Company NameBensnow Limited
Company StatusDissolved
Company NumberSC180991
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 4 months ago)
Dissolution Date14 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Fiona Armstrong
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 14 April 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLilsly Woll Lilliesleaf
Lilliesleaf
Melrose
Roxburghshire
TD6 9HX
Scotland
Director NameMr Kenneth Duncan Mackay
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 14 April 2022)
RoleWarehouseman
Country of ResidenceUnited Kingdom
Correspondence AddressRockville 44 Hillsideterrace
Selkirk
Selkirkshire
TD6 4ND
Scotland
Director NameMrs Fay Lothian Mackay
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 days after company formation)
Appointment Duration20 years, 3 months (resigned 25 March 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCaddon Mill
Clovenfords
Galashiels
TD1 3LZ
Scotland
Director NameKenneth Livingston Mackay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 days after company formation)
Appointment Duration21 years, 2 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaddon Mill
Clovenfords
TD1 3LZ
Scotland
Secretary NameMrs Fay Lothian Mackay
NationalityBritish
StatusResigned
Appointed01 December 1997(4 days after company formation)
Appointment Duration20 years, 3 months (resigned 25 March 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCaddon Mill
Clovenfords
Galashiels
TD1 3LZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01896 850264
Telephone regionGalashiels

Location

Registered AddressCaddon Mill
Clovenfords
Galashiels
TD1 3LZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardTweeddale East

Shareholders

1 at £1F.l. Mackay
50.00%
Ordinary
1 at £1K.l. Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£1,014,403
Cash£164,336
Current Liabilities£2,688

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

14 April 2022Final Gazette dissolved following liquidation (1 page)
14 January 2022Final account prior to dissolution in MVL (final account attached) (10 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (6 pages)
18 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-04
(1 page)
11 May 2020Micro company accounts made up to 30 November 2019 (6 pages)
31 January 2020Confirmation statement made on 24 November 2019 with updates (6 pages)
4 July 2019Micro company accounts made up to 30 November 2018 (6 pages)
28 May 2019Termination of appointment of Kenneth Livingston Mackay as a director on 20 February 2019 (1 page)
20 February 2019Change of share class name or designation (2 pages)
20 February 2019Particulars of variation of rights attached to shares (2 pages)
20 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 February 2019Statement of company's objects (2 pages)
13 February 2019Termination of appointment of Fay Lothian Mackay as a secretary on 25 March 2018 (1 page)
8 January 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
7 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
7 December 2018Termination of appointment of Fay Lothian Mackay as a director on 25 March 2018 (1 page)
5 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 100
(4 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
23 July 2018Appointment of Mrs Fiona Armstrong as a director on 1 July 2018 (2 pages)
23 July 2018Cessation of Fay Lothian Mackay as a person with significant control on 25 March 2018 (1 page)
23 July 2018Appointment of Mr Kenneth Duncan Mackay as a director on 1 July 2018 (2 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
28 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 December 2008Return made up to 24/11/08; full list of members (4 pages)
18 December 2008Return made up to 24/11/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 January 2008Return made up to 24/11/07; no change of members (7 pages)
18 January 2008Return made up to 24/11/07; no change of members (7 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 January 2007Return made up to 24/11/06; full list of members (7 pages)
9 January 2007Return made up to 24/11/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
14 February 2006Return made up to 24/11/05; full list of members (8 pages)
14 February 2006Return made up to 24/11/05; full list of members (8 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
13 December 2004Return made up to 24/11/04; full list of members (7 pages)
13 December 2004Return made up to 24/11/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
20 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
8 January 2004Return made up to 24/11/03; full list of members (7 pages)
8 January 2004Return made up to 24/11/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 November 2002Return made up to 24/11/02; full list of members (7 pages)
22 November 2002Return made up to 24/11/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 December 2001Return made up to 24/11/01; full list of members (6 pages)
11 December 2001Return made up to 24/11/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
3 January 2001Return made up to 24/11/00; full list of members (6 pages)
3 January 2001Return made up to 24/11/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 February 2000Statement of affairs (13 pages)
11 February 2000Ad 28/02/99--------- £ si 1@1 (2 pages)
11 February 2000Statement of affairs (13 pages)
11 February 2000Ad 28/02/99--------- £ si 1@1 (2 pages)
29 November 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 11/12/98
(6 pages)
11 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 11/12/98
(6 pages)
14 April 1998Ad 02/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1998Ad 02/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 December 1997Secretary resigned (1 page)
27 November 1997Incorporation (12 pages)
27 November 1997Incorporation (12 pages)