Glasgow
G3 7PY
Scotland
Secretary Name | Levy & McRae (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2010(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | 266 St. Vincent Street Glasgow G2 5RL Scotland |
Director Name | Bahram Behnam |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Mas Alto Lieu Dit Camp Long Montauroux Var France 83440 |
Director Name | Houshang Benham |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 13 Mandelve Can Marina Cannes Foreign France |
Secretary Name | Adrienne Behnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Mas Alto Lieu Dit Camp Long Montauroux 83440 |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2010) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | baronsgateestates.co.uk |
---|
Registered Address | 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Adrienne Benham 77.52% Ordinary |
---|---|
15 at £1 | Tara Benham 11.63% Ordinary |
14 at £1 | Baron Benham 10.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,327 |
Cash | £123,016 |
Current Liabilities | £3,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
7 July 1999 | Delivered on: 23 July 1999 Satisfied on: 30 September 2014 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of tenement 35 causeyside street, paisley, 2 orchard street, paisley, 4 orchard street, paisley. Fully Satisfied |
---|---|
28 October 1992 | Delivered on: 3 November 1992 Satisfied on: 30 September 2014 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 park road, glasgow. Fully Satisfied |
2 October 1992 | Delivered on: 13 October 1992 Satisfied on: 6 November 2002 Persons entitled: Tsb Bank 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. Fully Satisfied |
13 August 1990 | Delivered on: 31 August 1990 Satisfied on: 3 March 1993 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The baron 149 balgrayhill road bishopbriggs gla 53443. Fully Satisfied |
13 August 1990 | Delivered on: 31 August 1990 Satisfied on: 3 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The baron 149 balgrayhill road bishopbriggs gla 53443. Fully Satisfied |
23 July 1990 | Delivered on: 13 August 1990 Satisfied on: 9 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: All property including uncalled capital under exception of shop unit north side ground floor 149 balgrayhell road glasgow. Fully Satisfied |
23 July 1990 | Delivered on: 13 August 1990 Satisfied on: 14 January 1992 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All property including uncalled capital under exception of shop unit north side ground floor 149 balgrayhell road glasgow. Fully Satisfied |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
31 March 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 December 2019 | Registered office address changed from 70 Wellington Street Glasgow G2 6UA Scotland to 14 Newton Place Glasgow G3 7PY on 16 December 2019 (1 page) |
18 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 May 2018 | Notification of Adrienne Behnam as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
1 February 2017 | Registered office address changed from 266 st. Vincent Street Glasgow G2 5RL to 70 Wellington Street Glasgow G2 6UA on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 266 st. Vincent Street Glasgow G2 5RL to 70 Wellington Street Glasgow G2 6UA on 1 February 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Satisfaction of charge 8 in full (1 page) |
30 September 2014 | Director's details changed for Adrienne Behnam on 30 September 2014 (2 pages) |
30 September 2014 | Satisfaction of charge 8 in full (1 page) |
30 September 2014 | Satisfaction of charge 6 in full (1 page) |
30 September 2014 | Director's details changed for Adrienne Behnam on 30 September 2014 (2 pages) |
30 September 2014 | Satisfaction of charge 6 in full (1 page) |
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Director's details changed for Adrienne Behnam on 1 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Adrienne Behnam on 1 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Adrienne Behnam on 1 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 February 2011 | Termination of appointment of Adrienne Behnam as a secretary (1 page) |
25 February 2011 | Termination of appointment of Adrienne Behnam as a secretary (1 page) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Adrienne Behnam on 1 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Adrienne Behnam on 1 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Adrienne Behnam on 1 February 2010 (2 pages) |
11 January 2010 | Termination of appointment of Burness Llp as a secretary (4 pages) |
11 January 2010 | Appointment of Levy & Mcrae as a secretary (3 pages) |
11 January 2010 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 11 January 2010 (1 page) |
11 January 2010 | Termination of appointment of Burness Llp as a secretary (4 pages) |
11 January 2010 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 11 January 2010 (1 page) |
11 January 2010 | Appointment of Levy & Mcrae as a secretary (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Secretary's change of particulars / burness LLP / 19/02/2008 (1 page) |
14 April 2008 | Secretary's change of particulars / burness LLP / 19/02/2008 (1 page) |
7 April 2008 | Return made up to 01/02/08; full list of members (6 pages) |
7 April 2008 | Return made up to 01/02/08; full list of members (6 pages) |
25 February 2008 | Secretary appointed burness LLP (2 pages) |
25 February 2008 | Secretary appointed burness LLP (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 28/30 park road off great western road glasgow G4 9JG (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 28/30 park road off great western road glasgow G4 9JG (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
12 March 2007 | Return made up to 01/02/07; no change of members (6 pages) |
12 March 2007 | Return made up to 01/02/07; no change of members (6 pages) |
25 April 2006 | Return made up to 01/02/06; full list of members
|
25 April 2006 | Return made up to 01/02/06; full list of members
|
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 01/02/05; no change of members (6 pages) |
22 April 2005 | Return made up to 01/02/05; no change of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2004 | Return made up to 01/02/04; no change of members (6 pages) |
2 February 2004 | Return made up to 01/02/04; no change of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
6 November 2002 | Dec mort/charge * (4 pages) |
6 November 2002 | Dec mort/charge * (4 pages) |
5 April 2002 | Return made up to 01/02/02; full list of members (7 pages) |
5 April 2002 | Return made up to 01/02/02; full list of members (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 April 2001 | Return made up to 01/02/01; full list of members (7 pages) |
4 April 2001 | Return made up to 01/02/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
3 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 September 1999 | Ad 10/09/99--------- £ si 19@1=19 £ ic 110/129 (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Ad 10/09/99--------- £ si 19@1=19 £ ic 110/129 (2 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
8 March 1999 | Nc inc already adjusted 25/02/99 (1 page) |
8 March 1999 | Nc inc already adjusted 25/02/99 (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Ad 03/03/99--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Ad 03/03/99--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
2 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
2 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
4 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
13 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 February 1996 | Return made up to 01/02/96; no change of members
|
28 February 1996 | Return made up to 01/02/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 April 1994 | Return made up to 01/02/94; full list of members
|
12 April 1994 | Return made up to 01/02/94; full list of members
|
4 March 1993 | Return made up to 01/02/93; full list of members (5 pages) |
4 March 1993 | Return made up to 01/02/93; full list of members (5 pages) |
29 June 1990 | Return made up to 01/02/90; full list of members (6 pages) |
29 June 1990 | Return made up to 01/02/90; full list of members (6 pages) |
16 August 1988 | Incorporation (15 pages) |
16 August 1988 | Incorporation (15 pages) |