Company NameBentleys Shopfitting Limited
Company StatusActive
Company NumberSC107171
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)
Previous NameBentley's (Shopfitting) Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Colin Gary McVeigh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address6 Wemyss Gardens
Dundee
Tayside
DD5 3BX
Scotland
Director NameRobert Anderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(17 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Inver Terrace
Muirhead
Dundee
DD2 5LS
Scotland
Director NameMr Grant Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 McDonald Road
Longforgan
Dundee
DD2 5BW
Scotland
Director NameJohn James McBrearty
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1988(2 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2000)
RoleContracts Manager
Correspondence AddressGardeners Cottage
Meigle
Blairgowrie
Perthsire
Director NameRoger Paul Prior
NationalityBritish
StatusResigned
Appointed04 January 1988(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 January 1990)
RoleContracts Manager
Correspondence Address3 Hebrides Drive
Dundee
Angus
DD4 9SA
Scotland
Director NameJohn Donald Alexander
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2000)
RoleJoiner
Correspondence AddressHeatherways Cottage
Golf Course Road
Blairgowrie
Perthshire
PH10 6LF
Scotland
Director NameAndrew Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2000)
RoleContracts Surveyor
Correspondence AddressFirview
33 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameAndrew Brown
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address8 Kingsway Place
Dundee
Angus
DD3 8JX
Scotland
Director NameAlan Walker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 07 September 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Crosshill Terrace
Wormit
Newport On Tay
Fife
DD6 8PS
Scotland
Secretary NameCharles John Thomson
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 March 1992)
RoleChartered Accountant
Correspondence Address12 Craigard Gardens
Dundee
Angus
DD2 4NF
Scotland
Secretary NameAlan Walker
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 January 2001)
RoleSurveyor
Correspondence Address14 East Queen Street
Newport-On-Tay
Fife
DD6 8AY
Scotland
Director NameMr John McQueen Livie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2009)
RoleWorkshop Manager
Country of ResidenceScotland
Correspondence Address23 Elie Avenue
Dundee
Tayside
DD5 3SF
Scotland
Director NameGordon Bodie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(13 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 06 March 2016)
RoleChief Estimator
Country of ResidenceUnited Kingdom
Correspondence Address76 Muirfield Crescent
Dundee
Tayside
DD3 8PY
Scotland
Secretary NameEileen Margaret May Ferguson
NationalityBritish
StatusResigned
Appointed08 January 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2003)
RoleCompany Director
Correspondence AddressBroughton
Riverside Drive
Blairgowrie
Perthshire
PH10 7EH
Scotland
Secretary NameGordon Bodie
NationalityBritish
StatusResigned
Appointed28 August 2003(15 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 March 2016)
RoleChief Estimator
Country of ResidenceUnited Kingdom
Correspondence Address76 Muirfield Crescent
Dundee
Tayside
DD3 8PY
Scotland
Director NameMr Gavin Alexander Neilson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(34 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2023)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address29 Newtonmore Drive
Kirkcaldy
KY2 6FZ
Scotland

Contact

Websitebentleyfit.com
Telephone01382 818800
Telephone regionDundee

Location

Registered AddressBalgray Works
Balgray Place
Dundee
DD3 8SH
Scotland
ConstituencyDundee West
WardColdside
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Bentleys Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,183,757
Cash£619,136
Current Liabilities£1,490,108

