Advanced company searchLink opens in new window

BENMUIR LIMITED

Company number SC306187

Filter by category

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)
10 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2013 4.17(Scot) Notice of final meeting of creditors
10 Sep 2009 CO4.2(Scot) Court order notice of winding up
10 Sep 2009 4.2(Scot) Notice of winding up order
07 Sep 2009 287 Registered office changed on 07/09/2009 from unit 44/1 hardengreen industrial estate eskbank dalkeith midlothian EH22 3NX
26 Jun 2009 287 Registered office changed on 26/06/2009 from 44/1 dalhousie road hardengreen ind estate dalkeith midlothian EH22 3NX uk
26 Jun 2009 288b Appointment Terminate, Director And Secretary Elena Barns Logged Form
26 Jun 2009 88(2) Ad 02/04/09 gbp si 5@1=5 gbp ic 100/105
26 Jun 2009 288b Appointment Terminate, Director Marjory Cook Mclean Logged Form
26 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Jun 2009 123 Gbp nc 100/110 02/04/09
26 Jun 2009 288a Director Appointed Denis Alexander Barns Logged Form
18 Jun 2009 287 Registered office changed on 18/06/2009 from acumen 20-22 torphichen street edinburgh EH3 8JB
18 Jun 2009 288a Director appointed mr denis alexander barns
18 Jun 2009 288b Appointment Terminated Secretary elena barns
18 Jun 2009 288b Appointment Terminated Director marjory mclean
18 Jun 2009 288b Appointment Terminated Director elena barns
07 Nov 2008 AA Total exemption small company accounts made up to 31 August 2008
09 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
18 Aug 2008 363a Return made up to 01/08/08; full list of members
18 Aug 2008 288b Appointment Terminated Director denis barns
16 Jun 2008 288a Director appointed marjory cook mclean
16 Jun 2008 88(2) Ad 11/06/08 gbp si 99@1=99 gbp ic 1/100
16 Jun 2008 AA Accounts made up to 31 August 2007
16 Jun 2008 287 Registered office changed on 16/06/2008 from 6 queen margaret university way old craighall musselburgh EH21 8SL