BENNETT'S (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BENNETT'S (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC145677

Incorporation date

29/07/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

96-98 Green Street, Ayr, Ayrshire KA8 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1993)
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon12/08/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-08-01
dot icon12/08/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-08-01
dot icon26/02/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-26
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon22/04/2024
Satisfaction of charge SC1456770016 in full
dot icon22/04/2024
Satisfaction of charge SC1456770014 in full
dot icon22/04/2024
Satisfaction of charge SC1456770015 in full
dot icon07/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/02/2024
Termination of appointment of Charles Kenneth Mccombe as a director on 2024-01-31
dot icon25/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
dot icon29/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon07/07/2023
Registration of charge SC1456770016, created on 2023-06-30
dot icon21/06/2023
Statement of company's objects
dot icon27/02/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon01/11/2022
Previous accounting period shortened from 2022-05-31 to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon31/05/2022
Full accounts made up to 2021-05-31
dot icon17/05/2022
Memorandum and Articles of Association
dot icon17/05/2022
Resolutions
dot icon29/04/2022
Registration of charge SC1456770014, created on 2022-04-19
dot icon29/04/2022
Registration of charge SC1456770015, created on 2022-04-19
dot icon25/04/2022
Satisfaction of charge SC1456770013 in full
dot icon21/01/2022
Previous accounting period shortened from 2021-07-31 to 2021-05-31
dot icon11/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon04/10/2021
Appointment of Mr Charles Kenneth Mccombe as a director on 2021-06-01
dot icon01/10/2021
Termination of appointment of Charles Kenneth Mccombe as a director on 2021-06-01
dot icon21/09/2021
Registration of charge SC1456770013, created on 2021-09-13
dot icon30/07/2021
Full accounts made up to 2020-07-31
dot icon01/06/2021
Notification of Bennett's Holdco Limited as a person with significant control on 2021-06-01
dot icon01/06/2021
Termination of appointment of Thomas Irwin Bennett as a director on 2021-06-01
dot icon01/06/2021
Appointment of Mr Paul Hawkes as a director on 2021-06-01
dot icon01/06/2021
Cessation of Thomas Bennett as a person with significant control on 2021-06-01
dot icon01/06/2021
Appointment of Mr Richard Kenneth Steer as a director on 2021-06-01
dot icon28/05/2021
Termination of appointment of Stewart Maclachlan as a secretary on 2021-05-28
dot icon13/05/2021
Satisfaction of charge 10 in full
dot icon13/05/2021
Satisfaction of charge SC1456770012 in full
dot icon13/05/2021
Satisfaction of charge 9 in full
dot icon05/02/2021
Cancellation of shares. Statement of capital on 2021-01-03
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon04/09/2020
Registration of charge SC1456770012, created on 2020-09-03
dot icon01/05/2020
Full accounts made up to 2019-07-31
dot icon04/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon16/04/2019
Full accounts made up to 2018-07-31
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon27/04/2018
Full accounts made up to 2017-07-31
dot icon04/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon06/05/2017
Full accounts made up to 2016-07-31
dot icon05/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon29/07/2016
Satisfaction of charge 11 in full
dot icon27/04/2016
Satisfaction of charge 8 in full
dot icon15/02/2016
Accounts for a medium company made up to 2015-07-31
dot icon30/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-07-31
dot icon09/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon07/03/2014
Full accounts made up to 2013-07-31
dot icon11/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon11/10/2013
Termination of appointment of Marion Bennett as a director
dot icon07/02/2013
Full accounts made up to 2012-07-31
dot icon14/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon14/11/2012
Director's details changed for Marion Bennett on 2012-06-01
dot icon14/11/2012
Director's details changed for Charles Kenneth Mccombe on 2012-06-01
dot icon14/11/2012
Director's details changed for Mr Thomas Irwin Bennett on 2012-06-01
dot icon14/11/2012
Appointment of Mr Stewart Maclachlan as a secretary
dot icon02/04/2012
Termination of appointment of Elaine Henderson as a director
dot icon02/04/2012
Termination of appointment of Elaine Henderson as a secretary
dot icon09/02/2012
Full accounts made up to 2011-07-31
dot icon27/10/2011
Resolutions
dot icon24/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-07-31
dot icon25/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon28/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon28/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon28/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon28/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon13/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon13/10/2010
Director's details changed for Thomas Bennett on 2010-09-29
dot icon13/10/2010
Director's details changed for Marion Bennett on 2010-09-29
dot icon13/10/2010
Director's details changed for Charles Kenneth Mccombe on 2010-09-29
dot icon13/10/2010
Director's details changed for Elaine Henderson on 2010-09-29
dot icon28/05/2010
Full accounts made up to 2009-07-31
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon01/10/2009
Director and secretary's change of particulars / elaine henderson / 14/04/2009
dot icon05/03/2009
Full accounts made up to 2008-07-31
dot icon24/12/2008
Return made up to 29/09/08; full list of members
dot icon29/10/2008
Auditor's resignation
dot icon28/05/2008
Full accounts made up to 2007-07-31
dot icon03/10/2007
Return made up to 29/09/07; no change of members
dot icon01/06/2007
Full accounts made up to 2006-07-31
dot icon04/10/2006
Return made up to 29/09/06; full list of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon07/10/2005
Return made up to 29/09/05; full list of members
dot icon30/08/2005
New director appointed
dot icon31/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon29/09/2004
Return made up to 29/09/04; full list of members
dot icon17/03/2004
Accounting reference date extended from 31/01/04 to 31/07/04
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon16/10/2003
Return made up to 29/09/03; full list of members
dot icon07/03/2003
Dec mort/charge *
dot icon27/01/2003
Partic of mort/charge *
dot icon27/01/2003
Partic of mort/charge *
dot icon31/12/2002
Partic of mort/charge *
dot icon02/11/2002
Full accounts made up to 2002-01-31
dot icon08/10/2002
Return made up to 29/09/02; full list of members
dot icon13/11/2001
Ad 26/10/01--------- £ si 9498@1=9498 £ ic 2/9500
dot icon13/11/2001
Nc inc already adjusted 08/11/01
dot icon13/11/2001
Resolutions
dot icon05/10/2001
Return made up to 29/09/01; full list of members
dot icon27/09/2001
Accounts for a medium company made up to 2001-01-31
dot icon17/10/2000
Accounts for a medium company made up to 2000-01-31
dot icon03/10/2000
Return made up to 29/09/00; full list of members
dot icon09/03/2000
New director appointed
dot icon08/03/2000
Partic of mort/charge *
dot icon30/09/1999
New secretary appointed
dot icon30/09/1999
Return made up to 29/09/99; full list of members
dot icon12/07/1999
Full accounts made up to 1999-01-31
dot icon28/08/1998
Return made up to 29/07/98; full list of members
dot icon22/04/1998
Accounts for a small company made up to 1998-01-31
dot icon05/08/1997
Return made up to 29/07/97; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1997-01-31
dot icon08/08/1996
Return made up to 29/07/96; no change of members
dot icon31/03/1996
Full accounts made up to 1996-01-31
dot icon31/03/1996
Full accounts made up to 1995-01-31
dot icon13/11/1995
Partic of mort/charge *
dot icon27/09/1995
Return made up to 29/07/95; no change of members
dot icon16/02/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a dormant company made up to 1994-01-31
dot icon19/08/1994
Resolutions
dot icon19/08/1994
Return made up to 29/07/94; full list of members
dot icon08/03/1994
Accounting reference date notified as 31/01
dot icon11/08/1993
New director appointed
dot icon11/08/1993
Registered office changed on 11/08/93 from: c/o hamilton house 11 wellington square ayr KA7 1ET
dot icon11/08/1993
New director appointed
dot icon11/08/1993
New secretary appointed
dot icon04/08/1993
Secretary resigned
dot icon04/08/1993
Director resigned
dot icon04/08/1993
Registered office changed on 04/08/93 from: 82 mitchell street glasgow G1 3NA
dot icon29/07/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

