Company NameBenskill Limited
Company StatusDissolved
Company NumberSC184004
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date22 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Elizabeth Margaret Mancini
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(1 week, 3 days after company formation)
Appointment Duration20 years, 5 months (closed 22 August 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressLochend House
Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Secretary NameMichael Mancini
NationalityBritish
StatusResigned
Appointed30 March 1998(1 week, 3 days after company formation)
Appointment Duration16 years, 1 month (resigned 26 April 2014)
RoleCompany Director
Correspondence AddressLochend House
Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Elizabeth M. Mancini
50.00%
Ordinary
1 at £1Executors Of Michael Mancini
50.00%
Ordinary

Financials

Year2014
Net Worth£419,494
Current Liabilities£35,682

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Return of final meeting of voluntary winding up (7 pages)
13 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-03
(2 pages)
13 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-03
(2 pages)
13 February 2017Registered office address changed from Lochend House Dunnet Thurso KW14 8XD to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from Lochend House Dunnet Thurso KW14 8XD to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 13 February 2017 (2 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Termination of appointment of Michael Mancini as a secretary on 26 April 2014 (1 page)
16 April 2015Termination of appointment of Michael Mancini as a secretary on 26 April 2014 (1 page)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
23 May 2008Return made up to 19/03/08; full list of members (3 pages)
23 May 2008Return made up to 19/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 19/03/07; full list of members (6 pages)
10 May 2007Return made up to 19/03/07; full list of members (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 April 2006Return made up to 19/03/06; full list of members (6 pages)
10 April 2006Return made up to 19/03/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
23 March 2005Return made up to 19/03/05; full list of members (6 pages)
23 March 2005Return made up to 19/03/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
22 March 2004Return made up to 19/03/04; full list of members (6 pages)
22 March 2004Return made up to 19/03/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
24 March 2003Return made up to 19/03/03; full list of members (6 pages)
24 March 2003Return made up to 19/03/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
9 April 2002Return made up to 19/03/02; full list of members (6 pages)
9 April 2002Return made up to 19/03/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
21 March 2000Return made up to 19/03/00; full list of members (6 pages)
21 March 2000Return made up to 19/03/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
24 March 1999Return made up to 19/03/99; full list of members (6 pages)
24 March 1999Return made up to 19/03/99; full list of members (6 pages)
29 September 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
29 September 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
27 April 1998Memorandum and Articles of Association (9 pages)
27 April 1998Memorandum and Articles of Association (9 pages)
23 April 1998Memorandum and Articles of Association (13 pages)
23 April 1998Memorandum and Articles of Association (13 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 April 1998£ nc 1000/1000000 30/03/98 (1 page)
14 April 1998£ nc 1000/1000000 30/03/98 (1 page)
9 April 1998New director appointed (2 pages)
9 April 1998Registered office changed on 09/04/98 from: 24 great king street edinburgh EH3 6QN (1 page)
9 April 1998Registered office changed on 09/04/98 from: 24 great king street edinburgh EH3 6QN (1 page)
9 April 1998Secretary resigned (1 page)
9 April 1998Secretary resigned (1 page)
9 April 1998Director resigned (1 page)
9 April 1998New secretary appointed (2 pages)
9 April 1998New secretary appointed (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998Director resigned (1 page)
19 March 1998Incorporation (13 pages)
19 March 1998Incorporation (13 pages)