Company NameBenaird Limited
Company StatusActive
Company NumberSC255840
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(19 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr David Johnston Alexander
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(19 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameCaroline Jane Alexander
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2009)
RoleProperty Manager
Correspondence Address6 Belgrave Place
Edinburgh
Midlothian
EH4 3AN
Scotland
Director NameMr John Baillie Alexander
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months (resigned 17 December 2021)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address6 Belgrave Place
Edinburgh
Midlothian
EH4 3AN
Scotland
Secretary NameMr John Baillie Alexander
NationalityBritish
StatusResigned
Appointed25 September 2003(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months (resigned 17 December 2021)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address6 Belgrave Place
Edinburgh
Midlothian
EH4 3AN
Scotland
Director NameMr David Johnstone Alexander
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Sunnyside
Edinburgh
EH7 5RA
Scotland
Director NameMr Martin Paul Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 6252100
Telephone regionEdinburgh

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth£342,972
Cash£84,127
Current Liabilities£55,460

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Charges

2 October 2019Delivered on: 8 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 March 2024Change of details for D J Alexander Holdings Limited as a person with significant control on 8 March 2024 (2 pages)
7 December 2023Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023 (2 pages)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
17 July 2023Appointment of Mr David Johnstone Alexander as a director on 7 July 2023 (2 pages)
17 July 2023Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages)
10 May 2023Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page)
16 January 2023Accounts for a small company made up to 31 December 2021 (7 pages)
21 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
10 August 2022Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 10 August 2022 (1 page)
7 February 2022Notification of May Street Edinburgh 2 Limited as a person with significant control on 16 December 2021 (2 pages)
7 February 2022Cessation of May Street Edinburgh 2 Limited as a person with significant control on 16 December 2021 (1 page)
7 February 2022Notification of D J Alexander Holdings Limited as a person with significant control on 16 December 2021 (2 pages)
4 February 2022Cessation of D J Alexander Edinburgh Ltd as a person with significant control on 16 December 2021 (1 page)
4 February 2022Cessation of John Baillie Alexander as a person with significant control on 19 September 2017 (1 page)
21 December 2021Termination of appointment of David Johnstone Alexander as a director on 17 December 2021 (1 page)
21 December 2021Appointment of Mr David William Linley as a director on 17 December 2021 (2 pages)
21 December 2021Termination of appointment of John Baillie Alexander as a secretary on 17 December 2021 (1 page)
21 December 2021Appointment of Mr Martin Paul Elliott as a director on 17 December 2021 (2 pages)
21 December 2021Appointment of Mr Stuart Macpherson Pender as a director on 17 December 2021 (2 pages)
21 December 2021Registered office address changed from 10 Sunnyside Edinburgh EH7 5RA Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 21 December 2021 (1 page)
21 December 2021Termination of appointment of John Baillie Alexander as a director on 17 December 2021 (1 page)
20 December 2021Satisfaction of charge SC2558400001 in full (1 page)
23 November 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
9 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
1 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
30 September 2020Confirmation statement made on 12 September 2020 with updates (3 pages)
30 September 2020Notification of D J Alexander Edinburgh Ltd as a person with significant control on 1 January 2017 (2 pages)
8 October 2019Registration of charge SC2558400001, created on 2 October 2019 (21 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
23 September 2019Confirmation statement made on 12 September 2019 with updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
27 February 2018Appointment of Mr David Johnstone Alexander as a director on 27 February 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
14 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
14 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 February 2016Registered office address changed from 1 Lynedoch Place Edinburgh Midlothian EH3 7PX to 10 Sunnyside Edinburgh EH7 5RA on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 1 Lynedoch Place Edinburgh Midlothian EH3 7PX to 10 Sunnyside Edinburgh EH7 5RA on 11 February 2016 (1 page)
18 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 March 2009Appointment terminated director caroline alexander (1 page)
13 March 2009Appointment terminated director caroline alexander (1 page)
14 January 2009Return made up to 12/09/08; full list of members (4 pages)
14 January 2009Return made up to 12/09/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 September 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 October 2006Return made up to 12/09/06; full list of members (7 pages)
27 October 2006Return made up to 12/09/06; full list of members (7 pages)
27 March 2006Registered office changed on 27/03/06 from: 1 lynedoch place edinburgh EH3 7PX (1 page)
27 March 2006Registered office changed on 27/03/06 from: 1 lynedoch place edinburgh EH3 7PX (1 page)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 December 2005Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
14 December 2005Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 October 2004Return made up to 12/09/04; full list of members (7 pages)
20 October 2004Return made up to 12/09/04; full list of members (7 pages)
28 November 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
28 November 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
27 September 2003Registered office changed on 27/09/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
27 September 2003Registered office changed on 27/09/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Secretary resigned (1 page)
12 September 2003Incorporation (16 pages)
12 September 2003Incorporation (16 pages)