J.B. BENNETT (GLASGOW) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Court order

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Registered office address changed from Currymire Farm Colzium Kilsyth Glasgow G65 0PY Scotland to The Mill Station Road Bridge of Allan Stirling FK9 4JS on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Margaret Maxwell Baxter as a secretary on 2022-12-12

View Document

15/11/2415 November 2024 Termination of appointment of Margaret Maxwell Baxter as a director on 2022-12-12

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Appointment of Ms Lynda Ingham as a director on 2024-08-01

View Document

02/08/242 August 2024 Registered office address changed from Eastwell 47 Kinilworth Road Bridge of Allan FK9 4RS to Currymire Farm Colzium Kilsyth Glasgow G65 0PY on 2024-08-02

View Document

02/08/242 August 2024 Termination of appointment of Lynda Baxter Ingham as a director on 2024-08-01

View Document

20/08/2020 August 2020 ORDER OF COURT - DISSOLUTION VOID

View Document

04/02/114 February 2011 STRUCK OFF AND DISSOLVED

View Document

15/10/1015 October 2010 FIRST GAZETTE

View Document

16/11/0916 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

10/07/0910 July 2009 APPROVAL OF DIVIDEND 02/07/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 AUDITOR'S RESIGNATION

View Document

06/06/036 June 2003 AUDITOR'S RESIGNATION

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/01/0317 January 2003

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 90 ST VINCENT STREET GLASGOW G2 5UB

View Document

11/09/0211 September 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 112 WEST GEORGE STREET GLASGOW G2 1QF

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9615 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 19/06/95; CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994

View Document

19/08/9419 August 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/08/9311 August 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993

View Document

11/08/9311 August 1993 REGISTERED OFFICE CHANGED ON 11/08/93

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/05/8820 May 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

12/06/8512 June 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/443 October 1944 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company