Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Director Name | Mr David Stewart Purves |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 South Castle Drive Carnegie Campus Dunfermline KY11 8PD Scotland |
Director Name | Mr Gordon David Gibson Bayne |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigiebank 12 Oakbank Road Perth PH1 1DG Scotland |
Secretary Name | Moria Moncrieff Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Resource Manager |
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 | 01 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 29 June 2018) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 85 Juniper Drive Milton Of Campsie Glasgow Lanarkshire G66 8HL Scotland |
Director Name | Mrs Moira Moncrieff Bayne |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 March 2020) |
Role | Resource Director |
Country of Residence | Scotland |
Correspondence Address | Craigiebank 12 Oakbank Road Perth PH1 1DG Scotland |
Website | sbascotland.com |
---|---|
Email address | [email protected] |
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 |
9.5k at £1 | Scott Bennett Associates LTD 95.00% Ordinary |
---|---|
500 at £1 | Craig Stevenson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,487 |
Cash | £794,573 |
Current Liabilities | £1,325,521 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
10 March 2020 | Delivered on: 17 March 2020 Persons entitled: Gordon Bayne (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
20 July 2006 | Delivered on: 25 July 2006 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 |
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
---|---|
11 November 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
21 January 2022 | Appointment of Mr David Stewart Purves as a director on 1 January 2022 (2 pages) |
14 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 April 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
20 April 2021 | Cessation of Scott Bennett Associates Limited as a person with significant control on 21 December 2020 (1 page) |
20 April 2021 | Notification of Lajj Holdings Limited as a person with significant control on 21 December 2020 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Moria Moncrieff Bayne as a secretary on 9 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Moira Moncrieff Bayne as a director on 10 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Gordon David Gibson Bayne as a director on 10 March 2020 (1 page) |
17 March 2020 | Registration of charge SC2989460002, created on 10 March 2020 (19 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Termination of appointment of Robert Douglas Storey as a director on 29 June 2018 (1 page) |
2 July 2018 | Company name changed scott bennett associates (group 1) LIMITED\certificate issued on 02/07/18
|
28 June 2018 | Satisfaction of charge 1 in full (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 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) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 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 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 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) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
26 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
13 October 2011 | Director's details changed for Craig Stevenson on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Craig Stevenson on 13 October 2011 (2 pages) |
28 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Change of share class name or designation (2 pages) |
28 June 2011 | Change of share class name or designation (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Robert Douglas Storey on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Moira Moncrieff Bayne on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Robert Douglas Storey on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Moira Moncrieff Bayne on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Craig Stevenson on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Craig Stevenson on 29 March 2010 (2 pages) |
19 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 April 2009 | Director's change of particulars / craig stevenson / 01/07/2006 (1 page) |
9 April 2009 | Director's change of particulars / craig stevenson / 01/07/2006 (1 page) |
9 April 2009 | Director's change of particulars / moira bayne / 01/07/2006 (1 page) |
9 April 2009 | Director's change of particulars / moira bayne / 01/07/2006 (1 page) |
2 February 2009 | Ad 01/12/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
2 February 2009 | Ad 01/12/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
3 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 December 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
17 December 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
22 March 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
22 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
25 July 2006 | Partic of mort/charge * (3 pages) |
25 July 2006 | Partic of mort/charge * (3 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) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
15 March 2006 | Incorporation (11 pages) |
15 March 2006 | Incorporation (11 pages) |