This company is commonly known as Benmore Estate Limited. The company was founded 25 years ago and was given the registration number SC192048. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian. This company's SIC code is 35110 - Production of electricity.
Name | : | BENMORE ESTATE LIMITED |
---|---|---|
Company Number | : | SC192048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Corporate Secretary | 01 December 2012 | Active |
Heydour Farm, Heydour, Grantham, England, NG32 3NG | Director | 09 July 2020 | Active |
Heydour Farm, Heydour, Nr Grantham, England, NG32 3NG | Director | 27 October 2023 | Active |
Heydour Farm, Heydour, Grantham, England, NG32 3NG | Director | 09 July 2020 | Active |
Heydour Farm, Heydour, Grantham, England, NG32 3NG | Director | 14 April 2004 | Active |
Ramoth, Blair Drummond, Stirling, FK9 4UZ | Secretary | 14 December 1998 | Active |
16 Kersland Drive, Milngavie, Glasgow, G62 8DG | Secretary | 01 July 1999 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Corporate Secretary | 15 January 2002 | Active |
Chaussee De Tervuren 198f, Waterloo, Belgium, 1410 | Director | 14 December 1998 | Active |
Square Des Nations 22, B 1000 Brussels, Belgium, FOREIGN | Director | 14 December 1998 | Active |
Ashby House, Ashby Puerorum, Horncastle, LN9 6QU | Director | 07 May 2010 | Active |
10 Castle Terrace, Edinburgh, EH1 2DP | Corporate Director | 14 December 1998 | Active |
Mr Timothy Piers Radford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heydour Farm, Haydour Near Grantham, United Kingdom, NG32 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Capital | Capital allotment shares. | Download |
2020-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Address | Move registers to sail company with new address. | Download |
2018-12-18 | Address | Change sail address company with old address new address. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Capital | Capital allotment shares. | Download |
2018-12-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.