Company NameBen Challum Limited
DirectorsChristian Chancellor Stewart and David Macpherson Stewart
Company StatusActive
Company NumberSC021958
CategoryPrivate Limited Company
Incorporation Date13 January 1942(82 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Christian Chancellor Stewart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1989(47 years, 8 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Crieffvechter Farmhouse
Crieff
Perthshire
PH7 3QJ
Scotland
Director NameMr David Macpherson Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1989(47 years, 8 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Murrayfield Gardens
Edinburgh
Lothian
EH12 6DG
Scotland
Secretary NameDavid Macpherson Stewart
NationalityBritish
StatusCurrent
Appointed08 October 1992(50 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address9 Murrayfield Gardens
Edinburgh
Lothian
EH12 6DG
Scotland
Director NameMary Alexandra Stewart
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(47 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 06 August 2010)
RoleCompany Director
Correspondence AddressLochay
Crieff
Perthshire
Director NameIan Macpherson McCallum Stewart
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(47 years, 8 months after company formation)
Appointment Duration27 years, 6 months (resigned 19 March 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLochay
Crieff
Perthshire
Secretary NameKenneth Gordon Sutherland
NationalityBritish
StatusResigned
Appointed24 July 1990(48 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressRedcliffe 2 Succoth Place
Edinburgh
Midlothian
EH12 6BL
Scotland
Secretary NameMoores Rowland (Corporation)
StatusResigned
Appointed19 September 1989(47 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 July 1990)
Correspondence Address7 Melville Crescent
Edinburgh
Midlothian
EH3 7NA
Scotland

Contact

Websitebenchallum.com

Location

Registered Address34/36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

26.7k at £1D.m. Stewart LTD
99.03%
Ordinary
125 at £1Christian Chancellor Stewart
0.46%
Ordinary
125 at £1David Macpherson Stewart
0.46%
Ordinary
10 at £1Ian Macpherson Mccallum Stewart
0.04%
Ordinary
2 at £1Mary Alexandra Stewart
0.01%
Ordinary

