Background WavePink WaveYellow Wave

BETHANY ENTERPRISES LIMITED (SC142143)

BETHANY ENTERPRISES LIMITED (SC142143) is an active UK company. incorporated on 18 January 1993. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. BETHANY ENTERPRISES LIMITED has been registered for 33 years. Current directors include GILLESPIE, Sofie Victoria Gwenda, HESKETH, Mark, LAMONT, Derek, Reverend and 6 others.

Company Number
SC142143
Status
active
Type
ltd
Incorporated
18 January 1993
Age
33 years
Address
65 Bonnington Road, Edinburgh, EH6 5JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GILLESPIE, Sofie Victoria Gwenda, HESKETH, Mark, LAMONT, Derek, Reverend, LYALL, Ian James Graeme, MACNEILL, Colin James, MCCALLUM, Sonia, Dr, OTOO, Adom, RATTER, Joanne Roberta, Dr, WALKER, Catherine Ruth
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETHANY ENTERPRISES LIMITED

BETHANY ENTERPRISES LIMITED is an active company incorporated on 18 January 1993 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. BETHANY ENTERPRISES LIMITED was registered 33 years ago.(SIC: 47190)

Status

active

Active since 33 years ago

Company No

SC142143

LTD Company

Age

33 Years

Incorporated 18 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

BALFMAN (NO.75) LIMITED
From: 18 January 1993To: 29 June 1993
Contact
Address

65 Bonnington Road Edinburgh, EH6 5JQ,

Timeline

29 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
Aug 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
Mar 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Nov 23
Director Left
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jun 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

BENNETT, Alasdair

Active
Bonnington Road, EdinburghEH6 5JQ
Secretary
Appointed 01 Aug 2018

GILLESPIE, Sofie Victoria Gwenda

Active
Bonnington Road, EdinburghEH6 5JQ
Born July 1989
Director
Appointed 01 May 2020

HESKETH, Mark

Active
Bonnington Road, EdinburghEH6 5JQ
Born April 1961
Director
Appointed 11 May 2017

LAMONT, Derek, Reverend

Active
Bonnington Road, EdinburghEH6 5JQ
Born January 1964
Director
Appointed 21 Jun 2024

LYALL, Ian James Graeme

Active
Bonnington Road, EdinburghEH6 5JQ
Born April 1955
Director
Appointed 17 Sept 2021

MACNEILL, Colin James

Active
Bonnington Road, EdinburghEH6 5JQ
Born July 1968
Director
Appointed 20 Jun 2025

MCCALLUM, Sonia, Dr

Active
Bonnington Road, EdinburghEH6 5JQ
Born February 1981
Director
Appointed 08 Apr 2016

OTOO, Adom

Active
Bonnington Road, EdinburghEH6 5JQ
Born June 1991
Director
Appointed 21 Jun 2024

RATTER, Joanne Roberta, Dr

Active
Bonnington Road, EdinburghEH6 5JQ
Born November 1977
Director
Appointed 27 Mar 2020

WALKER, Catherine Ruth

Active
Bonnington Road, EdinburghEH6 5JQ
Born June 1955
Director
Appointed 05 Feb 2016

BERRY, Alan Oliver, Reverend

Resigned
2 Bethany Home Farm, BroxburnEH52 6PN
Secretary
Appointed 21 Oct 1993
Resigned 22 Jan 2003

GORDON, Iain Crichton

Resigned
Bonnington Road, EdinburghEH6 5JQ
Secretary
Appointed 22 Jan 2003
Resigned 29 Jun 2018

BALFOUR + MANSON

Resigned
54-66 Frederick Street, EdinburghEH2 1LS
Corporate secretary
Appointed 18 Jan 1993
Resigned 21 Oct 1993

BALFOUR, Jeremy Ross

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born March 1967
Director
Appointed 04 Oct 2004
Resigned 19 Jun 2020

BEATTIE, Nicole Elizabeth

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born August 1996
Director
Appointed 26 Nov 2021
Resigned 17 Nov 2023

BELL, Leslie Stuart

Resigned
13 Laverockdale Park, EdinburghEH13 0QE
Born February 1939
Director
Appointed 18 Dec 2002
Resigned 28 Jan 2009

BENINGTON, Charles Kenneth, Dr

Resigned
8 Old Smiddyfield Park, West LintonEH46 7AN
Born April 1931
Director
Appointed 18 Dec 2002
Resigned 28 Jul 2004

BERRY, Alan Oliver, Reverend

Resigned
100 Chalmers Street, DunfermlineKY12 8DG
Born June 1937
Director
Appointed 21 Jun 1993
Resigned 13 Apr 2013

BERRY, Norman Stevenson Mclean

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born January 1933
Director
Appointed 21 Jun 1993
Resigned 26 Jun 2015

CAMPBELL, James Malcolm

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born April 1957
Director
Appointed 07 Nov 2014
Resigned 21 Jun 2024

CRAIG, John Ronald

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born November 1983
Director
Appointed 22 Nov 2019
Resigned 12 Feb 2024

GORDON, Robert Smith Benzie

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born November 1950
Director
Appointed 26 Jan 2005
Resigned 19 Jun 2020

HODGE, John Maxwell

Resigned
58 Frederick Street, EdinburghEH2 1LS
Born May 1950
Director
Appointed 18 Jan 1993
Resigned 21 Jun 1993

KEATINGE, Alastair John

Resigned
37 Newbattle Gardens, EskbankEH22 3DR
Born October 1957
Director
Appointed 18 Jan 1993
Resigned 21 Jun 1993

MASON, Colin, Professor

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born May 1953
Director
Appointed 19 Aug 2014
Resigned 21 Jun 2024

MCCLELLAND, Samuel Edward

Resigned
14 Cammo Gardens, EdinburghEH4 8EH
Born April 1931
Director
Appointed 18 Dec 2002
Resigned 13 Jun 2005

MCLEAN-FOREMAN, Ewan Laing

Resigned
15 Cramond Avenue, EdinburghEH4 6PP
Born April 1961
Director
Appointed 21 Jun 1993
Resigned 10 Jul 2002

PURDIE, Gwendolen Alma

Resigned
Lethem Lodge, JedburghTD8 6PS
Born May 1953
Director
Appointed 09 May 2003
Resigned 31 Mar 2004

SMITH, Colin Grant

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born March 1955
Director
Appointed 04 Oct 2004
Resigned 23 Mar 2018

SMITH, Iain

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born December 1947
Director
Appointed 10 Mar 2003
Resigned 22 Jun 2018

STANGER, Sarah Elizabeth

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born July 1966
Director
Appointed 31 Mar 2010
Resigned 13 Aug 2018

STORMONT, Angela

Resigned
Bonnington Road, EdinburghEH6 5JQ
Born January 1961
Director
Appointed 27 Jan 2010
Resigned 17 Jun 2022

TWEEDDALE, Patricia Margaret

Resigned
13 Craigentinny Crescent, EdinburghEH7 6QA
Born August 1947
Director
Appointed 10 Mar 2003
Resigned 28 Jun 2008
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
7 October 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2009
AAAnnual Accounts
Legacy
29 July 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
7 January 2001
363sAnnual Return (shuttle)
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
287Change of Registered Office
Legacy
5 January 1994
88(2)R88(2)R
Legacy
5 January 1994
288288
Legacy
11 October 1993
224224
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Certificate Change Of Name Company
28 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 1993
NEWINCIncorporation