BENAN LIMITED
Status | ACTIVE |
Company No. | SC319327 |
Category | Private Limited Company |
Incorporated | 22 Mar 2007 |
Age | 17 years, 3 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
BENAN LIMITED is an active private limited company with number SC319327. It was incorporated 17 years, 3 months, 17 days ago, on 22 March 2007. The company address is Harkieston Harkieston, Ayrshire, KA19 7LP.
Company Fillings
Confirmation statement with updates
Date: 26 Jun 2024
Action Date: 12 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-12
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Notification of a person with significant control
Date: 21 Jun 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Barr
Notification date: 2023-03-30
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Cessation of a person with significant control
Date: 29 Apr 2020
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William James Barr
Cessation date: 2019-11-08
Documents
Termination director company with name termination date
Date: 29 Apr 2020
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William James Barr
Termination date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 13 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marlean Barr
Appointment date: 2015-02-18
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William James Barr
Appointment date: 2015-02-18
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-18
Old address: Harkieston Maybole Ayrshire KA19 7LP Scotland
New address: Harkieston Maybole Ayrshire KA19 7LP
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-18
Old address: Harkieston Mayhole Ayrshire KA19 7LP
New address: Harkieston Maybole Ayrshire KA19 7LP
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: William James Barr
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary boydslaw (secretarial services) LIMITED
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 25 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/03/2008 to 30/11/2007
Documents
Legacy
Date: 25 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/06/07--------- £ si 4@1=4 £ ic 1/5
Documents
Certificate change of name company
Date: 14 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boydslaw 110 LIMITED\certificate issued on 14/06/07
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 04/06/07 from: 146 west regent street glasgow G2 2RZ
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 KENWAY ROAD,LONDON,SW5 0RR
Number: | 07650009 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYTONSTONE HOUSE,LONDON,E11 1GA
Number: | OC387912 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC518388 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB
Number: | 08066616 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENDER BRANCH SOLUTIONS LIMITED
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10991400 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOBILL CLOSE,LEICESTER,LE3 3PS
Number: | 03692667 |
Status: | ACTIVE |
Category: | Private Limited Company |