About

Registered Number: SC256747
Date of Incorporation: 29/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 30 Mcdonald Place, Edinburgh, EH7 4NH

 

Having been setup in 2003, Benson (Grocers) Ltd have registered office in the United Kingdom. The business has 4 directors listed as Pervez, Dawood, Fraser, Francis Mccaig, Benson, George, Mclean, Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, George 09 October 2003 16 June 2010 1
MCLEAN, Anne 24 October 2003 16 June 2010 1
Secretary Name Appointed Resigned Total Appointments
PERVEZ, Dawood 16 June 2010 - 1
FRASER, Francis Mccaig 25 October 2005 16 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
RESOLUTIONS - N/A 18 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2019
SH19 - Statement of capital 18 December 2019
CAP-SS - N/A 18 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 19 March 2019
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 13 March 2018
CS01 - N/A 31 January 2018
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
PSC05 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
PSC02 - N/A 11 July 2017
PSC05 - N/A 11 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 06 February 2017
TM01 - Termination of appointment of director 14 November 2016
RP04AR01 - N/A 17 August 2016
RP04AR01 - N/A 17 August 2016
RESOLUTIONS - N/A 23 June 2016
SH19 - Statement of capital 23 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 June 2016
CAP-SS - N/A 23 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 01 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 March 2015
MR01 - N/A 17 October 2014
RESOLUTIONS - N/A 13 October 2014
MA - Memorandum and Articles 13 October 2014
MR04 - N/A 08 October 2014
MR01 - N/A 03 October 2014
MR01 - N/A 03 October 2014
AA - Annual Accounts 02 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 15 January 2013
AA - Annual Accounts 31 August 2012
AA01 - Change of accounting reference date 18 April 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 17 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 31 March 2011
AA - Annual Accounts 14 March 2011
AA01 - Change of accounting reference date 14 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 11 March 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 04 October 2010
AA01 - Change of accounting reference date 02 August 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AP03 - Appointment of secretary 27 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
TM02 - Termination of appointment of secretary 24 July 2010
AA01 - Change of accounting reference date 15 July 2010
AA - Annual Accounts 09 July 2010
RESOLUTIONS - N/A 28 June 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 17 February 2005
225 - Change of Accounting Reference Date 17 January 2005
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
225 - Change of Accounting Reference Date 20 February 2004
RESOLUTIONS - N/A 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
MEM/ARTS - N/A 21 November 2003
123 - Notice of increase in nominal capital 21 November 2003
410(Scot) - N/A 01 November 2003
CERTNM - Change of name certificate 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2014 Fully Satisfied

N/A

A registered charge 01 October 2014 Fully Satisfied

N/A

A registered charge 01 October 2014 Fully Satisfied

N/A

Debenture 11 March 2011 Fully Satisfied

N/A

Floating charge 24 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.