101
2021
change arrow icon0 % *

* during past year

Cash in Bank

£867,820.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2021
101
1.32M
-
0.00
867.82K
-
2021
101
1.32M
-
0.00
867.82K
-

Employees

2021

Employees

101 Ascended- *

Net Assets(GBP)

1.32M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

867.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
01/06/2021 - Present
118
Bennett, Thomas Irwin
Director
29/07/1993 - 01/06/2021
6
Hawkes, Paul
Director
01/06/2021 - Present
84
Reid, Brian
Nominee Secretary
29/07/1993 - 29/07/1993
1838
Mabbott, Stephen
Nominee Director
29/07/1993 - 29/07/1993
2043

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BENNETT'S (SCOTLAND) LIMITED

BENNETT'S (SCOTLAND) LIMITED is an(a) Active company incorporated on 29/07/1993 with the registered office located at 96-98 Green Street, Ayr, Ayrshire KA8 8BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 101 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT'S (SCOTLAND) LIMITED?

toggle

BENNETT'S (SCOTLAND) LIMITED is currently Active. It was registered on 29/07/1993 .

Where is BENNETT'S (SCOTLAND) LIMITED located?

toggle

BENNETT'S (SCOTLAND) LIMITED is registered at 96-98 Green Street, Ayr, Ayrshire KA8 8BG.

What does BENNETT'S (SCOTLAND) LIMITED do?

toggle

BENNETT'S (SCOTLAND) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BENNETT'S (SCOTLAND) LIMITED have?

toggle

BENNETT'S (SCOTLAND) LIMITED had 101 employees in 2021.

What is the latest filing for BENNETT'S (SCOTLAND) LIMITED?

toggle

The latest filing was on 15/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.