Company NameBayne Stevenson Associates Ltd.
DirectorsCraig Stevenson and David Stewart Purves
Company StatusActive
Company NumberSC298946
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Previous NameScott Bennett Associates (Group 1) Limited

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
StatusCurrent
Appointed01 July 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleStructural Engineer
Country of ResidenceScotland
Correspondence AddressNo 19 South Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Director NameMr David Stewart Purves
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address19 South Castle Drive
Carnegie Campus
Dunfermline
KY11 8PD
Scotland
Director NameMr Gordon David Gibson Bayne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigiebank
12 Oakbank Road
Perth
PH1 1DG
Scotland
Secretary NameMoria Moncrieff Bayne
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleResource Manager
Correspondence AddressCraigiebank
12 Oakbank Road
Perth
PH1 1DG
Scotland
Director NameMr Robert Douglas Storey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(3 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 29 June 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address85 Juniper Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8HL
Scotland
Director NameMrs Moira Moncrieff Bayne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 10 March 2020)
RoleResource Director
Country of ResidenceScotland
Correspondence AddressCraigiebank
12 Oakbank Road
Perth
PH1 1DG
Scotland

Contact

Websitesbascotland.com
Email address[email protected]
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

9.5k at £1Scott Bennett Associates LTD
95.00%
Ordinary
500 at £1Craig Stevenson
5.00%
Ordinary

Financials

Year2014
Net Worth£229,487
Cash£794,573
Current Liabilities£1,325,521

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
20 July 2006Delivered 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

Filing History

9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
21 January 2022Appointment of Mr David Stewart Purves as a director on 1 January 2022 (2 pages)
14 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
23 April 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
20 April 2021Cessation of Scott Bennett Associates Limited as a person with significant control on 21 December 2020 (1 page)
20 April 2021Notification of Lajj Holdings Limited as a person with significant control on 21 December 2020 (2 pages)
15 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Moria Moncrieff Bayne as a secretary on 9 March 2020 (1 page)
18 March 2020Termination of appointment of Moira Moncrieff Bayne as a director on 10 March 2020 (1 page)
18 March 2020Termination of appointment of Gordon David Gibson Bayne as a director on 10 March 2020 (1 page)
17 March 2020Registration of charge SC2989460002, created on 10 March 2020 (19 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Termination of appointment of Robert Douglas Storey as a director on 29 June 2018 (1 page)
2 July 2018Company name changed scott bennett associates (group 1) LIMITED\certificate issued on 02/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
(3 pages)
28 June 2018Satisfaction of charge 1 in full (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(7 pages)
25 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(7 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)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(7 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(7 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(7 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(7 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 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)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
26 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
26 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
13 October 2011Director's details changed for Craig Stevenson on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Craig Stevenson on 13 October 2011 (2 pages)
28 June 2011Particulars of variation of rights attached to shares (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
28 June 2011Change of share class name or designation (2 pages)
28 June 2011Change of share class name or designation (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
28 June 2011Particulars of variation of rights attached to shares (2 pages)
3 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Robert Douglas Storey on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Moira Moncrieff Bayne on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Douglas Storey on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Moira Moncrieff Bayne on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Craig Stevenson on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Craig Stevenson on 29 March 2010 (2 pages)
19 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
19 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
17 April 2009Return made up to 15/03/09; full list of members (4 pages)
17 April 2009Return made up to 15/03/09; full list of members (4 pages)
9 April 2009Director's change of particulars / craig stevenson / 01/07/2006 (1 page)
9 April 2009Director's change of particulars / craig stevenson / 01/07/2006 (1 page)
9 April 2009Director's change of particulars / moira bayne / 01/07/2006 (1 page)
9 April 2009Director's change of particulars / moira bayne / 01/07/2006 (1 page)
2 February 2009Ad 01/12/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
2 February 2009Ad 01/12/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
3 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
3 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
21 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
21 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
17 December 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
17 December 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Return made up to 15/03/07; full list of members (3 pages)
22 March 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 March 2007Return made up to 15/03/07; full list of members (3 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
25 July 2006Partic of mort/charge * (3 pages)
25 July 2006Partic of mort/charge * (3 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)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
15 March 2006Incorporation (11 pages)
15 March 2006Incorporation (11 pages)