About

Registered Number: SC322204
Date of Incorporation: 25/04/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: A WILKIE (ACCOUNTANTS) LTD, 6 Church Street, Uddingston, Glasgow, G71 7PT

 

Bennie Technical Services Ltd was founded on 25 April 2007 and are based in Glasgow. Bennie, Elizabeth Smith, Bennie, Margaret Lindsay, Mias are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNIE, Margaret Lindsay, Mias 25 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BENNIE, Elizabeth Smith 25 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
225 - Change of Accounting Reference Date 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.