Benmore Estate Limited
- Active
- Incorporated on 14 Dec 1998
Reg Address: Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE
- Summary The company with name "Benmore Estate Limited" is a private limited company and located in Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. Benmore Estate Limited is currently in active status and it was incorporated on 14 Dec 1998 (25 years 9 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Benmore Estate Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andreas Joachim Scheib | Director | 9 Jul 2020 | - | Active |
2 | Harry Michael Radford | Director | 9 Jul 2020 | British | Active |
3 | TURCAN CONNELL COMPANY SECRETARIES LIMITED | Corporate Secretary | 1 Dec 2012 | - | Active |
4 | Hans Anthon Vestbirk | Director | 7 May 2010 | British | Resigned 10 Aug 2017 |
5 | Timothy Piers Radford | Director | 14 Apr 2004 | British | Active |
6 | Timothy Piers Radford | Director | 14 Apr 2004 | British | Active |
7 | TURCAN CONNELL WS | Corporate Secretary | 15 Jan 2002 | - | Resigned 1 Dec 2012 |
8 | Hugh Macfarlane Keith Hopkins | Secretary | 1 Jul 1999 | - | Resigned 15 Jan 2002 |
9 | BIOTEC S.A. | Director | 14 Dec 1998 | - | Resigned 14 Apr 2004 |
10 | Charles-Emmanuel Delwart | Director | 14 Dec 1998 | Belgian | Resigned 14 Apr 2004 |
11 | DAVIDSON CHALMERS (NOMINEES) LIMITED | Corporate Director | 14 Dec 1998 | - | Resigned 14 Dec 1998 |
12 | Anthony John Barber Fleming | Secretary | 14 Dec 1998 | - | Resigned 23 Apr 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Timothy Piers Radford Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Benmore Estate Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 28 Apr 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 5 Jul 2022 | Download PDF |
3 | Accounts - Total Exemption Full | 31 Mar 2021 | Download PDF |
4 | Confirmation Statement - Updates | 15 Dec 2020 | Download PDF 6 Pages |
5 | Officers - Appoint Person Director Company With Name Date | 9 Jul 2020 | Download PDF 2 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 9 Jul 2020 | Download PDF 2 Pages |
7 | Capital - Allotment Shares | 16 Apr 2020 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Full | 13 Apr 2020 | Download PDF 11 Pages |
9 | Confirmation Statement - Updates | 17 Dec 2019 | Download PDF 5 Pages |
10 | Accounts - Total Exemption Full | 28 Aug 2019 | Download PDF 10 Pages |
11 | Resolution | 6 Mar 2019 | Download PDF 20 Pages |
12 | Officers - Change Person Director Company With Change Date | 18 Dec 2018 | Download PDF 2 Pages |
13 | Address - Move Registers To Sail Company With New | 18 Dec 2018 | Download PDF 1 Pages |
14 | Address - Change Sail Company With Old New | 18 Dec 2018 | Download PDF 1 Pages |
15 | Officers - Change Person Director Company With Change Date | 18 Dec 2018 | Download PDF 2 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 18 Dec 2018 | Download PDF 2 Pages |
17 | Capital - Allotment Shares | 18 Dec 2018 | Download PDF 4 Pages |
18 | Confirmation Statement - Updates | 18 Dec 2018 | Download PDF 6 Pages |
19 | Capital - Allotment Shares | 18 Dec 2018 | Download PDF 4 Pages |
20 | Persons With Significant Control - Change To A Person With Significant Control | 26 Sep 2018 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 26 Sep 2018 | Download PDF 2 Pages |
22 | Accounts - Total Exemption Full | 19 Apr 2018 | Download PDF 10 Pages |
23 | Confirmation Statement - Updates | 3 Jan 2018 | Download PDF 4 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2017 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Full | 10 Aug 2017 | Download PDF 11 Pages |
26 | Confirmation Statement - Updates | 19 Dec 2016 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 4 Oct 2016 | Download PDF 7 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2016 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 13 Aug 2015 | Download PDF 7 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2015 | Download PDF 5 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Aug 2014 | Download PDF 15 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Aug 2014 | Download PDF 18 Pages |
33 | Accounts - Total Exemption Full | 1 May 2014 | Download PDF 15 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2014 | Download PDF 5 Pages |