Financials

Year2014
Net Worth£1,211,551
Current Liabilities£86,728

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

23 September 2011Delivered on: 4 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Easter crieffvechter and tail park or wester dollerie, crieff.
Outstanding
11 December 1965Delivered on: 13 December 1965
Satisfied on: 28 September 2011
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: Easter crieffvechter farm and tail park or wester dollerie, crieff.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
4 September 2023Notification of D M Stewart Ltd as a person with significant control on 6 April 2016 (2 pages)
4 September 2023Cessation of Christian Chancellor Stewart as a person with significant control on 6 April 2016 (1 page)
4 September 2023Cessation of David Macpherson Stewart as a person with significant control on 6 April 2016 (1 page)
24 August 2023Accounts for a small company made up to 30 November 2022 (13 pages)
10 November 2022Accounts for a small company made up to 30 November 2021 (13 pages)
8 November 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
5 November 2021Accounts for a small company made up to 30 November 2020 (11 pages)
30 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 30 November 2019 (10 pages)
23 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
27 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 30 November 2018 (10 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 30 November 2017 (11 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 July 2017Accounts for a small company made up to 30 November 2016 (11 pages)
28 July 2017Accounts for a small company made up to 30 November 2016 (11 pages)
17 May 2017Termination of appointment of Ian Macpherson Mccallum Stewart as a director on 19 March 2017 (1 page)
17 May 2017Termination of appointment of Ian Macpherson Mccallum Stewart as a director on 19 March 2017 (1 page)
13 March 2017Satisfaction of charge 2 in full (1 page)
13 March 2017Satisfaction of charge 2 in full (1 page)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
1 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
1 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 27,002
(7 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 27,002
(7 pages)
24 July 2015Accounts for a small company made up to 30 November 2014 (6 pages)
24 July 2015Accounts for a small company made up to 30 November 2014 (6 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 27,002
(7 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 27,002
(7 pages)
7 July 2014Accounts for a small company made up to 30 November 2013 (7 pages)
7 July 2014Accounts for a small company made up to 30 November 2013 (7 pages)
4 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 27,002
(7 pages)
4 October 2013Director's details changed for Ian Macpherson Mccallum Stewart on 3 October 2013 (2 pages)
4 October 2013Director's details changed for Mr David Macpherson Stewart on 3 October 2013 (2 pages)
4 October 2013Director's details changed for Christian Chancellor Stewart on 3 October 2013 (2 pages)
4 October 2013Director's details changed for Ian Macpherson Mccallum Stewart on 3 October 2013 (2 pages)
4 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 27,002
(7 pages)
4 October 2013Director's details changed for Christian Chancellor Stewart on 3 October 2013 (2 pages)
4 October 2013Director's details changed for Mr David Macpherson Stewart on 3 October 2013 (2 pages)
28 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
28 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
16 April 2013Auditor's resignation (1 page)
16 April 2013Auditor's resignation (1 page)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
26 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
26 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
29 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
7 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
7 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for David Macpherson Stewart on 1 September 2010 (2 pages)
21 September 2010Director's details changed for David Macpherson Stewart on 1 September 2010 (2 pages)
21 September 2010Director's details changed for David Macpherson Stewart on 1 September 2010 (2 pages)
24 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
24 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
19 August 2010Termination of appointment of Mary Stewart as a director (1 page)
19 August 2010Termination of appointment of Mary Stewart as a director (1 page)
5 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
10 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
10 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
13 October 2008Return made up to 19/09/08; full list of members (5 pages)
13 October 2008Return made up to 19/09/08; full list of members (5 pages)
16 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
16 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
2 November 2007Accounting reference date extended from 28/11/07 to 30/11/07 (1 page)
2 November 2007Accounting reference date extended from 28/11/07 to 30/11/07 (1 page)
19 October 2007Return made up to 19/09/07; no change of members (8 pages)
19 October 2007Return made up to 19/09/07; no change of members (8 pages)
2 October 2007Accounts for a small company made up to 28 November 2006 (6 pages)
2 October 2007Accounts for a small company made up to 28 November 2006 (6 pages)
15 May 2007Registered office changed on 15/05/07 from: 2 portdownie lock 16 falkirk FK1 4QZ (1 page)
15 May 2007Registered office changed on 15/05/07 from: 2 portdownie lock 16 falkirk FK1 4QZ (1 page)
18 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 September 2006Full accounts made up to 28 November 2005 (18 pages)
28 September 2006Full accounts made up to 28 November 2005 (18 pages)
10 October 2005Return made up to 19/09/05; full list of members (9 pages)
10 October 2005Return made up to 19/09/05; full list of members (9 pages)
28 September 2005Full accounts made up to 28 November 2004 (17 pages)
28 September 2005Full accounts made up to 28 November 2004 (17 pages)
17 December 2004Ad 10/12/04--------- £ si 2@1=2 £ ic 27000/27002 (2 pages)
17 December 2004Ad 10/12/04--------- £ si 2@1=2 £ ic 27000/27002 (2 pages)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004£ nc 27000/28000 10/12/04 (1 page)
17 December 2004£ nc 27000/28000 10/12/04 (1 page)
9 November 2004Return made up to 19/09/04; full list of members (9 pages)
9 November 2004Return made up to 19/09/04; full list of members (9 pages)
28 September 2004Full accounts made up to 28 November 2003 (18 pages)
28 September 2004Full accounts made up to 28 November 2003 (18 pages)
11 November 2003Return made up to 19/09/03; full list of members (9 pages)
11 November 2003Return made up to 19/09/03; full list of members (9 pages)
29 September 2003Full accounts made up to 28 November 2002 (17 pages)
29 September 2003Full accounts made up to 28 November 2002 (17 pages)
29 October 2002Return made up to 19/09/02; full list of members (9 pages)
29 October 2002Return made up to 19/09/02; full list of members (9 pages)
30 September 2002Full accounts made up to 28 November 2001 (14 pages)
30 September 2002Full accounts made up to 28 November 2001 (14 pages)
3 October 2001Return made up to 19/09/01; full list of members (8 pages)
3 October 2001Return made up to 19/09/01; full list of members (8 pages)
29 September 2001Full accounts made up to 28 November 2000 (12 pages)
29 September 2001Full accounts made up to 28 November 2000 (12 pages)
25 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2000Accounts for a small company made up to 28 November 1999 (5 pages)
28 June 2000Accounts for a small company made up to 28 November 1999 (5 pages)
30 January 2000Accounts for a small company made up to 28 November 1998 (4 pages)
30 January 2000Accounts for a small company made up to 28 November 1998 (4 pages)
20 October 1999Return made up to 19/09/99; full list of members (4 pages)
20 October 1999Return made up to 19/09/99; full list of members (4 pages)
3 November 1998Return made up to 19/09/98; no change of members (4 pages)
3 November 1998Return made up to 19/09/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 28 November 1997 (6 pages)
28 September 1998Accounts for a small company made up to 28 November 1997 (6 pages)
17 October 1997Return made up to 19/09/97; full list of members (6 pages)
17 October 1997Return made up to 19/09/97; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 28 November 1996 (6 pages)
25 September 1997Accounts for a small company made up to 28 November 1996 (6 pages)
8 October 1996Return made up to 19/09/96; no change of members (4 pages)
8 October 1996Return made up to 19/09/96; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 28 November 1995 (6 pages)
23 September 1996Accounts for a small company made up to 28 November 1995 (6 pages)
16 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1995Accounts for a small company made up to 28 November 1994 (6 pages)
28 September 1995Accounts for a small company made up to 28 November 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 November 1983Annual return made up to 18/08/83 (4 pages)
28 November 1983Annual return made up to 18/08/83 (4 pages)
28 November 1983Accounts made up to 28 November 1982 (23 pages)
28 November 1983Accounts made up to 28 November 1982 (23 pages)
23 November 1981Accounts made up to 28 November 1980 (12 pages)
23 November 1981Accounts made up to 28 November 1980 (12 pages)