About

Registered Number: SC319327
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Harkieston, Maybole, Ayrshire, KA19 7LP

 

Benan Ltd was registered on 22 March 2007 and has its registered office in Ayrshire, it has a status of "Active". The current directors of this business are listed as Barr, David William James, Barr, Marlean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, David William James 18 February 2015 - 1
BARR, Marlean 18 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CS01 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 13 July 2015
AR01 - Annual Return 25 March 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AD01 - Change of registered office address 18 February 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 27 May 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 30 September 2008
225 - Change of Accounting Reference Date 25 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
CERTNM - Change of name certificate 14 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.