35 | Officers - Change Person Director Company With Change Date | 6 Jan 2014 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 6 Jan 2014 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Full | 10 Jul 2013 | Download PDF 16 Pages |
38 | Officers - Appoint Corporate Secretary Company With Name | 9 Jan 2013 | Download PDF 2 Pages |
39 | Officers - Termination Secretary Company With Name | 9 Jan 2013 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2013 | Download PDF 5 Pages |
41 | Accounts - Full | 19 Sep 2012 | Download PDF 11 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2012 | Download PDF 15 Pages |
43 | Accounts - Small | 6 Sep 2011 | Download PDF 6 Pages |
44 | Resolution | 1 Aug 2011 | Download PDF 1 Pages |
45 | Resolution | 1 Aug 2011 | Download PDF 19 Pages |
46 | Capital - Allotment Shares | 1 Aug 2011 | Download PDF 5 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2010 | Download PDF 15 Pages |
48 | Accounts - Small | 13 Sep 2010 | Download PDF 6 Pages |
49 | Officers - Appoint Person Director Company With Name | 13 May 2010 | Download PDF 3 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2009 | Download PDF 15 Pages |
51 | Accounts - Total Exemption Small | 24 Nov 2009 | Download PDF 8 Pages |
52 | Address - Change Sail Company | 7 Oct 2009 | Download PDF 1 Pages |
53 | Address - Move Registers To Sail Company | 7 Oct 2009 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 24 Dec 2008 | Download PDF 5 Pages |
55 | Accounts - Total Exemption Small | 13 Oct 2008 | Download PDF 7 Pages |
56 | Annual Return - Legacy | 8 Jan 2008 | Download PDF |
57 | Annual Return - Legacy | 8 Jan 2008 | Download PDF 5 Pages |
58 | Accounts - Total Exemption Small | 20 Jun 2007 | Download PDF 7 Pages |
59 | Annual Return - Legacy | 20 Dec 2006 | Download PDF 5 Pages |
60 | Accounts - Total Exemption Small | 20 Sep 2006 | Download PDF 7 Pages |
61 | Annual Return - Legacy | 14 Dec 2005 | Download PDF 5 Pages |
62 | Accounts - Full | 1 Aug 2005 | Download PDF 11 Pages |
63 | Annual Return - Legacy | 14 Dec 2004 | Download PDF 5 Pages |
64 | Accounts - Full | 18 Jun 2004 | Download PDF 10 Pages |
65 | Officers - Legacy | 23 Apr 2004 | Download PDF 1 Pages |
66 | Officers - Legacy | 23 Apr 2004 | Download PDF 2 Pages |
67 | Officers - Legacy | 23 Apr 2004 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 17 Dec 2003 | Download PDF 5 Pages |
69 | Accounts - Full | 18 Oct 2003 | Download PDF 10 Pages |
70 | Annual Return - Legacy | 7 Jan 2003 | Download PDF 7 Pages |
71 | Accounts - Full | 1 Nov 2002 | Download PDF 10 Pages |
72 | Address - Legacy | 11 Feb 2002 | Download PDF 1 Pages |
73 | Address - Legacy | 11 Feb 2002 | Download PDF 1 Pages |
74 | Address - Legacy | 24 Jan 2002 | Download PDF 1 Pages |
75 | Officers - Legacy | 23 Jan 2002 | Download PDF 2 Pages |
76 | Officers - Legacy | 23 Jan 2002 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 23 Jan 2002 | Download PDF 6 Pages |
78 | Accounts - Total Exemption Full | 30 Oct 2001 | Download PDF 11 Pages |
79 | Officers - Legacy | 29 Jan 2001 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 4 Jan 2001 | Download PDF 6 Pages |
81 | Accounts - Full | 11 Oct 2000 | Download PDF 10 Pages |
82 | Annual Return - Legacy | 11 Jan 2000 | Download PDF 7 Pages |
83 | Officers - Legacy | 11 Jan 2000 | Download PDF 1 Pages |
84 | Officers - Legacy | 29 Jul 1999 | Download PDF 2 Pages |
85 | Resolution | 18 Mar 1999 | Download PDF |
86 | Resolution | 18 Mar 1999 | Download PDF |
87 | Resolution | 18 Mar 1999 | Download PDF 1 Pages |
88 | Capital - Legacy | 23 Feb 1999 | Download PDF 2 Pages |
89 | Capital - Legacy | 23 Feb 1999 | Download PDF 2 Pages |
90 | Address - Legacy | 8 Jan 1999 | Download PDF 1 Pages |
91 | Officers - Legacy | 8 Jan 1999 | Download PDF 1 Pages |
92 | Officers - Legacy | 8 Jan 1999 | Download PDF 1 Pages |
93 | Officers - Legacy | 8 Jan 1999 | Download PDF 2 Pages |
94 | Officers - Legacy | 8 Jan 1999 | Download PDF 2 Pages |
95 | Officers - Legacy | 8 Jan 1999 | Download PDF 2 Pages |
96 | Incorporation - Company | 14 Dec 1998 | Download PDF 23 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.