Company NameBenson's (Edinburgh) Limited
Company StatusDissolved
Company NumberSC235720
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date19 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Kevin Lance Benson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(6 days after company formation)
Appointment Duration16 years, 6 months (closed 19 March 2019)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address41 Hillpark Avenue
Edinburgh
EH4 7AH
Scotland
Secretary NameMrs Helen Benson
NationalityBritish
StatusClosed
Appointed27 August 2002(6 days after company formation)
Appointment Duration16 years, 6 months (closed 19 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Hillpark Avenue
Edinburgh
EH4 7AH
Scotland
Director NameMrs Helen Benson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 week, 4 days after company formation)
Appointment Duration15 years, 5 months (resigned 01 February 2018)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address41 Hillpark Avenue
Edinburgh
EH4 7AH
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitebensons-hairdressers.co.uk
Email address[email protected]
Telephone0131 3326661
Telephone regionEdinburgh

Location

Registered Address41 Hillpark Avenue
Edinburgh
EH4 7AH
Scotland
ConstituencyEdinburgh West
WardInverleith

Shareholders

1 at £1Mr Kevin Lance Benson
50.00%
Ordinary
1 at £1Mrs Helen Benson
50.00%
Ordinary

Financials

Year2014
Net Worth£97,386
Current Liabilities£87,170

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018Voluntary strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
19 February 2018Application to strike the company off the register (1 page)
14 February 2018Termination of appointment of Helen Benson as a director on 1 February 2018 (1 page)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
6 September 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
17 January 2017Micro company accounts made up to 31 August 2016 (1 page)
17 January 2017Micro company accounts made up to 31 August 2016 (1 page)
8 January 2017Registered office address changed from 9 Telford Road Edinburgh EH4 2AQ to 41 Hillpark Avenue Edinburgh EH4 7AH on 8 January 2017 (1 page)
8 January 2017Registered office address changed from 9 Telford Road Edinburgh EH4 2AQ to 41 Hillpark Avenue Edinburgh EH4 7AH on 8 January 2017 (1 page)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
15 October 2015Micro company accounts made up to 31 August 2015 (1 page)
15 October 2015Micro company accounts made up to 31 August 2015 (1 page)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
14 January 2015Micro company accounts made up to 31 August 2014 (1 page)
14 January 2015Micro company accounts made up to 31 August 2014 (1 page)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
19 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Director's details changed for Mrs Helen Benson on 1 June 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mrs Helen Benson on 1 June 2010 (2 pages)
23 August 2010Director's details changed for Mrs Helen Benson on 1 June 2010 (2 pages)
23 August 2010Secretary's details changed for Helen Benson on 1 June 2010 (1 page)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Kevin Lance Benson on 1 June 2010 (2 pages)
23 August 2010Secretary's details changed for Helen Benson on 1 June 2010 (1 page)
23 August 2010Secretary's details changed for Helen Benson on 1 June 2010 (1 page)
23 August 2010Director's details changed for Kevin Lance Benson on 1 June 2010 (2 pages)
23 August 2010Director's details changed for Kevin Lance Benson on 1 June 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2008Return made up to 21/08/08; full list of members (4 pages)
26 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Return made up to 21/08/07; full list of members (2 pages)
30 August 2007Return made up to 21/08/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 September 2006Return made up to 21/08/06; full list of members (2 pages)
1 September 2006Return made up to 21/08/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 September 2005Return made up to 21/08/05; full list of members (2 pages)
1 September 2005Return made up to 21/08/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 August 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
9 August 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 August 2003Return made up to 21/08/03; full list of members (7 pages)
27 August 2003Return made up to 21/08/03; full list of members (7 pages)
30 October 2002New director appointed (1 page)
30 October 2002Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2002Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2002New director appointed (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
21 August 2002Incorporation (16 pages)
21 August 2002Incorporation (16 pages)