Advanced company searchLink opens in new window

BENMORE PROJECT SERVICES LIMITED

Company number SC595753

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
09 Oct 2023 AA Micro company accounts made up to 30 April 2023
09 Oct 2023 AA Micro company accounts made up to 30 April 2022
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2022 DS02 Withdraw the company strike off application
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 DS01 Application to strike the company off the register
21 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 30 April 2021
10 Apr 2021 AD01 Registered office address changed from 66 Hunterfield Road Gorebridge EH23 4TT Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 10 April 2021
10 Apr 2021 CS01 Confirmation statement made on 17 January 2021 with updates
23 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
30 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
15 Jul 2019 AD01 Registered office address changed from 56 Huntly Gardens Blantyre Glasgow G72 0GW Scotland to 66 Hunterfield Road Gorebridge EH23 4TT on 15 July 2019
26 Mar 2019 TM01 Termination of appointment of Amir Eisa Bawi as a director on 26 March 2019
26 Mar 2019 PSC07 Cessation of Amir Eisa Bawi as a person with significant control on 26 March 2019
21 Feb 2019 AD01 Registered office address changed from Duart House Finch Way Bellshill ML4 3PR Scotland to 56 Huntly Gardens Blantyre Glasgow G72 0GW on 21 February 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
17 Jan 2019 AP01 Appointment of Mr Shirwan Taha Nori as a director on 17 January 2019
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates