About

Registered Number: SC072574
Date of Incorporation: 18/09/1980 (43 years and 6 months ago)
Company Status: Administration
Registered Address: 56 Palmerston Place, Edinburgh, EH12 5AY

 

J.B. Bennett (Contracts) Ltd was founded on 18 September 1980 and has its registered office in Edinburgh, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the the company. There are 11 directors listed as Borthwick, Stewart Douglas, Charman, Deborah Susan, Fitzsimmons, Mark, Duncan, Alexander, Fitzsimmons, Thomas, Gray, Ian Duncan, Ralston, James, Sharp, Robert, Skillen, Mary Dunlop, Thomson, William, Wain, Peter Noel Richard for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORTHWICK, Stewart Douglas 01 August 2004 - 1
CHARMAN, Deborah Susan 01 August 2004 - 1
FITZSIMMONS, Mark 01 September 2018 - 1
DUNCAN, Alexander N/A 31 March 1995 1
FITZSIMMONS, Thomas 01 April 2002 07 October 2016 1
GRAY, Ian Duncan 01 April 2002 30 September 2009 1
RALSTON, James 01 August 2004 27 February 2015 1
SHARP, Robert N/A 31 October 1995 1
SKILLEN, Mary Dunlop 01 April 2002 31 December 2003 1
THOMSON, William N/A 01 April 2002 1
WAIN, Peter Noel Richard N/A 30 September 2009 1

Filing History

Document Type Date
AM15(Scot) - N/A 03 September 2020
AM07(Scot) - N/A 22 May 2020
AM06(Scot) - N/A 22 May 2020
AM03(Scot) - N/A 28 April 2020
CH01 - Change of particulars for director 14 April 2020
CH01 - Change of particulars for director 14 April 2020
CH01 - Change of particulars for director 01 April 2020
CH01 - Change of particulars for director 23 March 2020
AD01 - Change of registered office address 02 March 2020
AM01(Scot) - N/A 02 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 27 November 2019
AP01 - Appointment of director 26 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 October 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AR01 - Annual Return 30 October 2013
TM02 - Termination of appointment of secretary 30 October 2013
TM02 - Termination of appointment of secretary 30 October 2013
AA - Annual Accounts 04 September 2013
AUD - Auditor's letter of resignation 23 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 27 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 02 October 2008
410(Scot) - N/A 30 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 13 November 2006
419a(Scot) - N/A 12 May 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 10 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 October 2004
169 - Return by a company purchasing its own shares 29 October 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
CERTNM - Change of name certificate 05 April 2002
RESOLUTIONS - N/A 19 February 2002
169 - Return by a company purchasing its own shares 19 February 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 08 November 2001
410(Scot) - N/A 26 June 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 25 January 1999
410(Scot) - N/A 29 June 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 28 October 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 10 October 1995
169 - Return by a company purchasing its own shares 20 April 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
169 - Return by a company purchasing its own shares 07 April 1995
MEM/ARTS - N/A 07 April 1995
AA - Annual Accounts 01 November 1994
MEM/ARTS - N/A 14 October 1994
363s - Annual Return 12 October 1994
CERTNM - Change of name certificate 11 April 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 04 October 1993
AA - Annual Accounts 09 November 1992
363s - Annual Return 09 November 1992
AA - Annual Accounts 22 October 1991
363 - Annual Return 17 October 1991
363 - Annual Return 31 October 1990
AA - Annual Accounts 24 October 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 03 January 1990
363 - Annual Return 19 October 1988
AA - Annual Accounts 19 October 1988
363 - Annual Return 10 September 1987
AA - Annual Accounts 10 September 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 07 January 1987
NEWINC - New incorporation documents 18 September 1980

Mortgages & Charges

Description Date Status Charge by
Standard security 25 July 2008 Outstanding

N/A

Standard security 19 June 2001 Fully Satisfied

N/A

Bond & floating charge 23 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.