Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Director Name | Robin James MacDonald Bennett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Scarista Isle Of Harris HS3 3HX Scotland |
Director Name | Ian McFarlane |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 November 1992) |
Role | Civil Engineer |
Correspondence Address | Auchea Clydesdale Street Boness |
Secretary Name | Robin James MacDonald Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Scarista Isle Of Harris HS3 3HX Scotland |
Director Name | Mr Gordon David Gibson Bayne |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 10 March 2020) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Craigiebank 12 Oakbank Road Perth PH1 1DG Scotland |
Director Name | Mr Robert Douglas Storey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 29 June 2018) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 85 Juniper Drive Milton Of Campsie Glasgow Lanarkshire G66 8HL Scotland |
Secretary Name | Mrs Moira Moncrieff Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 March 2020) |
Role | Resource Manager |
Country of Residence | Scotland |
Correspondence Address | Craigiebank 12 Oakbank Road Perth PH1 1DG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 July 1996) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Condies (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 April 2004) |
Correspondence Address | 2 Tay Street Perth Perthshire PH1 5LJ Scotland |
Website | sbascotland.com |
---|---|
Telephone | 01383 627537 |
Telephone region | Dunfermline |
Registered Address | No 19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
4k at £1 | Mrs Kathleen Storey 8.00% Ordinary |
---|---|
27.2k at £1 | Mr Gordon G.d Bayne 54.30% Ordinary |
13.9k at £1 | Mr Robert D. Storey 27.70% Ordinary |
5k at £1 | Mrs Moira Bayne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,131,354 |
Cash | £951,768 |
Current Liabilities | £444,760 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 March 2020 | Delivered on: 17 March 2020 Persons entitled: Gordon Bayne (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
15 September 2003 | Delivered 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 1992 | Delivered 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 |
28 January 2021 | Solvency Statement dated 21/12/20 (1 page) |
---|---|
28 January 2021 | Resolutions
|
28 January 2021 | Statement of capital on 28 January 2021
|
28 January 2021 | Statement by Directors (1 page) |
15 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Gordon David Gibson Bayne as a director on 10 March 2020 (1 page) |
27 March 2020 | Appointment of Craig Stevenson as a director on 10 March 2020 (2 pages) |
27 March 2020 | Change of details for Ram 234 Limited as a person with significant control on 9 October 2018 (2 pages) |
27 March 2020 | Termination of appointment of Moira Moncrieff Bayne as a secretary on 10 March 2020 (1 page) |
17 March 2020 | Registration of charge SC1239000003, created on 10 March 2020 (19 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
6 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
6 July 2018 | Resolutions
|
2 July 2018 | Termination of appointment of Robert Douglas Storey as a director on 29 June 2018 (1 page) |
2 July 2018 | Cessation of Gordon David Gibson Bayne as a person with significant control on 29 June 2018 (1 page) |
2 July 2018 | Notification of Ram 234 Limited as a person with significant control on 29 June 2018 (2 pages) |
28 June 2018 | Satisfaction of charge 2 in full (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Statement of company's objects (2 pages) |
12 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of company's objects (2 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2011 | Resolutions
|
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption full accounts made up to 30 June 2010 (19 pages) |
7 December 2010 | Total exemption full accounts made up to 30 June 2010 (19 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
18 February 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
4 December 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
4 December 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
20 February 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
20 February 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: crescent house enterprise way carnegie campus, dunfermline fife KY11 8GR (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: crescent house enterprise way carnegie campus, dunfermline fife KY11 8GR (1 page) |
19 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
10 August 2005 | Dec mort/charge * (2 pages) |
10 August 2005 | Dec mort/charge * (2 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
28 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Return made up to 22/03/04; full list of members
|
22 April 2004 | Return made up to 22/03/04; full list of members
|
22 September 2003 | Partic of mort/charge * (5 pages) |
22 September 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 35 high street south queensferry west lothian EH30 9HN (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 35 high street south queensferry west lothian EH30 9HN (1 page) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 March 2002 | Return made up to 22/03/02; full list of members
|
30 March 2002 | Return made up to 22/03/02; full list of members
|
5 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 March 2000 | Return made up to 22/03/00; full list of members
|
20 March 2000 | Return made up to 22/03/00; full list of members
|
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
2 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
2 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
29 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
18 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
18 April 1996 | Return 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 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Declaration of shares redemption:auditor's report (3 pages) |
30 January 1996 | Declaration of shares redemption:auditor's report (3 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
18 December 1990 | Company name changed S.B.A. consulting engineers limi ted\certificate issued on 19/12/90 (2 pages) |
18 December 1990 | Company name changed S.B.A. consulting engineers limi ted\certificate issued on 19/12/90 (2 pages) |
4 May 1990 | Memorandum and Articles of Association (7 pages) |
4 May 1990 | Memorandum and Articles of Association (7 pages) |
22 March 1990 | Incorporation (9 pages) |
22 March 1990 | Incorporation (9 pages) |