Advanced company searchLink opens in new window

BENMORE ESTATE LIMITED

Company number SC192048

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
27 Nov 2023 AP01 Appointment of Miss India Georgina Radford as a director on 27 October 2023
11 Jul 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge SC1920480003
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2022 MR01 Registration of charge SC1920480003, created on 12 January 2022
17 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
09 Jul 2020 AP01 Appointment of Mr Harry Michael Radford as a director on 9 July 2020
09 Jul 2020 AP01 Appointment of Mrs Nicola Lucy Radford as a director on 9 July 2020
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 13,000,000
13 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of glen forsa estate 26/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
18 Dec 2018 CH01 Director's details changed for Mr Timothy Piers Radford on 30 November 2018
18 Dec 2018 AD03 Register(s) moved to registered inspection location 1 Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE
18 Dec 2018 AD02 Register inspection address has been changed from 24 Great King Street Edinburgh EH3 6QN to 1 Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE
18 Dec 2018 CH01 Director's details changed for Mr Timothy Piers Radford on 30 November 2018
18 Dec 2018 PSC04 Change of details for Mr Timothy Piers Radford as a person with significant control on 30 November 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 11,000,000