BENNETT & ROBERTSON (TRUSTEES) LIMITED

Register to unlock more data on OkredoRegister

BENNETT & ROBERTSON (TRUSTEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC121791

Incorporation date

07/12/1989

Size

Dormant

Contacts

Registered address

Registered address

5 Atholl Crescent, Edinburgh, Midlothian EH3 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
dot icon12/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon09/01/2026
Director's details changed for Colin Stuart Hamilton on 2026-01-09
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/10/2025
Termination of appointment of Andrew Ross Taylor as a director on 2025-05-31
dot icon21/01/2025
Director's details changed for Mr Robert Andrew Scott-Dempster on 2025-01-15
dot icon21/01/2025
Director's details changed for Ms Gillian Jane Wright on 2025-01-21
dot icon30/12/2024
Director's details changed for Ms Nicola Jane Dundas on 2024-12-30
dot icon30/12/2024
Termination of appointment of Lianne Margaret Lodge as a director on 2024-12-21
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon23/05/2024
Termination of appointment of John Michael Greene Blair as a director on 2024-02-29
dot icon18/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon14/08/2023
Termination of appointment of David Christopher Smith as a director on 2023-07-31
dot icon03/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/06/2023
Appointment of David Lonsdale Mowlem as a director on 2023-06-09
dot icon05/06/2023
Director's details changed for Mr Christopher Duncan Gibson on 2023-06-05
dot icon24/04/2023
Appointment of Colin Stuart Hamilton as a director on 2019-06-26
dot icon13/04/2023
Director's details changed for Mr Fraser Gordon Leslie on 2023-03-17
dot icon13/04/2023
Director's details changed for Mr Gregor Kenneth John Peebles on 2023-03-07
dot icon13/04/2023
Director's details changed for Mr Henry Cannon Smith on 2023-03-09
dot icon13/04/2023
Director's details changed for Mr Alan James White on 2023-03-09
dot icon28/03/2023
Appointment of Mr Andrew Ross Taylor as a director on 2023-03-13
dot icon28/03/2023
Appointment of Mr Alexander Robert Telfer as a director on 2023-03-14
dot icon28/03/2023
Appointment of Mr Murray Ross Macrae as a director on 2023-03-14
dot icon28/03/2023
Appointment of Andrew Stuart Leslie as a director on 2023-03-13
dot icon17/03/2023
Director's details changed for Ms Fiona Jane Cameron on 2023-03-09
dot icon22/01/2023
Termination of appointment of Murray Duncan Soutar as a director on 2023-01-22
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon19/04/2022
Appointment of Lois Elizabeth Anne Newton as a director on 2022-04-19
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/03/2021
Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 2021-02-26
dot icon10/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon28/09/2020
Appointment of Ms Gillian Jane Wright as a director on 2020-09-24
dot icon28/09/2020
Appointment of Ms Eilidh Gillian Adams as a director on 2020-09-24
dot icon28/09/2020
Appointment of Mr Simon Jonathan Conon Williams as a director on 2020-09-24
dot icon28/09/2020
Appointment of Ms Nicola Jane Dundas as a director on 2020-09-24
dot icon21/08/2020
Termination of appointment of Elspeth Mary Paget as a director on 2020-03-01
dot icon21/08/2020
Termination of appointment of David Bisset Milne as a director on 2020-03-01
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon26/06/2019
Appointment of Mr Christopher Duncan Gibson as a director on 2019-06-26
dot icon26/04/2019
Termination of appointment of Alistair Robert Anderson as a director on 2019-02-28
dot icon03/04/2019
Appointment of Ms Lianne Margaret Lodge as a director on 2019-03-01
dot icon01/04/2019
Termination of appointment of Ian David Nelson Turnbull as a director on 2018-12-31
dot icon22/01/2019
Amended accounts for a dormant company made up to 2016-03-31
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/04/2017
Director's details changed for Mr Stewart Lindsay Wilson Hunter on 2017-04-01
dot icon07/03/2017
Termination of appointment of Thomas Kenneth Murray as a director on 2017-02-28
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon12/10/2016
Appointment of Mr Murray Duncan Soutar as a director on 2016-10-03
dot icon01/09/2016
Termination of appointment of Murray William Anderson Shaw as a director on 2016-08-30
dot icon01/09/2016
Appointment of Mrs Amy Joy Mcdowell as a director on 2016-09-01
dot icon01/09/2016
Appointment of Miss Fiona Jane Cameron as a director on 2016-09-01
dot icon29/07/2016
Director's details changed for Mr Alistair Robert Anderson on 2016-07-15
dot icon29/07/2016
Director's details changed for David Bisset Milne on 2016-06-30
dot icon29/07/2016
Director's details changed for Ms Agnes Mallon on 2016-06-22
dot icon29/07/2016
Director's details changed for Mr Stewart Lindsay Wilson Hunter on 2016-07-20
dot icon29/07/2016
Director's details changed for Mr John Michael Greene Blair on 2016-03-30
dot icon12/05/2016
Appointment of Mr Fraser Gordon Leslie as a director on 2016-05-09
dot icon12/05/2016
Appointment of Mr Gregor Kenneth John Peebles as a director on 2016-05-09
dot icon18/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/03/2016
