About

Registered Number: SC212699
Date of Incorporation: 09/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Balgray Works, Balgray Place, Dundee, Angus, DD3 8SH

 

Founded in 2000, Bentleys Holdings Ltd has its registered office in Dundee in Angus. We do not know the number of employees at this organisation. There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVEIGH, Colin 30 November 2000 - 1
MONTGOMERY, Grant 19 May 2017 - 1
BODIE, Gordon 30 November 2000 06 March 2016 1
LIVIE, John Mcqueen 30 November 2000 31 December 2009 1
WALKER, Alan 30 November 2000 07 September 2020 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Robert 06 March 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
AA - Annual Accounts 20 October 2018
CS01 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 25 October 2016
SH06 - Notice of cancellation of shares 20 May 2016
SH06 - Notice of cancellation of shares 20 May 2016
SH03 - Return of purchase of own shares 20 May 2016
AP03 - Appointment of secretary 18 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 13 November 2014
AR01 - Annual Return 12 November 2013
MR04 - N/A 31 October 2013
AA - Annual Accounts 16 October 2013
MR01 - N/A 27 September 2013
SH06 - Notice of cancellation of shares 18 July 2013
SH03 - Return of purchase of own shares 18 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 November 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 15 November 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 15 November 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 10 November 2004
SA - Shares agreement 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 31 July 2002
RESOLUTIONS - N/A 21 February 2002
363s - Annual Return 12 November 2001
287 - Change in situation or address of Registered Office 29 January 2001
225 - Change of Accounting Reference Date 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
CERTNM - Change of name certificate 19 December 2000
RESOLUTIONS - N/A 15 December 2000
RESOLUTIONS - N/A 15 December 2000
RESOLUTIONS - N/A 15 December 2000
123 - Notice of increase in nominal capital 15 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
MEM/ARTS - N/A 14 December 2000
410(Scot) - N/A 08 December 2000
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Outstanding

N/A

Floating charge 01 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.