SCOTT BENNETT ASSOCIATES LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8PD

Company number SC123900
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address NO 19 SOUTH CASTLE DRIVE, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PD
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 50,000 . The most likely internet sites of SCOTT BENNETT ASSOCIATES LIMITED are www.scottbennettassociates.co.uk, and www.scott-bennett-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 7.2 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Bennett Associates Limited is a Private Limited Company. The company registration number is SC123900. Scott Bennett Associates Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of Scott Bennett Associates Limited is No 19 South Castle Drive Carnegie Campus Dunfermline Fife Ky11 8pd. . BAYNE, Moira Moncrieff is a Secretary of the company. BAYNE, Gordon David Gibson is a Director of the company. STOREY, Robert Douglas is a Director of the company. Secretary BENNETT, Robin James Macdonald has been resigned. Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary CONDIES has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BENNETT, Robin James Macdonald has been resigned. Director MCFARLANE, Ian has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
BAYNE, Moira Moncrieff
Appointed Date: 21 April 2004

Director
BAYNE, Gordon David Gibson
Appointed Date: 01 December 1992
66 years old

Director
STOREY, Robert Douglas
Appointed Date: 22 January 1996
63 years old

Resigned Directors

Secretary
BENNETT, Robin James Macdonald
Resigned: 09 July 1991
Appointed Date: 26 April 1990

Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 05 July 1996
Appointed Date: 09 July 1991

Secretary
CONDIES
Resigned: 21 April 2004
Appointed Date: 05 July 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 April 1990
Appointed Date: 22 March 1990

Director
BENNETT, Robin James Macdonald
Resigned: 22 January 1996
Appointed Date: 26 April 1990
83 years old

Director
MCFARLANE, Ian
Resigned: 02 November 1992
Appointed Date: 26 April 1990
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 April 1990
Appointed Date: 22 March 1990

Persons With Significant Control

Mr Gordon David Gibson Bayne
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

SCOTT BENNETT ASSOCIATES LIMITED Events

20 Apr 2017
Confirmation statement made on 23 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000

30 Oct 2015
Total exemption small company accounts made up to 30 June 2015
27 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000

...
... and 87 more events
30 Apr 1990
Nc inc already adjusted 25/04/90

30 Apr 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

30 Apr 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1990
Incorporation

SCOTT BENNETT ASSOCIATES LIMITED Charges

15 September 2003
Bond & floating charge
Delivered: 22 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 July 1992
Floating charge
Delivered: 12 August 1992
Status: Satisfied on 10 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…