Company NameBenjamin Scott Ltd.
Company StatusDissolved
Company NumberSC332127
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDenise Sephton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleTelecommunication Consultant
Country of ResidenceScotland
Correspondence Address6 Juniper Drive
Hamilton
Lanarkshire
ML3 8ST
Scotland
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O John M. Taylor
9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Shareholders

2 at £1Denise Sephton
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,647
Current Liabilities£51,996

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
(3 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
(3 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
(3 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 May 2010Termination of appointment of Anne Brennan as a secretary (1 page)
17 May 2010Director's details changed for Denise Sephton on 1 October 2009 (1 page)
17 May 2010Termination of appointment of Anne Brennan as a secretary (1 page)
17 May 2010Director's details changed for Denise Sephton on 1 October 2009 (1 page)
17 May 2010Director's details changed for Denise Sephton on 1 October 2009 (1 page)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 January 2009Director's change of particulars / denise sephton / 06/06/2008 (1 page)
6 January 2009Director's change of particulars / denise sephton / 06/06/2008 (1 page)
6 January 2009Return made up to 09/10/08; full list of members (3 pages)
6 January 2009Return made up to 09/10/08; full list of members (3 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
9 October 2007Incorporation (16 pages)