Advanced company searchLink opens in new window

BENAIRD LIMITED

Company number SC255840

Filter by category

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)
08 Mar 2024 PSC05 Change of details for D J Alexander Holdings Limited as a person with significant control on 8 March 2024
07 Dec 2023 CH01 Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
25 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
17 Jul 2023 AP01 Appointment of Mr David Johnstone Alexander as a director on 7 July 2023
17 Jul 2023 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
10 May 2023 TM01 Termination of appointment of Martin Paul Elliott as a director on 30 April 2023
16 Jan 2023 AA Accounts for a small company made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
10 Aug 2022 AD01 Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 10 August 2022
07 Feb 2022 PSC02 Notification of D J Alexander Holdings Limited as a person with significant control on 16 December 2021
07 Feb 2022 PSC07 Cessation of May Street Edinburgh 2 Limited as a person with significant control on 16 December 2021
07 Feb 2022 PSC02 Notification of May Street Edinburgh 2 Limited as a person with significant control on 16 December 2021
04 Feb 2022 PSC07 Cessation of D J Alexander Edinburgh Ltd as a person with significant control on 16 December 2021
04 Feb 2022 PSC07 Cessation of John Baillie Alexander as a person with significant control on 19 September 2017
21 Dec 2021 AD01 Registered office address changed from 10 Sunnyside Edinburgh EH7 5RA Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 21 December 2021
21 Dec 2021 TM01 Termination of appointment of David Johnstone Alexander as a director on 17 December 2021
21 Dec 2021 TM02 Termination of appointment of John Baillie Alexander as a secretary on 17 December 2021
21 Dec 2021 TM01 Termination of appointment of John Baillie Alexander as a director on 17 December 2021
21 Dec 2021 AP01 Appointment of Mr Martin Paul Elliott as a director on 17 December 2021
21 Dec 2021 AP01 Appointment of Mr Stuart Macpherson Pender as a director on 17 December 2021
21 Dec 2021 AP01 Appointment of Mr David William Linley as a director on 17 December 2021