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

10 September 2013Delivered on: 24 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 April 2012Delivered on: 13 April 2012
Satisfied on: 31 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 February 1998Delivered on: 19 February 1998
Satisfied on: 22 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at balgray place,dundee.
Fully Satisfied
18 June 1990Delivered on: 22 June 1990
Satisfied on: 31 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
31 May 1990Delivered on: 18 June 1990
Satisfied on: 31 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 150B perth road and 4, 6, 8 mcvicars lane, dundee.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
20 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
14 September 2020Termination of appointment of Alan Walker as a director on 7 September 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
14 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
20 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
5 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
(3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
7 June 2017Appointment of Mr Grant Montgomery as a director on 19 May 2017 (2 pages)
7 June 2017Appointment of Mr Grant Montgomery as a director on 19 May 2017 (2 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 January 2017Register(s) moved to registered inspection location Balgray Works Balgray Place Dundee Angus DD3 8SH (1 page)
11 January 2017Register(s) moved to registered inspection location Balgray Works Balgray Place Dundee Angus DD3 8SH (1 page)
25 October 2016Full accounts made up to 31 March 2016 (13 pages)
25 October 2016Full accounts made up to 31 March 2016 (13 pages)
12 October 2016Termination of appointment of Gordon Bodie as a secretary on 6 March 2016 (1 page)
12 October 2016Termination of appointment of Gordon Bodie as a director on 6 March 2016 (1 page)
12 October 2016Termination of appointment of Gordon Bodie as a secretary on 6 March 2016 (1 page)
12 October 2016Termination of appointment of Gordon Bodie as a director on 6 March 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(7 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
1 December 2014Full accounts made up to 31 March 2014 (17 pages)
1 December 2014Full accounts made up to 31 March 2014 (17 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
31 October 2013Satisfaction of charge 1 in full (1 page)
31 October 2013Satisfaction of charge 2 in full (1 page)
31 October 2013Satisfaction of charge 1 in full (1 page)
31 October 2013Satisfaction of charge 4 in full (1 page)
31 October 2013Satisfaction of charge 4 in full (1 page)
31 October 2013Satisfaction of charge 2 in full (1 page)
16 October 2013Full accounts made up to 31 March 2013 (18 pages)
16 October 2013Full accounts made up to 31 March 2013 (18 pages)
24 September 2013Registration of charge 1071710005 (5 pages)
24 September 2013Registration of charge 1071710005 (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Register(s) moved to registered office address (1 page)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Register(s) moved to registered office address (1 page)
11 October 2012Full accounts made up to 31 March 2012 (21 pages)
11 October 2012Full accounts made up to 31 March 2012 (21 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
7 January 2010Termination of appointment of John Livie as a director (1 page)
7 January 2010Termination of appointment of John Livie as a director (1 page)
30 November 2009Full accounts made up to 31 March 2009 (20 pages)
30 November 2009Full accounts made up to 31 March 2009 (20 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
15 October 2008Full accounts made up to 31 March 2008 (20 pages)
15 October 2008Full accounts made up to 31 March 2008 (20 pages)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
26 November 2007Full accounts made up to 31 March 2007 (20 pages)
26 November 2007Full accounts made up to 31 March 2007 (20 pages)
11 January 2007Return made up to 08/01/07; full list of members (3 pages)
11 January 2007Return made up to 08/01/07; full list of members (3 pages)
1 December 2006Full accounts made up to 31 March 2006 (20 pages)
1 December 2006Full accounts made up to 31 March 2006 (20 pages)
22 June 2006Dec mort/charge * (2 pages)
22 June 2006Dec mort/charge * (2 pages)
13 January 2006Return made up to 08/01/06; full list of members (8 pages)
13 January 2006Return made up to 08/01/06; full list of members (8 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
12 January 2005Return made up to 08/01/05; full list of members (8 pages)
12 January 2005Return made up to 08/01/05; full list of members (8 pages)
6 December 2004Full accounts made up to 31 March 2004 (19 pages)
6 December 2004Full accounts made up to 31 March 2004 (19 pages)
13 January 2004Return made up to 08/01/04; full list of members (8 pages)
13 January 2004Return made up to 08/01/04; full list of members (8 pages)
29 November 2003Full accounts made up to 31 March 2003 (19 pages)
29 November 2003Full accounts made up to 31 March 2003 (19 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
14 January 2003Return made up to 08/01/03; full list of members (8 pages)
14 January 2003Return made up to 08/01/03; full list of members (8 pages)
31 July 2002Full accounts made up to 31 March 2002 (18 pages)
31 July 2002Full accounts made up to 31 March 2002 (18 pages)
28 January 2002Full accounts made up to 31 March 2001 (18 pages)
28 January 2002Full accounts made up to 31 March 2001 (18 pages)
11 January 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
25 January 2001Return made up to 08/01/01; full list of members (8 pages)
25 January 2001Return made up to 08/01/01; full list of members (8 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Auditor's resignation (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Auditor's resignation (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Declaration of assistance for shares acquisition (5 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Declaration of assistance for shares acquisition (5 pages)
12 December 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 September 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
6 September 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
25 April 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2000Full accounts made up to 31 March 1999 (19 pages)
13 March 2000Full accounts made up to 31 March 1999 (19 pages)
24 January 1999Return made up to 08/01/99; full list of members (6 pages)
24 January 1999Return made up to 08/01/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1998Partic of mort/charge * (5 pages)
19 February 1998Partic of mort/charge * (5 pages)
11 February 1998Return made up to 08/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1998Return made up to 08/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 April 1997Dec mort/charge release * (5 pages)
21 April 1997Dec mort/charge release * (5 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
15 January 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1996Return made up to 08/01/96; no change of members (4 pages)
9 January 1996Return made up to 08/01/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 October 1987Incorporation (18 pages)
14 October 1987Incorporation (18 pages)