BENTLEYS SHOPFITTING LIMITED

BENTLEYS SHOPFITTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBENTLEYS SHOPFITTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC107171
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BENTLEYS SHOPFITTING LIMITED?

    • Manufacture of office and shop furniture (31010) / Manufacturing

    Where is BENTLEYS SHOPFITTING LIMITED located?

    Registered Office Address
    Balgray Works
    Balgray Place
    DD3 8SH Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of BENTLEYS SHOPFITTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENTLEY'S (SHOPFITTING) LIMITEDOct 14, 1987Oct 14, 1987

    What are the latest accounts for BENTLEYS SHOPFITTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BENTLEYS SHOPFITTING LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for BENTLEYS SHOPFITTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert Anderson as a director on Jan 05, 2026

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Alexander Neilson as a director on Dec 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Appointment of Mr Gavin Alexander Neilson as a director on Dec 09, 2021

    2 pagesAP01

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    12 pagesAA

    Termination of appointment of Alan Walker as a director on Sep 07, 2020

    1 pagesTM01

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    13 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 05, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2018

    RES15

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    13 pagesAA

    Appointment of Mr Grant Montgomery as a director on May 19, 2017

    2 pagesAP01

    Confirmation statement made on Jan 08, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Balgray Works Balgray Place Dundee Angus DD3 8SH

    1 pagesAD03

    Who are the officers of BENTLEYS SHOPFITTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCVEIGH, Colin Gary
    6 Wemyss Gardens
    DD5 3BX Dundee
    Tayside
    Director
    6 Wemyss Gardens
    DD5 3BX Dundee
    Tayside
    ScotlandBritish73383980001
    MONTGOMERY, Grant
    Mcdonald Road
    Longforgan
    DD2 5BW Dundee
    2
    Scotland
    Director
    Mcdonald Road
    Longforgan
    DD2 5BW Dundee
    2
    Scotland
    United KingdomBritish233013400001
    BODIE, Gordon
    76 Muirfield Crescent
    DD3 8PY Dundee
    Tayside
    Secretary
    76 Muirfield Crescent
    DD3 8PY Dundee
    Tayside
    British73383820001
    BROWN, Andrew
    8 Kingsway Place
    DD3 8JX Dundee
    Angus
    Secretary
    8 Kingsway Place
    DD3 8JX Dundee
    Angus
    British874390002
    FERGUSON, Eileen Margaret May
    Broughton
    Riverside Drive
    PH10 7EH Blairgowrie
    Perthshire
    Secretary
    Broughton
    Riverside Drive
    PH10 7EH Blairgowrie
    Perthshire
    British74103340001
    THOMSON, Charles John
    12 Craigard Gardens
    DD2 4NF Dundee
    Angus
    Secretary
    12 Craigard Gardens
    DD2 4NF Dundee
    Angus
    British8871320001
    WALKER, Alan
    14 East Queen Street
    DD6 8AY Newport-On-Tay
    Fife
    Secretary
    14 East Queen Street
    DD6 8AY Newport-On-Tay
    Fife
    British73430520001
    ALEXANDER, John Donald
    Heatherways Cottage
    Golf Course Road
    PH10 6LF Blairgowrie
    Perthshire
    Director
    Heatherways Cottage
    Golf Course Road
    PH10 6LF Blairgowrie
    Perthshire
    British874400004
    ANDERSON, Robert
    1a Inver Terrace
    Muirhead
    DD2 5LS Dundee
    Director
    1a Inver Terrace
    Muirhead
    DD2 5LS Dundee
    United KingdomBritish76601570002
    BODIE, Gordon
    76 Muirfield Crescent
    DD3 8PY Dundee
    Tayside
    Director
    76 Muirfield Crescent
    DD3 8PY Dundee
    Tayside
    United KingdomBritish73383820001
    BROWN, Andrew
    Firview
    33 Newton Road
    DD7 6HQ Carnoustie
    Angus
    Director
    Firview
    33 Newton Road
    DD7 6HQ Carnoustie
    Angus
    British874390006
    LIVIE, John Mcqueen
    23 Elie Avenue
    DD5 3SF Dundee
    Tayside
    Director
    23 Elie Avenue
    DD5 3SF Dundee
    Tayside
    ScotlandBritish73383930001
    MCBREARTY, John James
    Gardeners Cottage
    Meigle
    Blairgowrie
    Perthsire
    Director
    Gardeners Cottage
    Meigle
    Blairgowrie
    Perthsire
    British762290002
    NEILSON, Gavin Alexander
    Newtonmore Drive
    KY2 6FZ Kirkcaldy
    29
    Scotland
    Director
    Newtonmore Drive
    KY2 6FZ Kirkcaldy
    29
    Scotland
    ScotlandBritish290464060001
    PRIOR, Roger Paul
    3 Hebrides Drive
    DD4 9SA Dundee
    Angus
    Director
    3 Hebrides Drive
    DD4 9SA Dundee
    Angus
    British762300001
    WALKER, Alan
    56 Crosshill Terrace
    Wormit
    DD6 8PS Newport On Tay
    Fife
    Director
    56 Crosshill Terrace
    Wormit
    DD6 8PS Newport On Tay
    Fife
    United KingdomBritish73430520002

    Who are the persons with significant control of BENTLEYS SHOPFITTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bentleys Holdings Limited
    Balgray Place
    DD3 8SH Dundee
    Balgray Works
    Scotland
    Apr 06, 2016
    Balgray Place
    DD3 8SH Dundee
    Balgray Works
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc212699
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0