Company NameBenbow Advisory Limited
Company StatusDissolved
Company NumberSC356051
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date6 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Andrew Benbow
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Orla Maria Benbow
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2010(1 year after company formation)
Appointment Duration6 years, 10 months (closed 06 January 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland

Contact

Websitebenbowadvisory.com

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1James Andrew Benbow
50.00%
Ordinary
50 at £1Orla Maria Benbow
50.00%
Ordinary

Financials

Year2014
Net Worth£74,612
Cash£119,799
Current Liabilities£100,851

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Final Gazette dissolved following liquidation (1 page)
6 October 2016Return of final meeting of voluntary winding up (6 pages)
6 October 2016Return of final meeting of voluntary winding up (6 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
16 March 2016Registered office address changed from 25 Manor Place Edinburgh Midlothian EH3 7DX to 7-11 Melville Street Edinburgh EH3 7PE on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from 25 Manor Place Edinburgh Midlothian EH3 7DX to 7-11 Melville Street Edinburgh EH3 7PE on 16 March 2016 (2 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Director's details changed for Mrs Orla Maria Benbow on 1 August 2010 (2 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mrs Orla Maria Benbow on 1 August 2010 (2 pages)
4 April 2011Director's details changed for Mr James Andrew Benbow on 1 August 2010 (2 pages)
4 April 2011Director's details changed for Mr James Andrew Benbow on 1 August 2010 (2 pages)
4 April 2011Director's details changed for Mr James Andrew Benbow on 1 August 2010 (2 pages)
4 April 2011Director's details changed for Mrs Orla Maria Benbow on 1 August 2010 (2 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 August 2010Registered office address changed from 50/4 Cumberland Street Edinburgh Mid-Lothian EH3 6RG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 50/4 Cumberland Street Edinburgh Mid-Lothian EH3 6RG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 50/4 Cumberland Street Edinburgh Mid-Lothian EH3 6RG on 9 August 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Mrs Orla Maria Benbow as a director (2 pages)
12 April 2010Appointment of Mrs Orla Maria Benbow as a director (2 pages)
2 April 2010Director's details changed for Mr James Andrew Benbow on 1 October 2009 (2 pages)
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Mr James Andrew Benbow on 1 October 2009 (2 pages)
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Mr James Andrew Benbow on 1 October 2009 (2 pages)
5 March 2009Incorporation (16 pages)
5 March 2009Incorporation (16 pages)