Company NameBentley Motors (1931) Limited
DirectorNita Ewart
Company StatusActive
Company NumberSC304613
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Nita Ewart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed30 June 2012(6 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead Farm House
Carberry
Musselburgh
Midlothian
EH21 8QE
Scotland
Director NameMr Fraser Ewart
Date of BirthJune 1963 (Born 60 years ago)
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Beech Grove
Cousland
Dalkeith
EH22 2QP
Scotland
Secretary NameMarie Thomson
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Kippielaw Road
Dalkeith
Midlothian
EH22 4HZ
Scotland

Contact

Websitewww.bentleymotors1931ltd.com

Location

Registered AddressBlair House, 6 Blair Road
Crossford
Lanark
ML8 5RF
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nita Ewart
100.00%
Ordinary

Financials

Year2014
Net Worth£3,579

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
16 October 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 November 2018Notification of Nita Ewart as a person with significant control on 8 July 2018 (2 pages)
30 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
10 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
16 April 2013Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
16 April 2013Termination of appointment of Fraser Ewart as a director (1 page)
16 April 2013Termination of appointment of Fraser Ewart as a director (1 page)
16 April 2013Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
16 April 2013Appointment of Mrs Nita Ewart as a director (2 pages)
16 April 2013Appointment of Mrs Nita Ewart as a director (2 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
9 August 2011Termination of appointment of Marie Thomson as a secretary (1 page)
9 August 2011Termination of appointment of Marie Thomson as a secretary (1 page)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
16 December 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
22 October 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 September 2009Return made up to 28/06/09; full list of members (3 pages)
16 September 2009Return made up to 28/06/09; full list of members (3 pages)
5 December 2008Return made up to 28/06/08; no change of members (4 pages)
5 December 2008Return made up to 28/06/08; no change of members (4 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
5 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
10 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 September 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2006Incorporation (17 pages)
28 June 2006Incorporation (17 pages)