Edinburgh
EH9 3DY
Scotland
Director Name | Mr Lindsay Reid |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mansionhouse Road Edinburgh EH9 2JD Scotland |
Secretary Name | Mr Lindsay Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mansionhouse Road Edinburgh EH9 2JD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | benchmarkpr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 887955778 |
Telephone region | Mobile |
Registered Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | David William Forsyth 49.02% Ordinary C |
---|---|
50 at £1 | Ider Holdings LTD 49.02% Ordinary A |
1 at £1 | Barbara Anne Reid 0.98% Ordinary D |
1 at £1 | Ms Fiona Forsyth 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,551 |
Cash | £10,085 |
Current Liabilities | £30,577 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
7 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
19 August 2021 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH to 13-15 Morningside Drive Edinburgh EH10 5LZ on 19 August 2021 (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
3 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 December 2019 | Change of details for Mr David William Forsyth as a person with significant control on 1 September 2019 (2 pages) |
2 December 2019 | Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
2 December 2019 | Cessation of Ider Holdings Limited as a person with significant control on 1 September 2019 (1 page) |
2 December 2019 | Termination of appointment of Lindsay Reid as a secretary on 1 September 2019 (1 page) |
2 December 2019 | Termination of appointment of Lindsay Reid as a director on 1 September 2019 (1 page) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 May 2013 | Registered office address changed from 57 Queen Street Edinburgh Midlothian EH2 3NS on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 57 Queen Street Edinburgh Midlothian EH2 3NS on 22 May 2013 (1 page) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2010 | Director's details changed for David William Forsyth on 30 April 2010 (2 pages) |
7 June 2010 | Director's details changed for David William Forsyth on 30 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Registered office address changed from 8 Manor Place Edinburgh EH3 7DD on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from 8 Manor Place Edinburgh EH3 7DD on 30 April 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 30/04/09; full list of members (10 pages) |
15 July 2009 | Return made up to 30/04/09; full list of members (10 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
6 June 2008 | Return made up to 30/04/08; no change of members
|
6 June 2008 | Return made up to 30/04/08; no change of members
|
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
12 July 2007 | Return made up to 30/04/07; change of members (7 pages) |
12 July 2007 | Return made up to 30/04/07; change of members (7 pages) |
15 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 July 2006 | Ad 16/06/06--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | Ad 16/06/06--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
6 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 June 2003 | Memorandum and Articles of Association (7 pages) |
9 June 2003 | Div 04/04/03 (2 pages) |
9 June 2003 | Ad 04/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
9 June 2003 | Div 04/04/03 (2 pages) |
9 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 June 2003 | Ad 04/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
9 June 2003 | Memorandum and Articles of Association (7 pages) |
9 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
5 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
15 October 1998 | Auditors resignation statement (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditors resignation statement (1 page) |
16 June 1998 | Ad 05/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | Ad 05/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
16 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Incorporation (19 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Incorporation (19 pages) |