Company NameScott Bennett Associates Limited
Company StatusDissolved
Company NumberSC123900
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameCraig Stevenson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2020(29 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2021)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence AddressNo 19 South Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Director NameRobin James MacDonald Bennett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Scarista
Isle Of Harris
HS3 3HX
Scotland
Director NameIan McFarlane
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 November 1992)
RoleCivil Engineer
Correspondence AddressAuchea
Clydesdale Street
Boness
Secretary NameRobin James MacDonald Bennett
NationalityBritish
StatusResigned
Appointed26 April 1990(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Scarista
Isle Of Harris
HS3 3HX
Scotland
Director NameMr Gordon David Gibson Bayne
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 10 March 2020)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressCraigiebank
12 Oakbank Road
Perth
PH1 1DG
Scotland
Director NameMr Robert Douglas Storey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(5 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 29 June 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address85 Juniper Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8HL
Scotland
Secretary NameMrs Moira Moncrieff Bayne
NationalityBritish
StatusResigned
Appointed21 April 2004(14 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 10 March 2020)
RoleResource Manager
Country of ResidenceScotland
Correspondence AddressCraigiebank
12 Oakbank Road
Perth
PH1 1DG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed09 July 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 July 1996)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameCondies (Corporation)
StatusResigned
Appointed05 July 1996(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2004)
Correspondence Address2 Tay Street
Perth
Perthshire
PH1 5LJ
Scotland

Contact

Websitesbascotland.com
Telephone01383 627537
Telephone regionDunfermline

Location

Registered AddressNo 19 South Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

4k at £1Mrs Kathleen Storey
8.00%
Ordinary
27.2k at £1Mr Gordon G.d Bayne
54.30%
Ordinary
13.9k at £1Mr Robert D. Storey
27.70%
Ordinary
5k at £1Mrs Moira Bayne
10.00%
Ordinary

Financials

Year2014
Net Worth£2,131,354
Cash£951,768
Current Liabilities£444,760

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

10 March 2020Delivered on: 17 March 2020
Persons entitled: Gordon Bayne (As Security Trustee)

Classification: A registered charge
Outstanding
15 September 2003Delivered on: 22 September 2003
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
23 July 1992Delivered on: 12 August 1992
Satisfied on: 10 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

28 January 2021Solvency Statement dated 21/12/20 (1 page)
28 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2021Statement of capital on 28 January 2021
  • GBP 1
(4 pages)
28 January 2021Statement by Directors (1 page)
15 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Gordon David Gibson Bayne as a director on 10 March 2020 (1 page)
27 March 2020Appointment of Craig Stevenson as a director on 10 March 2020 (2 pages)
27 March 2020Change of details for Ram 234 Limited as a person with significant control on 9 October 2018 (2 pages)
27 March 2020Termination of appointment of Moira Moncrieff Bayne as a secretary on 10 March 2020 (1 page)
17 March 2020Registration of charge SC1239000003, created on 10 March 2020 (19 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
23 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
6 July 2018Particulars of variation of rights attached to shares (3 pages)
6 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 July 2018Termination of appointment of Robert Douglas Storey as a director on 29 June 2018 (1 page)
2 July 2018Cessation of Gordon David Gibson Bayne as a person with significant control on 29 June 2018 (1 page)
2 July 2018Notification of Ram 234 Limited as a person with significant control on 29 June 2018 (2 pages)
28 June 2018Satisfaction of charge 2 in full (1 page)
29 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(5 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(5 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,000
(5 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,000
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Statement of company's objects (2 pages)
12 July 2011Particulars of variation of rights attached to shares (2 pages)
12 July 2011Resolutions
  • RES13 ‐ Section 175 directors' conflicts of interest 18/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
12 July 2011Statement of company's objects (2 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Particulars of variation of rights attached to shares (2 pages)
12 July 2011Resolutions
  • RES13 ‐ Section 175 directors' conflicts of interest 18/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption full accounts made up to 30 June 2010 (19 pages)
7 December 2010Total exemption full accounts made up to 30 June 2010 (19 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
18 February 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
18 February 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
9 April 2009Return made up to 22/03/09; full list of members (4 pages)
9 April 2009Return made up to 22/03/09; full list of members (4 pages)
4 December 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
4 December 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
1 April 2008Return made up to 22/03/08; full list of members (4 pages)
1 April 2008Return made up to 22/03/08; full list of members (4 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
22 March 2007Return made up to 22/03/07; full list of members (3 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Return made up to 22/03/07; full list of members (3 pages)
20 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
20 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
18 July 2006Registered office changed on 18/07/06 from: crescent house enterprise way carnegie campus, dunfermline fife KY11 8GR (1 page)
18 July 2006Registered office changed on 18/07/06 from: crescent house enterprise way carnegie campus, dunfermline fife KY11 8GR (1 page)
19 April 2006Return made up to 22/03/06; full list of members (3 pages)
19 April 2006Return made up to 22/03/06; full list of members (3 pages)
21 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 August 2005Dec mort/charge * (2 pages)
10 August 2005Dec mort/charge * (2 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 April 2005Return made up to 22/03/05; full list of members (3 pages)
4 April 2005Return made up to 22/03/05; full list of members (3 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 September 2003Partic of mort/charge * (5 pages)
22 September 2003Partic of mort/charge * (5 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 April 2003Return made up to 22/03/03; full list of members (7 pages)
16 April 2003Return made up to 22/03/03; full list of members (7 pages)
22 October 2002Registered office changed on 22/10/02 from: 35 high street south queensferry west lothian EH30 9HN (1 page)
22 October 2002Registered office changed on 22/10/02 from: 35 high street south queensferry west lothian EH30 9HN (1 page)
23 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 March 2001Return made up to 22/03/01; full list of members (6 pages)
26 March 2001Return made up to 22/03/01; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Return made up to 22/03/99; no change of members (4 pages)
25 March 1999Return made up to 22/03/99; no change of members (4 pages)
2 April 1998Return made up to 22/03/98; no change of members (4 pages)
2 April 1998Return made up to 22/03/98; no change of members (4 pages)
29 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Secretary resigned (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
18 April 1996Return made up to 22/03/96; full list of members (6 pages)
18 April 1996Return made up to 22/03/96; full list of members (6 pages)
18 March 1996£ ic 100000/50000 05/03/96 £ sr 50000@1=50000 (1 page)
18 March 1996£ ic 50000/0 22/01/96 £ sr 50000@1=50000 (1 page)
18 March 1996£ ic 100000/50000 05/03/96 £ sr 50000@1=50000 (1 page)
18 March 1996£ ic 50000/0 22/01/96 £ sr 50000@1=50000 (1 page)
29 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Declaration of shares redemption:auditor's report (3 pages)
30 January 1996Declaration of shares redemption:auditor's report (3 pages)
30 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1990Company name changed S.B.A. consulting engineers limi ted\certificate issued on 19/12/90 (2 pages)
18 December 1990Company name changed S.B.A. consulting engineers limi ted\certificate issued on 19/12/90 (2 pages)
4 May 1990Memorandum and Articles of Association (7 pages)
4 May 1990Memorandum and Articles of Association (7 pages)
22 March 1990Incorporation (9 pages)
22 March 1990Incorporation (9 pages)