BENALDER PROPERTIES LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-23 View Report
Accounts. Accounts type total exemption full. 2022-11-03 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type total exemption full. 2022-06-09 View Report
Accounts. Accounts type total exemption full. 2021-08-30 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2020-06-07 View Report
Accounts. Accounts type total exemption full. 2020-05-31 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Address. Change date: 2018-11-15. New address: 14 Newton Place Glasgow G3 7PY. Old address: C/O Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW. 2018-11-15 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: John Hugh Macdonald. 2017-06-29 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Annual return. With made up date full list shareholders. 2016-07-20 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-06-26 View Report
Accounts. Accounts type total exemption small. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Accounts. Change account reference date company previous shortened. 2014-01-23 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Address. Old address: Wright Business Centre 1 Lonmay Road Glasgow G33 4EL. Change date: 2013-07-10. 2013-07-10 View Report
Officers. Officer name: Charles Broadley. 2013-07-04 View Report
Officers. Officer name: Mr John Hugh Macdonald. 2013-07-04 View Report
Accounts. Accounts type total exemption small. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Officers. Officer name: Islerose Limited. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Accounts. Accounts type total exemption full. 2011-05-13 View Report
Accounts. Accounts type total exemption full. 2010-07-13 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Officers. Change date: 2010-06-15. Officer name: Islerose Limited. 2010-07-05 View Report
Officers. Change date: 2010-06-15. Officer name: Charles Russell Macfarlane Broadley. 2010-07-05 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2010-07-05 View Report
Annual return. Legacy. 2009-08-20 View Report
Accounts. Accounts type total exemption small. 2009-04-16 View Report
Annual return. Legacy. 2008-07-11 View Report
Address. Description: Registered office changed on 20/06/2008 from 30-31 queen street edinburgh midlothian EH2 1JX. 2008-06-20 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-10-27 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-10-26 View Report
Accounts. Legacy. 2007-10-10 View Report
Capital. Description: Ad 24/08/07--------- £ si 29@1=29 £ ic 1/30. 2007-09-10 View Report
Officers. Description: Director resigned. 2007-09-03 View Report
Resolution. Description: Resolutions. 2007-09-03 View Report
Officers. Description: New director appointed. 2007-06-25 View Report
Officers. Description: New director appointed. 2007-06-25 View Report