  • RES13 ‐ Agreement be approved 31/01/02
(2 pages)
19 February 2002£ ic 15000/8000 06/02/02 £ sr 7000@1=7000 (1 page)
28 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
8 November 2001Return made up to 17/10/01; full list of members (6 pages)
26 June 2001Partic of mort/charge * (5 pages)
9 January 2001Full group accounts made up to 31 March 2000 (23 pages)
7 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Full group accounts made up to 31 March 1999 (21 pages)
19 November 1999Return made up to 17/10/99; full list of members (6 pages)
29 January 1999Full group accounts made up to 31 March 1998 (23 pages)
25 January 1999Return made up to 17/10/98; full list of members (6 pages)
29 June 1998Partic of mort/charge * (5 pages)
27 November 1997Full group accounts made up to 31 March 1997 (22 pages)
28 October 1997Return made up to 17/10/97; full list of members (6 pages)
21 October 1996Return made up to 17/10/96; full list of members (6 pages)
4 September 1996Full group accounts made up to 31 March 1996 (21 pages)
9 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
20 April 1995£ ic 15000/14000 30/03/95 £ sr 1000@1=1000 (1 page)
7 April 1995Memorandum and Articles of Association (6 pages)
7 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 April 1995£ ic 16000/15000 30/03/95 £ sr 1000@1=1000 (1 page)
14 October 1994Memorandum and Articles of Association (12 pages)
11 April 1994Company name changed J.B. bennett (contracts) LIMITED\certificate issued on 12/04/94 (2 pages)
18 September 1980Incorporation (24 pages)