BENMORE ESTATE LIMITED

BENMORE ESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBENMORE ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC192048
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BENMORE ESTATE LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Event catering activities (56210) / Accommodation and food service activities

    Where is BENMORE ESTATE LIMITED located?

    Registered Office Address
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BENMORE ESTATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BENMORE ESTATE LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for BENMORE ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Dec 14, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 15,000,000
    4 pagesSH01

    Amended total exemption full accounts made up to Dec 31, 2023

    11 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Appointment of Miss India Georgina Radford as a director on Oct 27, 2023

    2 pagesAP01

    Part of the property or undertaking has been released and no longer forms part of charge SC1920480003

    1 pagesMR05

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Dec 14, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Registration of charge SC1920480003, created on Jan 12, 2022

    16 pagesMR01

    Confirmation statement made on Dec 14, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 14, 2020 with updates

    6 pagesCS01

    Appointment of Mr Harry Michael Radford as a director on Jul 09, 2020

    2 pagesAP01

    Appointment of Mrs Nicola Lucy Radford as a director on Jul 09, 2020

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 15, 2020

    • Capital: GBP 13,000,000
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Dec 14, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Acquisition of glen forsa estate 26/11/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 14, 2018 with updates

    6 pagesCS01

    Director's details changed for Mr Timothy Piers Radford on Nov 30, 2018

    2 pagesCH01

    Who are the officers of BENMORE ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURCAN CONNELL COMPANY SECRETARIES LIMITED
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    United Kingdom
    Secretary
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC396460
    159071750001
    RADFORD, Harry Michael
    Heydour
    NG32 3NG Grantham
    Heydour Farm
    Lincs
    England
    Director
    Heydour
    NG32 3NG Grantham
    Heydour Farm
    Lincs
    England
    EnglandBritish269461380001
    RADFORD, India Georgina
    Heydour
    NG32 3NG Nr Grantham
    Heydour Farm
    Lincolnshire
    England
    Director
    Heydour
    NG32 3NG Nr Grantham
    Heydour Farm
    Lincolnshire
    England
    EnglandBritish316397570001
    RADFORD, Nicola Lucy
    Heydour
    NG32 3NG Grantham
    Heydour Farm
    Lincs
    England
    Director
    Heydour
    NG32 3NG Grantham
    Heydour Farm
    Lincs
    England
    EnglandBritish271769740001
    RADFORD, Timothy Piers
    Heydour
    NG32 3NG Grantham
    Heydour Farm
    England
    Director
    Heydour
    NG32 3NG Grantham
    Heydour Farm
    England
    EnglandBritish26144060009
    BARBER FLEMING, Anthony John
    Ramoth
    Blair Drummond
    FK9 4UZ Stirling
    Secretary
    Ramoth
    Blair Drummond
    FK9 4UZ Stirling
    British44905170001
    HOPKINS, Hugh Macfarlane Keith
    16 Kersland Drive
    Milngavie
    G62 8DG Glasgow
    Lanarkshire
    Secretary
    16 Kersland Drive
    Milngavie
    G62 8DG Glasgow
    Lanarkshire
    British160190001
    TURCAN CONNELL WS
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Secretary
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    76340540001
    DELWART, Charles-Emmanuel
    Square Des Nations 22
    FOREIGN B 1000 Brussels
    Belgium
    Director
    Square Des Nations 22
    FOREIGN B 1000 Brussels
    Belgium
    Belgian62018780002
    VESTBIRK, Hans Anthon
    Ashby Puerorum
    LN9 6QU Horncastle
    Ashby House
    Lincolnshire
    Director
    Ashby Puerorum
    LN9 6QU Horncastle
    Ashby House
    Lincolnshire
    United KingdomBritish27954610001
    BIOTEC S.A.
    Chaussee De Tervuren 198f
    1410 Waterloo
    Belgium
    Director
    Chaussee De Tervuren 198f
    1410 Waterloo
    Belgium
    62018740001
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    10 Castle Terrace
    EH1 2DP Edinburgh
    Midlothian
    Director
    10 Castle Terrace
    EH1 2DP Edinburgh
    Midlothian
    45880530001

    Who are the persons with significant control of BENMORE ESTATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Piers Radford
    NG32 3NG Haydour Near Grantham
    Heydour Farm
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    NG32 3NG Haydour Near Grantham
    Heydour Farm
    Lincolnshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0