JOHN BENNETT FUNERAL DIRECTORS LTD.
Status | ACTIVE |
Company No. | SC400946 |
Category | Private Limited Company |
Incorporated | 03 Jun 2011 |
Age | 12 years, 11 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
JOHN BENNETT FUNERAL DIRECTORS LTD. is an active private limited company with number SC400946. It was incorporated 12 years, 11 months, 26 days ago, on 03 June 2011. The company address is 4 Dalry Road, Kilwinning, KA13 7HD, Ayrshire.
Company Fillings
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Dissolved compulsory strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcjimpsey Bennett
Termination date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 01 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 30 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Mcjimpsey Bennett
Notification date: 2016-07-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Change date: 2018-05-29
Old address: Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR
New address: 4 Dalry Road Kilwinning Ayrshire KA13 7HD
Documents
Gazette filings brought up to date
Date: 15 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-21
Officer name: Joanne Thomson Bennett
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous extended
Date: 04 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Termination director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Spencer
Documents
Appoint person director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Mcjimpsey Bennett
Documents
Appoint person director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Penelope Mary Joan Spencer
Documents
Termination director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Termination secretary company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Some Companies
365 CAMDEN ROAD RTM COMPANY LIMITED
349 ROYAL COLLEGE STREET,CAMDEN TOWN,NW1 9QS
Number: | 07337599 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 SUNNINGDALE CLOSE,STANMORE,HA7 3QL
Number: | 05929881 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR
Number: | 07589853 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ECCLESGREIG GARDENS,MONTROSE,DD10 0AU
Number: | SC308623 |
Status: | ACTIVE |
Category: | Private Limited Company |
787 LONDON ROAD,HOUNSLOW,TW3 1RS
Number: | 11260390 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INNOVATIVE DESIGN ASSOCIATES COMPANY LIMITED
1875 GREAT WESTERN ROAD,GLASGOW,G13 2YD
Number: | SC498063 |
Status: | ACTIVE |
Category: | Private Limited Company |