Termination of appointment of Gordon David Hamilton as a director on 2016-03-01
dot icon17/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon01/05/2015
Appointment of Mr Alan James White as a director on 2015-05-01
dot icon01/05/2015
Appointment of Ms Agnes Mallon as a director on 2015-05-01
dot icon23/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/03/2015
Termination of appointment of Kirsty Louise Macpherson as a director on 2015-02-28
dot icon17/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Hazel Tait as a director on 2014-10-03
dot icon26/09/2014
Termination of appointment of Morag Lennie Radcliffe as a director on 2014-09-19
dot icon29/08/2014
Director's details changed for Mr Ian David Nelson Turnbull on 2014-08-29
dot icon29/08/2014
Director's details changed for Mr John Boyd Stirling on 2014-08-29
dot icon29/08/2014
Director's details changed for Mr David Christopher Smith on 2014-08-29
dot icon29/08/2014
Director's details changed for Mr Robert Andrew Scott-Dempster on 2014-08-29
dot icon29/08/2014
Director's details changed for Mrs Elspeth Mary Paget on 2014-08-29
dot icon29/08/2014
Director's details changed for Mr Thomas Kenneth Murray on 2014-08-29
dot icon29/08/2014
Director's details changed for David Bisset Milne on 2014-08-29
dot icon29/08/2014
Director's details changed for Mr Stewart Lindsay Wilson Hunter on 2014-08-29
dot icon29/08/2014
Director's details changed for Mr Derek Ashley James Mcculloch on 2014-08-29
dot icon29/08/2014
Director's details changed for John Mcarthur on 2014-08-29
dot icon29/08/2014
Director's details changed for Gordon David Hamilton on 2014-08-29
dot icon29/08/2014
Director's details changed for Mr Alistair Robert Anderson on 2014-08-29
dot icon16/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/03/2014
Appointment of Mr Murray William Anderson Shaw as a director
dot icon05/03/2014
Termination of appointment of Christian Melville as a director
dot icon05/03/2014
Termination of appointment of Colin Mackay as a director
dot icon05/03/2014
Termination of appointment of Gordon Innes as a director
dot icon05/03/2014
Termination of appointment of Gordon Cairns as a director
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon06/11/2013
Director's details changed for Hazel Tait on 2013-06-07
dot icon03/10/2013
Director's details changed for Gordon Innes on 2013-10-01
dot icon03/09/2013
Director's details changed for Kirsty Louise Macpherson on 2013-08-30
dot icon22/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/03/2013
Termination of appointment of Simon Leslie as a director
dot icon12/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon31/10/2012
Director's details changed for Mr Thomas Kenneth Murray on 2012-07-02
dot icon22/06/2012
Appointment of Mr John Michael Greene Blair as a director
dot icon01/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/03/2012
Termination of appointment of Andrew Williams as a director
dot icon21/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr Alistair Robert Anderson on 2011-12-01
dot icon21/12/2011
Director's details changed for Gordon Innes on 2011-12-01
dot icon07/12/2011
Appointment of Hazel Tait as a director
dot icon10/08/2011
Appointment of Mr Henry Cannon Smith as a director
dot icon06/05/2011
Appointment of Mrs Morag Lennie Radcliffe as a director
dot icon07/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/03/2011
Termination of appointment of Gerrard Clark as a director
dot icon19/01/2011
Appointment of Mr Kenneth Wyness Irons as a director
dot icon16/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon15/12/2010
Appointment of Mr Alistair Robert Anderson as a director
dot icon21/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mrs Elspeth Mary Paget on 2009-12-01
dot icon17/12/2009
Director's details changed for John Boyd Stirling on 2009-12-01
dot icon17/12/2009
Director's details changed for Andrew Donald Williams on 2009-12-01
dot icon17/12/2009
Director's details changed for Ian David Nelson Turnbull on 2009-12-01
dot icon17/12/2009
Director's details changed for Kirsty Louise Macpherson on 2009-12-01
dot icon17/12/2009
Director's details changed for Mr Thomas Kenneth Murray on 2009-12-01
dot icon17/12/2009
Director's details changed for Robert Andrew Scott-Dempster on 2009-12-01
dot icon17/12/2009
Director's details changed for David Bisset Milne on 2009-12-01
dot icon17/12/2009
Director's details changed for Gordon David Hamilton on 2009-12-01
dot icon17/12/2009
Director's details changed for John Mcarthur on 2009-12-01
dot icon17/12/2009
Director's details changed for Derek Ashley James Mcculloch on 2009-12-01
dot icon17/12/2009
Director's details changed for Christian Kenneth Bowring Melville on 2009-12-01
dot icon17/12/2009
Secretary's details changed for Gillespie Macandrew Secretaries Limited on 2009-12-01
dot icon17/12/2009
Director's details changed for Colin Mackay on 2009-12-01
dot icon17/12/2009
Director's details changed for Gordon Douglas Cairns on 2009-12-01
dot icon17/12/2009
Director's details changed for Mr Simon Alexander Leslie on 2009-12-01
dot icon17/12/2009
Director's details changed for Gordon Innes on 2009-12-01
dot icon17/12/2009
Director's details changed for Stewart Lindsay Wilson Hunter on 2009-12-01
dot icon17/12/2009
