About

Registered Number: SC260726
Date of Incorporation: 14/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 3 Newton Road, Falkland, Cupar, Fife, KY15 7QA

 

Having been setup in 2003, Alan Bennie Motor Engineers Ltd have registered office in Fife. The companies directors are listed as Petrie, Sharon, Bennie, Alan Cameron at Companies House. We don't know the number of employees at Alan Bennie Motor Engineers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNIE, Alan Cameron 01 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PETRIE, Sharon 01 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
MR04 - N/A 14 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 14 February 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 29 January 2014
MR01 - N/A 04 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 20 March 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 21 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 30 December 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
RESOLUTIONS - N/A 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 14 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.