BENTLEYS HOLDINGS LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Officers. Change date: 2022-04-01. Officer name: Robert Anderson. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type total exemption full. 2020-12-20 View Report
Persons with significant control. Psc name: Colin Gary Mcveigh. Notification date: 2020-11-09. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Persons with significant control. Cessation date: 2020-09-07. Psc name: Alan John Walker. 2020-11-09 View Report
Officers. Officer name: Alan Walker. Termination date: 2020-09-07. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type total exemption full. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Persons with significant control. Notification date: 2016-12-16. Psc name: Alan John Walker. 2018-11-14 View Report
Accounts. Accounts type total exemption full. 2018-10-20 View Report
Confirmation statement. Statement with updates. 2017-11-14 View Report
Persons with significant control. Cessation date: 2016-12-16. Psc name: Alan Walker. 2017-11-14 View Report
Persons with significant control. Psc name: Alan Walker. Cessation date: 2016-12-16. 2017-11-14 View Report
Persons with significant control. Cessation date: 2016-12-16. Psc name: Colin Mcveigh. 2017-11-14 View Report
Accounts. Accounts type total exemption full. 2017-08-17 View Report
Officers. Appointment date: 2017-05-19. Officer name: Mr Grant Montgomery. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-10-25 View Report
Capital. Capital cancellation shares. 2016-05-20 View Report
Capital. Capital cancellation shares. 2016-05-20 View Report
Capital. Capital return purchase own shares. 2016-05-20 View Report
Officers. Officer name: Mr Robert Anderson. Appointment date: 2016-03-06. 2016-05-18 View Report
Officers. Officer name: Gordon Bodie. Termination date: 2016-03-06. 2016-05-17 View Report
Officers. Officer name: Gordon Bodie. Termination date: 2016-03-06. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type dormant. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Mortgage. Charge number: 1. 2013-10-31 View Report
Accounts. Accounts type dormant. 2013-10-16 View Report
Mortgage. Charge number: 2126990002. 2013-09-27 View Report
Capital. Capital cancellation shares. 2013-07-18 View Report
Capital. Capital return purchase own shares. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2012-11-13 View Report
Accounts. Accounts type group. 2012-10-10 View Report
Accounts. Accounts type group. 2011-12-31 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Accounts. Accounts type group. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-11-09 View Report
Officers. Officer name: John Livie. 2010-01-07 View Report
Accounts. Accounts type group. 2009-11-30 View Report
Annual return. With made up date full list shareholders. 2009-11-09 View Report