Company NameBennet Associates (Airdrie) Ltd.
Company StatusDissolved
Company NumberSC361832
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameGordon McLaren Bennet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address60 Victoria Road
Lenzie
Glasgow
G66 5AP
Scotland
Director NameKeith Andrew Bennet
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFlat 11 35 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameRoss Mitchell Bennet
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 1/5 Berkeley Street
Glasgow
G3 7DW
Scotland
Secretary NameGordon McLaren Bennet
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address60 Victoria Road
Lenzie
Glasgow
G66 5AP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gordon Bennet
100.00%
Ordinary

Financials

Year2014
Net Worth£7,238
Cash£42,387
Current Liabilities£76,587

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Director's details changed for Ross Mitchell Bennet on 11 October 2009 (2 pages)
23 July 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
23 July 2010Director's details changed for Keith Andrew Bennet on 11 October 2009 (2 pages)
23 July 2010Director's details changed for Ross Mitchell Bennet on 11 October 2009 (2 pages)
23 July 2010Director's details changed for Gordon Mclaren Bennet on 11 October 2009 (2 pages)
23 July 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
23 July 2010Director's details changed for Gordon Mclaren Bennet on 11 October 2009 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Keith Andrew Bennet on 11 October 2009 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
21 July 2009Director and secretary appointed gordon mclaren bennet (2 pages)
21 July 2009Director and secretary appointed gordon mclaren bennet (2 pages)
21 July 2009Director appointed ross mitchell bennet (2 pages)
21 July 2009Director appointed keith andrew bennet (2 pages)
21 July 2009Director appointed keith andrew bennet (2 pages)
21 July 2009Director appointed ross mitchell bennet (2 pages)
1 July 2009Appointment terminated secretary peter trainer (1 page)
1 July 2009Appointment terminated director peter trainer (1 page)
1 July 2009Appointment terminated director susan mcintosh (1 page)
1 July 2009Appointment terminated secretary peter trainer (1 page)
1 July 2009Appointment terminated director peter trainer (1 page)
1 July 2009Appointment terminated director susan mcintosh (1 page)
26 June 2009Incorporation (15 pages)
26 June 2009Incorporation (15 pages)