BENHOPE INVESTMENTS LTD

Unit 5 Gateway Business Park Unit 5 Gateway Business Park, Grangemouth, FK3 8WX, Scotland
StatusACTIVE
Company No.SC457421
CategoryPrivate Limited Company
Incorporated22 Aug 2013
Age10 years, 8 months, 5 days
JurisdictionScotland

SUMMARY

BENHOPE INVESTMENTS LTD is an active private limited company with number SC457421. It was incorporated 10 years, 8 months, 5 days ago, on 22 August 2013. The company address is Unit 5 Gateway Business Park Unit 5 Gateway Business Park, Grangemouth, FK3 8WX, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr Paul Richard Findlay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Findlay

Change date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Findlay

Change date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

New address: Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX

Old address: Unit 5 Beancross Road Grangemouth FK3 8WX Scotland

Change date: 2020-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: Unit 5 Beancross Road Grangemouth FK3 8WX

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Change date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2018

Action Date: 14 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4574210006

Charge creation date: 2018-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-01

Charge number: SC4574210005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4574210004

Charge creation date: 2018-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2018

Action Date: 12 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4574210003

Charge creation date: 2018-10-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4574210001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Madeleine Elizabeth Jane Abrams

Cessation date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Henry Abrams

Cessation date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Findlay

Appointment date: 2018-01-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-12-01

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Madeleine Elizabeth Jane Abrams

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Mr Gavin Henry Abrams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Ruth Findlay

Termination date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Change date: 2015-09-16

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Change date: 2014-09-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4574210002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4574210001

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2013

Action Date: 12 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-12

Capital : 100.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Madeleine Elizabeth Jane Abrams

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Ruth Findlay

Documents

View document PDF

Incorporation company

Date: 22 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADHAN REAL ESTATES LIMITED

ADHAN HOUSE 1ST FLOOR,BLACKBURN,BB2 6AH

Number:05665315
Status:ACTIVE
Category:Private Limited Company

CAREY BROTHERS LTD

3 KILRONAN ROAD, CARRICKMACOSKER,ENNISKILLEN,BT92 5EH

Number:NI636501
Status:ACTIVE
Category:Private Limited Company

CITY AND GUILDS OF LONDON ART SCHOOL LIMITED

124 KENNINGTON PARK ROAD,KENNINGTON,SE11 4DJ

Number:07817519
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GARSIDE PROPERTIES LIMITED

9 SWALLOW LANE,HUDDERSFIELD,HD7 4LU

Number:07518237
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD COLEFORD LIMITED

KINGS BUILDING,LYDNEY,GL15 5HE

Number:02107085
Status:ACTIVE
Category:Private Limited Company

TNDRIVER. LTD

37 CHAMOMILE WAY,SPALDING,PE11 3BQ

Number:11524019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source