Company NameBenalder Properties Limited
DirectorJohn Hugh MacDonald
Company StatusActive
Company NumberSC325569
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Hugh MacDonald
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(6 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Charles Russell Macfarlane Broadley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 days after company formation)
Appointment Duration6 years (resigned 03 July 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NameIslerose Limited (Corporation)
StatusResigned
Appointed18 June 2007(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 2011)
Correspondence AddressMauldslie House Rosebank
Carluke
Lanark
ML8 5HW
Scotland

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Linklad LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,388
Cash£379
Current Liabilities£138,279

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

17 October 2007Delivered on: 27 October 2007
Persons entitled: Burnfield Builders & Demolishers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inveroe, lanark road west, balerno MID109703.
Outstanding
17 October 2007Delivered on: 26 October 2007
Persons entitled: Ian Macdonald Ross and Others

Classification: Standard security
Secured details: Implementation of missives constituted by letters between miller samuel and bell & scott dated 27/09/07.
Particulars: The subjects at inveroe, lanark road west, balerno-title number MID109703.
Outstanding

Filing History

23 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 August 2022 (5 pages)
29 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
30 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
15 November 2018Registered office address changed from C/O Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 15 November 2018 (1 page)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Notification of John Hugh Macdonald as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of John Hugh Macdonald as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 30
(6 pages)
20 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 30
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 30
(3 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 30
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30
(3 pages)
12 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 January 2014Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
23 January 2014Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 July 2013Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 10 July 2013 (1 page)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 30
(3 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 30
(3 pages)
10 July 2013Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 10 July 2013 (1 page)
4 July 2013Termination of appointment of Charles Broadley as a director (1 page)
4 July 2013Termination of appointment of Charles Broadley as a director (1 page)
4 July 2013Appointment of Mr John Hugh Macdonald as a director (2 pages)
4 July 2013Appointment of Mr John Hugh Macdonald as a director (2 pages)
8 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
11 August 2011Termination of appointment of Islerose Limited as a director (1 page)
11 August 2011Termination of appointment of Islerose Limited as a director (1 page)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
13 May 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
13 July 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
13 July 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Charles Russell Macfarlane Broadley on 15 June 2010 (2 pages)
5 July 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
5 July 2010Director's details changed for Islerose Limited on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Islerose Limited on 15 June 2010 (2 pages)
5 July 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
5 July 2010Director's details changed for Charles Russell Macfarlane Broadley on 15 June 2010 (2 pages)
20 August 2009Return made up to 15/06/09; full list of members (5 pages)
20 August 2009Return made up to 15/06/09; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
11 July 2008Return made up to 15/06/08; full list of members (3 pages)
11 July 2008Return made up to 15/06/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
20 June 2008Registered office changed on 20/06/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
27 October 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
10 October 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
10 October 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
10 September 2007Ad 24/08/07--------- £ si 29@1=29 £ ic 1/30 (2 pages)
10 September 2007Ad 24/08/07--------- £ si 29@1=29 £ ic 1/30 (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 September 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
15 June 2007Incorporation (16 pages)
15 June 2007Incorporation (16 pages)