BENHOPE INVESTMENTS LTD
Status | ACTIVE |
Company No. | SC457421 |
Category | Private Limited Company |
Incorporated | 22 Aug 2013 |
Age | 10 years, 8 months, 5 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4574210001
Documents
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
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
Notification of a person with significant control statement
Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Capital allotment shares
Date: 25 Jan 2018
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-12-01
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 01 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4574210002
Documents
Mortgage create with deed with charge number
Date: 14 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4574210001
Documents
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
Capital variation of rights attached to shares
Date: 23 Sep 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Sep 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Madeleine Elizabeth Jane Abrams
Documents
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Ruth Findlay
Documents
Incorporation company
Date: 22 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ADHAN HOUSE 1ST FLOOR,BLACKBURN,BB2 6AH
Number: | 05665315 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
9 SWALLOW LANE,HUDDERSFIELD,HD7 4LU
Number: | 07518237 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS BUILDING,LYDNEY,GL15 5HE
Number: | 02107085 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHAMOMILE WAY,SPALDING,PE11 3BQ
Number: | 11524019 |
Status: | ACTIVE |
Category: | Private Limited Company |