Company NameBenruadh Developments Limited
DirectorsDuncan Ruaraidh Douglas Macleod Hilleary and Alasdair Malcolm Douglas Macleod Hilleary
Company StatusActive
Company NumberSC071088
CategoryPrivate Limited Company
Incorporation Date3 April 1980(44 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan Ruaraidh Douglas Macleod Hilleary
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadshunt
Kineton
Warwickshire
CV35 0EQ
Secretary NameMr Duncan Ruaraidh Douglas Macleod Hilleary
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadshunt
Kineton
Warwickshire
CV35 0EQ
Director NameMr Alasdair Malcolm Douglas Macleod Hilleary
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1997(16 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressEaster Regoul Geddes
Nairn
IV12 5BB
Scotland
Director NameMr Ruaraidh Edward Macleod Robertson Hilleary
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 9 months after company formation)
Appointment Duration32 years, 1 month (resigned 16 February 2021)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressSkirinish House
Skeabost Bridge
Portree
Isle Of Skye
IV51 9PF
Scotland

Location

Registered AddressC/O Saffery, Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Ruaraidh Edward Macleod Robertson Hilleary
99.00%
Ordinary
1 at £1Duncan Ruaraidh Douglas Macleod Hilleary
1.00%
Ordinary

Financials

Year2014
Net Worth£79,839
Cash£791
Current Liabilities£8,953

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

25 May 1993Delivered on: 3 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 April 1990Delivered on: 8 May 1990
Satisfied on: 17 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The orde of greshornish greshornish isle of skye.
Fully Satisfied
20 September 1988Delivered on: 5 October 1988
Satisfied on: 25 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The grieve's house, greshornish, isle of skye.
Fully Satisfied

Filing History

12 February 2021Micro company accounts made up to 29 April 2020 (3 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 29 April 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 29 April 2018 (3 pages)
30 January 2019Registered office address changed from A Graham & Co 9 Rangemore Road Inverness IV3 5EA to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 30 January 2019 (1 page)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
1 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(6 pages)
1 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(6 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(6 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
30 January 2012Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 15 December 2011 (3 pages)
30 January 2012Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 15 December 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
8 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2009Return made up to 31/12/08; full list of members (6 pages)
13 July 2009Return made up to 31/12/08; full list of members (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 October 2008Return made up to 31/12/07; no change of members (7 pages)
9 October 2008Return made up to 31/12/07; no change of members (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 May 2007Return made up to 31/12/06; full list of members (7 pages)
17 May 2007Return made up to 31/12/06; full list of members (7 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 February 2006Return made up to 31/12/05; full list of members (7 pages)
21 February 2006Return made up to 31/12/05; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 March 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2003Registered office changed on 28/02/03 from: saffery champness kintail house beechwood inverness IV2 3BW (1 page)
28 February 2003Registered office changed on 28/02/03 from: saffery champness kintail house beechwood inverness IV2 3BW (1 page)
7 January 2002Secretary's particulars changed;director's particulars changed (1 page)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2002Secretary's particulars changed;director's particulars changed (1 page)
19 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
19 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
31 January 2001Accounts made up to 30 April 2000 (11 pages)
31 January 2001Accounts made up to 30 April 2000 (11 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 March 2000Accounts made up to 30 April 1999 (12 pages)
16 March 2000Accounts made up to 30 April 1999 (12 pages)
17 January 2000Dec mort/charge * (4 pages)
17 January 2000Dec mort/charge * (4 pages)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
7 May 1999Registered office changed on 07/05/99 from: daffery champness hill place house inverness IV2 3AD (1 page)
7 May 1999Registered office changed on 07/05/99 from: daffery champness hill place house inverness IV2 3AD (1 page)
4 January 1999Registered office changed on 04/01/99 from: c/o frame kennedy & forest albyn house 37A union street inverness, IV1 1QA (1 page)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Registered office changed on 04/01/99 from: c/o frame kennedy & forest albyn house 37A union street inverness, IV1 1QA (1 page)
18 December 1998Accounts made up to 30 April 1998 (10 pages)
18 December 1998Accounts made up to 30 April 1998 (10 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 February 1997Accounts made up to 30 April 1996 (12 pages)
28 February 1997Accounts made up to 30 April 1996 (12 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 1996Accounts made up to 30 April 1995 (11 pages)
29 February 1996Accounts made up to 30 April 1995 (11 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)