About

Registered Number: SC291724
Date of Incorporation: 14/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 68 Lothian Street, Bonnyrigg, Midlothian, EH19 3AQ

 

Having been setup in 2005, John Dennis & Company (Scotland) Ltd are based in Bonnyrigg, Midlothian, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This company has 5 directors listed as Baillie, George Charles, Cairney, Charles Stewart, Grandison, John, Lenaghen, Jordan Mark, Robertson, Callum William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, George Charles 23 December 2005 - 1
CAIRNEY, Charles Stewart 14 October 2005 - 1
GRANDISON, John 01 January 2007 - 1
LENAGHEN, Jordan Mark 01 August 2020 - 1
ROBERTSON, Callum William 23 December 2005 14 December 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 20 October 2008
410(Scot) - N/A 14 May 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
363s - Annual Return 24 October 2006
410(Scot) - N/A 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
225 - Change of Accounting Reference Date 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 07 May 2008 Outstanding

N/A

Bond & floating charge 14 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.