About

Registered Number: SC301098
Date of Incorporation: 21/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 29 Commercial Street, Dundee, DD1 3DG

 

Established in 2006, Ben Lawers Ltd are based in Dundee. There is one director listed as Edward, Kenneth Ian Murray for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARD, Kenneth Ian Murray 10 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 24 February 2020
AA - Annual Accounts 24 February 2020
AA01 - Change of accounting reference date 11 February 2020
AA - Annual Accounts 25 November 2019
MR04 - N/A 19 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 13 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA01 - Change of accounting reference date 13 April 2010
TM02 - Termination of appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 18 February 2009
353 - Register of members 14 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 22 January 2008
410(Scot) - N/A 26 July 2007
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
MEM/ARTS - N/A 17 July 2006
CERTNM - Change of name certificate 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 21 April 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 17 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.