Bethany Enterprises Limited EDINBURGH


Bethany Enterprises started in year 1993 as Private Limited Company with registration number SC142143. The Bethany Enterprises company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Edinburgh at 65 Bonnington Road. Postal code: EH6 5JQ.

At the moment there are 8 directors in the the company, namely Ian L., Sofie G. and Joanne R. and others. In addition one secretary - Alasdair B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bethany Enterprises Limited Address / Contact

Office Address 65 Bonnington Road
Town Edinburgh
Post code EH6 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC142143
Date of Incorporation Mon, 18th Jan 1993
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Ian L.

Position: Director

Appointed: 17 September 2021

Sofie G.

Position: Director

Appointed: 01 May 2020

Joanne R.

Position: Director

Appointed: 27 March 2020

Alasdair B.

Position: Secretary

Appointed: 01 August 2018

Mark H.

Position: Director

Appointed: 11 May 2017

Sonia M.

Position: Director

Appointed: 08 April 2016

Catherine W.

Position: Director

Appointed: 05 February 2016

James C.

Position: Director

Appointed: 07 November 2014

Colin M.

Position: Director

Appointed: 19 August 2014

Nicole B.

Position: Director

Appointed: 26 November 2021

Resigned: 17 November 2023

John C.

Position: Director

Appointed: 22 November 2019

Resigned: 12 February 2024

Sarah S.

Position: Director

Appointed: 31 March 2010

Resigned: 13 August 2018

Angela S.

Position: Director

Appointed: 27 January 2010

Resigned: 17 June 2022

Robert G.

Position: Director

Appointed: 26 January 2005

Resigned: 19 June 2020

Jeremy B.

Position: Director

Appointed: 04 October 2004

Resigned: 19 June 2020

Colin S.

Position: Director

Appointed: 04 October 2004

Resigned: 23 March 2018

Gwendolen P.

Position: Director

Appointed: 09 May 2003

Resigned: 31 March 2004

Iain S.

Position: Director

Appointed: 10 March 2003

Resigned: 22 June 2018

Patricia T.

Position: Director

Appointed: 10 March 2003

Resigned: 28 June 2008

Iain G.

Position: Secretary

Appointed: 22 January 2003

Resigned: 29 June 2018

Samuel M.

Position: Director

Appointed: 18 December 2002

Resigned: 13 June 2005

Charles B.

Position: Director

Appointed: 18 December 2002

Resigned: 28 July 2004

Leslie B.

Position: Director

Appointed: 18 December 2002

Resigned: 28 January 2009

Alan B.

Position: Secretary

Appointed: 21 October 1993

Resigned: 22 January 2003

Alan B.

Position: Director

Appointed: 21 June 1993

Resigned: 13 April 2013

Ewan M.

Position: Director

Appointed: 21 June 1993

Resigned: 10 July 2002

Norman B.

Position: Director

Appointed: 21 June 1993

Resigned: 26 June 2015

Balfour + Manson

Position: Corporate Secretary

Appointed: 18 January 1993

Resigned: 21 October 1993

John H.

Position: Director

Appointed: 18 January 1993

Resigned: 21 June 1993

Alastair K.

Position: Director

Appointed: 18 January 1993

Resigned: 21 June 1993

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a small company made up to 2023-03-31
filed on: 3rd, October 2023
Free Download (13 pages)

Company search

Advertisements