Company NameBenson Elliot Gp (Scotland) Limited
DirectorsMarc Elliot Mogull and Joseph Paul De Leo
Company StatusActive
Company NumberSC296517
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 1 month ago)
Previous NamesLothian Shelf (370) Limited and Benson Elliot Real Estate Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Elliot Mogull
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican,British
StatusCurrent
Appointed14 March 2006(1 month, 1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Nassau Road
London
SW13 9QG
Director NameMr Joseph Paul De Leo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed15 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed02 February 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Jeremy Michael Hussey
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cowper Road
Harpenden
Hertfordshire
AL5 5NH
Director NameMrs Patricia Cook Barrigan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 August 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address12 Madrid Road
London
SW13 9PD
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitebensonelliot.com
Email address[email protected]

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1 at £1Benson Elliot Capital Management LLP
100.00%
Ordinary

Financials

Year2014
Turnover£28,919,101
Net Worth-£9,858,020
Cash£4,020,812
Current Liabilities£326,605

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

22 March 2010Delivered on: 9 April 2010
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Right, title and interest in and to the commitments.
Outstanding
23 March 2010Delivered on: 25 March 2010
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Charge over account
Secured details: All sums due or to become due.
Particulars: Future rights, title and interest in the deposit and account to the administrative agent.
Outstanding
23 March 2010Delivered on: 25 March 2010
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Charge over account
Secured details: All sums due or to become due.
Particulars: Future rights, title and interest in the deposit and account to the administrative agent.
Outstanding
5 March 2010Delivered on: 22 March 2010
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Security agreement
Secured details: Obligations under the facility agreement.
Particulars: Rights title and interests in and to the commitments.
Outstanding

Filing History

3 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
1 February 2021Change of details for Benson Elliot Capital Management Llp as a person with significant control on 28 January 2021 (2 pages)
17 December 2020Director's details changed for Mr Joseph Paul De Leo on 1 October 2020 (2 pages)
9 September 2020Termination of appointment of Patricia Cook Barrigan as a director on 17 August 2020 (1 page)
23 June 2020Appointment of Mr Joseph Paul De Leo as a director on 15 June 2020 (2 pages)
30 April 2020Full accounts made up to 31 December 2019 (21 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 April 2019Full accounts made up to 31 December 2018 (23 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
13 April 2018Full accounts made up to 31 December 2017 (23 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (21 pages)
20 May 2016Full accounts made up to 31 December 2015 (21 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
23 April 2015Full accounts made up to 31 December 2014 (22 pages)
23 April 2015Full accounts made up to 31 December 2014 (22 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
9 April 2014Full accounts made up to 31 December 2013 (21 pages)
9 April 2014Full accounts made up to 31 December 2013 (21 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
24 April 2013Full accounts made up to 31 December 2012 (20 pages)
24 April 2013Full accounts made up to 31 December 2012 (20 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
23 April 2012Full accounts made up to 31 December 2011 (19 pages)
23 April 2012Full accounts made up to 31 December 2011 (19 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 May 2011Full accounts made up to 31 December 2010 (19 pages)
16 May 2011Full accounts made up to 31 December 2010 (19 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 May 2010Full accounts made up to 31 December 2009 (19 pages)
11 May 2010Full accounts made up to 31 December 2009 (19 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (2 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (2 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Marc Elliot Mogull on 30 October 2007 (1 page)
23 November 2009Director's details changed for Marc Elliot Mogull on 30 October 2007 (1 page)
20 November 2009Director's details changed for Marc Elliot Mogull on 30 October 2007 (3 pages)
20 November 2009Director's details changed for Marc Elliot Mogull on 30 October 2007 (3 pages)
15 October 2009Termination of appointment of Jeremy Hussey as a director (2 pages)
15 October 2009Termination of appointment of Jeremy Hussey as a director (2 pages)
15 June 2009Full accounts made up to 31 December 2008 (21 pages)
15 June 2009Full accounts made up to 31 December 2008 (21 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
15 October 2008Memorandum and Articles of Association (8 pages)
15 October 2008Memorandum and Articles of Association (8 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 September 2008Director appointed patricia cook barrigan (2 pages)
23 September 2008Director appointed patricia cook barrigan (2 pages)
24 April 2008Full accounts made up to 31 December 2006 (20 pages)
24 April 2008Full accounts made up to 31 December 2006 (20 pages)
24 April 2008Full accounts made up to 31 December 2007 (22 pages)
24 April 2008Full accounts made up to 31 December 2007 (22 pages)
8 February 2008Return made up to 02/02/08; full list of members (5 pages)
8 February 2008Return made up to 02/02/08; full list of members (5 pages)
13 February 2007Return made up to 02/02/07; full list of members (5 pages)
13 February 2007Return made up to 02/02/07; full list of members (5 pages)
4 May 2006Company name changed benson elliot real estate partne rs LIMITED\certificate issued on 04/05/06 (2 pages)
4 May 2006Company name changed benson elliot real estate partne rs LIMITED\certificate issued on 04/05/06 (2 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
14 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006Director resigned (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006Company name changed lothian shelf (370) LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 March 2006Company name changed lothian shelf (370) LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Director resigned (1 page)
2 February 2006Incorporation (21 pages)
2 February 2006Incorporation (21 pages)