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