Carberry
Musselburgh
Midlothian
EH21 8QE
Scotland
Director Name | Mr Fraser Ewart |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Beech Grove Cousland Dalkeith EH22 2QP Scotland |
Secretary Name | Marie Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Kippielaw Road Dalkeith Midlothian EH22 4HZ Scotland |
Website | www.bentleymotors1931ltd.com |
---|
Registered Address | Blair House, 6 Blair Road Crossford Lanark ML8 5RF Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Nita Ewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,579 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
21 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 November 2018 | Notification of Nita Ewart as a person with significant control on 8 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
10 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 April 2013 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
16 April 2013 | Termination of appointment of Fraser Ewart as a director (1 page) |
16 April 2013 | Termination of appointment of Fraser Ewart as a director (1 page) |
16 April 2013 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
16 April 2013 | Appointment of Mrs Nita Ewart as a director (2 pages) |
16 April 2013 | Appointment of Mrs Nita Ewart as a director (2 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
9 August 2011 | Termination of appointment of Marie Thomson as a secretary (1 page) |
9 August 2011 | Termination of appointment of Marie Thomson as a secretary (1 page) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
22 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
16 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
5 December 2008 | Return made up to 28/06/08; no change of members (4 pages) |
5 December 2008 | Return made up to 28/06/08; no change of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
5 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 September 2007 | Return made up to 28/06/07; full list of members
|
6 September 2007 | Return made up to 28/06/07; full list of members
|
28 June 2006 | Incorporation (17 pages) |
28 June 2006 | Incorporation (17 pages) |