Company NameJohn Dennis & Company (Scotland) Limited
Company StatusActive
Company NumberSC291724
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Charles Stewart Cairney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Newbattle Gardens
Eskbank
Dalkeith
Midlothian
EH22 3DR
Scotland
Director NameGeorge Charles Baillie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressNo. 4 Still Haugh
Fountainhall
TD1 2SL
Scotland
Secretary NameGeorge Charles Baillie
NationalityBritish
StatusCurrent
Appointed23 December 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressNo. 4 Still Haugh
Fountainhall
TD1 2SL
Scotland
Director NameJohn Grandison
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleContract Manager
Country of ResidenceScotland
Correspondence Address8 Monkswood Road
Newtongrange
Dalkeith
Midlothian
EH22 4QY
Scotland
Director NameMr Jordan Mark Lenaghen
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address68 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Secretary NameCallum William Robertson
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address9/1 Wilton Road
Newington
Edinburgh
EH16 5NX
Scotland
Director NameMr Callum William Robertson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 December 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address17 Dick Place
Edinburgh
EH9 2JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejdennis.com
Email address[email protected]
Telephone0131 6633275
Telephone regionEdinburgh

Location

Registered Address68 Lothian Street
Bonnyrigg
Midlothian
EH19 3AQ
Scotland
ConstituencyMidlothian
WardBonnyrigg
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Charles Stewart Cairney
51.00%
Ordinary
49 at £1George Charles Baillie
49.00%
Ordinary

Financials

Year2014
Turnover£7,719,691
Gross Profit£915,850
Net Worth£1,099,047
Cash£1,000,023
Current Liabilities£1,800,419

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

7 May 2008Delivered on: 14 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 lothian street, bonnyrigg, midlothian MID88404.
Outstanding
14 March 2006Delivered on: 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
18 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
12 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
19 November 2020Director's details changed for John Grandison on 16 November 2020 (2 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 August 2020Appointment of Mr Jordan Mark Lenaghen as a director on 1 August 2020 (2 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
20 September 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
20 September 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
22 April 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
22 April 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Registered office address changed from 68 Lothian Street Bonnyrigg Edinburgh EH19 3AQ to 68 Lothian Street Bonnyrigg Midlothian EH19 3AQ on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 68 Lothian Street Bonnyrigg Edinburgh EH19 3AQ to 68 Lothian Street Bonnyrigg Midlothian EH19 3AQ on 20 October 2014 (1 page)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
27 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
27 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 April 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
17 April 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
24 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
24 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
20 October 2011Director's details changed for Charles Stewart Cairney on 27 April 2011 (2 pages)
20 October 2011Director's details changed for Charles Stewart Cairney on 27 April 2011 (2 pages)
14 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
14 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
8 April 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
8 April 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
16 October 2009Director's details changed for John Grandison on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for George Charles Baillie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Charles Stewart Cairney on 16 October 2009 (2 pages)
16 October 2009Director's details changed for George Charles Baillie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Charles Stewart Cairney on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Grandison on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
20 April 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
20 April 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
20 October 2008Return made up to 14/10/08; full list of members (4 pages)
20 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 October 2007Return made up to 14/10/07; full list of members (3 pages)
16 October 2007Return made up to 14/10/07; full list of members (3 pages)
23 April 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
23 April 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
24 October 2006Return made up to 14/10/06; full list of members (7 pages)
24 October 2006Return made up to 14/10/06; full list of members (7 pages)
31 March 2006Partic of mort/charge * (4 pages)
31 March 2006Partic of mort/charge * (4 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 68 lothian street bonnyrigg midlothian EH19 3AQ (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Ad 01/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Ad 01/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 68 lothian street bonnyrigg midlothian EH19 3AQ (1 page)
14 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
14 October 2005Incorporation (16 pages)
14 October 2005Incorporation (16 pages)