Dundee
Tayside
DD5 3BX
Scotland
Director Name | Robert Anderson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Inver Terrace Muirhead Dundee DD2 5LS Scotland |
Director Name | Mr Grant Montgomery |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 McDonald Road Longforgan Dundee DD2 5BW Scotland |
Director Name | John James McBrearty |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1988(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2000) |
Role | Contracts Manager |
Correspondence Address | Gardeners Cottage Meigle Blairgowrie Perthsire |
Director Name | Roger Paul Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1988(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 January 1990) |
Role | Contracts Manager |
Correspondence Address | 3 Hebrides Drive Dundee Angus DD4 9SA Scotland |
Director Name | John Donald Alexander |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2000) |
Role | Joiner |
Correspondence Address | Heatherways Cottage Golf Course Road Blairgowrie Perthshire PH10 6LF Scotland |
Director Name | Andrew Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2000) |
Role | Contracts Surveyor |
Correspondence Address | Firview 33 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 8 Kingsway Place Dundee Angus DD3 8JX Scotland |
Director Name | Alan Walker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 07 September 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Crosshill Terrace Wormit Newport On Tay Fife DD6 8PS Scotland |
Secretary Name | Charles John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 12 Craigard Gardens Dundee Angus DD2 4NF Scotland |
Secretary Name | Alan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 January 2001) |
Role | Surveyor |
Correspondence Address | 14 East Queen Street Newport-On-Tay Fife DD6 8AY Scotland |
Director Name | Mr John McQueen Livie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2009) |
Role | Workshop Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Elie Avenue Dundee Tayside DD5 3SF Scotland |
Director Name | Gordon Bodie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 March 2016) |
Role | Chief Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 76 Muirfield Crescent Dundee Tayside DD3 8PY Scotland |
Secretary Name | Eileen Margaret May Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | Broughton Riverside Drive Blairgowrie Perthshire PH10 7EH Scotland |
Secretary Name | Gordon Bodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 March 2016) |
Role | Chief Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 76 Muirfield Crescent Dundee Tayside DD3 8PY Scotland |
Director Name | Mr Gavin Alexander Neilson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(34 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2023) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 29 Newtonmore Drive Kirkcaldy KY2 6FZ Scotland |
Website | bentleyfit.com |
---|---|
Telephone | 01382 818800 |
Telephone region | Dundee |
Registered Address | Balgray Works Balgray Place Dundee DD3 8SH Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Bentleys Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,183,757 |
Cash | £619,136 |
Current Liabilities | £1,490,108 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
10 September 2013 | Delivered 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 2012 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
20 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
14 September 2020 | Termination of appointment of Alan Walker as a director on 7 September 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
20 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
5 February 2018 | Resolutions
|
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
7 June 2017 | Appointment of Mr Grant Montgomery as a director on 19 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Grant Montgomery as a director on 19 May 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 January 2017 | Register(s) moved to registered inspection location Balgray Works Balgray Place Dundee Angus DD3 8SH (1 page) |
11 January 2017 | Register(s) moved to registered inspection location Balgray Works Balgray Place Dundee Angus DD3 8SH (1 page) |
25 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
12 October 2016 | Termination of appointment of Gordon Bodie as a secretary on 6 March 2016 (1 page) |
12 October 2016 | Termination of appointment of Gordon Bodie as a director on 6 March 2016 (1 page) |
12 October 2016 | Termination of appointment of Gordon Bodie as a secretary on 6 March 2016 (1 page) |
12 October 2016 | Termination of appointment of Gordon Bodie as a director on 6 March 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
11 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
1 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
31 October 2013 | Satisfaction of charge 1 in full (1 page) |
31 October 2013 | Satisfaction of charge 2 in full (1 page) |
31 October 2013 | Satisfaction of charge 1 in full (1 page) |
31 October 2013 | Satisfaction of charge 4 in full (1 page) |
31 October 2013 | Satisfaction of charge 4 in full (1 page) |
31 October 2013 | Satisfaction of charge 2 in full (1 page) |
16 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 September 2013 | Registration of charge 1071710005 (5 pages) |
24 September 2013 | Registration of charge 1071710005 (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Register(s) moved to registered office address (1 page) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Register(s) moved to registered office address (1 page) |
11 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Termination of appointment of John Livie as a director (1 page) |
7 January 2010 | Termination of appointment of John Livie as a director (1 page) |
30 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 June 2006 | Dec mort/charge * (2 pages) |
22 June 2006 | Dec mort/charge * (2 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (8 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (8 pages) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
13 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
13 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
14 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
11 January 2002 | Return made up to 08/01/02; full list of members
|
11 January 2002 | Return made up to 08/01/02; full list of members
|
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 08/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 08/01/01; full list of members (8 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Auditor's resignation (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Auditor's resignation (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 December 2000 | Resolutions
|
6 September 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
6 September 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
25 April 2000 | Return made up to 08/01/00; full list of members
|
25 April 2000 | Return made up to 08/01/00; full list of members
|
13 March 2000 | Full accounts made up to 31 March 1999 (19 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (19 pages) |
24 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 February 1998 | Partic of mort/charge * (5 pages) |
19 February 1998 | Partic of mort/charge * (5 pages) |
11 February 1998 | Return made up to 08/01/98; no change of members
|
11 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 February 1998 | Return made up to 08/01/98; no change of members
|
11 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 April 1997 | Dec mort/charge release * (5 pages) |
21 April 1997 | Dec mort/charge release * (5 pages) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
15 January 1997 | Return made up to 08/01/97; full list of members
|
15 January 1997 | Return made up to 08/01/97; full list of members
|
23 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
9 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 October 1987 | Incorporation (18 pages) |
14 October 1987 | Incorporation (18 pages) |