Director's details changed for Gerrard Antony David Clark on 2009-12-01
dot icon29/05/2009
Director's change of particulars / david smith / 23/05/2009
dot icon07/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/01/2009
Appointment terminated director timothy myles
dot icon19/01/2009
Appointment terminated director douglas jaap
dot icon19/01/2009
Appointment terminated director james macgregor
dot icon23/12/2008
Return made up to 07/12/08; full list of members
dot icon30/10/2008
Director's change of particulars / timothy myles / 26/09/2008
dot icon18/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/02/2008
Memorandum and Articles of Association
dot icon08/02/2008
Resolutions
dot icon07/12/2007
Return made up to 07/12/07; full list of members
dot icon13/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon23/04/2007
Director's particulars changed
dot icon21/12/2006
Return made up to 07/12/06; full list of members
dot icon21/12/2006
Secretary's particulars changed
dot icon27/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Director's particulars changed
dot icon23/01/2006
Registered office changed on 23/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ
dot icon13/01/2006
Return made up to 07/12/05; full list of members
dot icon14/12/2005
New director appointed
dot icon23/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Registered office changed on 18/10/05 from: 25 george iv bridge edinburgh EH1 1EP
dot icon02/09/2005
Memorandum and Articles of Association
dot icon02/09/2005
Resolutions
dot icon28/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/01/2005
Return made up to 07/12/04; full list of members
dot icon31/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon06/01/2004
Return made up to 07/12/03; full list of members
dot icon13/01/2003
Director's particulars changed
dot icon13/01/2003
Director resigned
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon02/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon20/12/2002
Return made up to 07/12/02; full list of members
dot icon27/08/2002
New secretary appointed
dot icon27/08/2002
Registered office changed on 27/08/02 from: 16 walker street edinburgh EH3 7NN
dot icon27/08/2002
Secretary resigned
dot icon14/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/12/2001
Return made up to 07/12/01; full list of members
dot icon28/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon12/12/2000
Return made up to 07/12/00; full list of members
dot icon12/12/2000
Director resigned
dot icon17/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon05/01/2000
Return made up to 07/12/99; full list of members
dot icon24/12/1998
Return made up to 07/12/98; no change of members
dot icon08/10/1998
New director appointed
dot icon11/09/1998
Director resigned
dot icon17/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon23/12/1997
Return made up to 07/12/97; full list of members
dot icon16/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon22/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon22/12/1996
Return made up to 07/12/96; no change of members
dot icon23/01/1996
New director appointed
dot icon03/01/1996
Return made up to 07/12/95; no change of members
dot icon11/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon03/11/1995
Director resigned
dot icon19/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon25/11/1994
Return made up to 07/12/94; full list of members
dot icon01/12/1993
Return made up to 07/12/93; no change of members
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon02/12/1992
Return made up to 07/12/92; no change of members
dot icon16/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon20/01/1992
New director appointed
dot icon16/01/1992
New director appointed
dot icon13/01/1992
Return made up to 07/12/91; full list of members
dot icon29/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon29/08/1991
Resolutions
dot icon27/08/1991
New director appointed
dot icon23/08/1991
Certificate of change of name
dot icon07/12/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GILLESPIE MACANDREW SECRETARIES LIMITED
Corporate Secretary
14/10/2005 - Present
157
Taylor, Andrew Ross
Director
13/03/2023 - 31/05/2025
9
Telfer, Alexander Robert
Director
14/03/2023 - Present
5
Stirling, John Boyd
Director
31/12/2002 - Present
17
Mackay, Colin
Director
14/10/2005 - 28/02/2014
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNETT & ROBERTSON (TRUSTEES) LIMITED

BENNETT & ROBERTSON (TRUSTEES) LIMITED is an(a) Active company incorporated on 07/12/1989 with the registered office located at 5 Atholl Crescent, Edinburgh, Midlothian EH3 8EJ. There are currently 24 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT & ROBERTSON (TRUSTEES) LIMITED?

toggle

BENNETT & ROBERTSON (TRUSTEES) LIMITED is currently Active. It was registered on 07/12/1989 .

Where is BENNETT & ROBERTSON (TRUSTEES) LIMITED located?

toggle

BENNETT & ROBERTSON (TRUSTEES) LIMITED is registered at 5 Atholl Crescent, Edinburgh, Midlothian EH3 8EJ.

What does BENNETT & ROBERTSON (TRUSTEES) LIMITED do?

toggle

BENNETT & ROBERTSON (TRUSTEES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENNETT & ROBERTSON (TRUSTEES) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-07 with no updates.