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.

# Name Status
1 Premier Portuguese Property Limited
Mutual People: TURCAN CONNELL COMPANY SECRETARIES LIMITED
Active
2 Tower Productions Limited
Mutual People: Timothy Piers Radford
Active
3 Fanatical Foods Ltd.
Mutual People: Timothy Piers Radford
Active
4 Timico Technology Services Limited
Mutual People: Timothy Piers Radford
Active
5 Ke-Connect Internet Limited
Mutual People: Timothy Piers Radford
Active
6 Power Internet Services Limited
Mutual People: Timothy Piers Radford
Active
7 Timico Partner Services Limited
Mutual People: Timothy Piers Radford
Active
8 Digital Space Technology Group Limited
Mutual People: Timothy Piers Radford
Active
9 Newnet Broadband Limited
Mutual People: Timothy Piers Radford
Active
10 Keconnect Group Limited
Mutual People: Timothy Piers Radford
Active
11 Power Internet Limited
Mutual People: Timothy Piers Radford
Active
12 Hand-E-Pix Limited
Mutual People: Timothy Piers Radford
Active
13 Redwood Telecommunications Limited
Mutual People: Timothy Piers Radford
Active
14 Twang.Net Limited
Mutual People: Timothy Piers Radford
Active
15 Ke-Connect Systems Limited
Mutual People: Timothy Piers Radford
Active
16 Keconnect Maintenance Limited
Mutual People: Timothy Piers Radford
Active
17 Wireless Broadband Services Limited
Mutual People: Timothy Piers Radford
Active
18 Spindean Limited
Mutual People: Timothy Piers Radford
Active
19 Hand Held Pc'S Ltd
Mutual People: Timothy Piers Radford
Active
20 Digital Space Bidco Limited
Mutual People: Timothy Piers Radford
Active
21 Digital Space Group Limited
Mutual People: Timothy Piers Radford
Active
22 Atlas Advanced Internet Solutions Limited
Mutual People: Timothy Piers Radford
Active
23 Wirebird Holdings Limited
Mutual People: Timothy Piers Radford
Active
24 Digital Space Topco Limited
Mutual People: Timothy Piers Radford
Active
25 Portobello Underwriting Limited
Mutual People: Timothy Piers Radford
Active
26 Radford Investments Limited
Mutual People: Timothy Piers Radford , Harry Michael Radford
Active
27 Ask Underwriting Limited
Mutual People: Timothy Piers Radford
Active
28 Allimac Underwriting Limited
Mutual People: Timothy Piers Radford
Active
29 Fidentia (No. 001) Limited
Mutual People: Timothy Piers Radford
Active
30 Summer Fields School Trust,Limited
Mutual People: Timothy Piers Radford
Active
31 3 Alexandra Avenue Management Ltd
Mutual People: Timothy Piers Radford
Active
32 Project Telecom Holdings Limited
Mutual People: Timothy Piers Radford
Active
33 Devon Rose Limited
Mutual People: Timothy Piers Radford
dissolved
34 Heydour Farm Stud Limited
Mutual People: Harry Michael Radford
Active
35 Mimobility Limited
Mutual People: Harry Michael Radford
dissolved