Carluke
Lanarkshire
ML8 5WF
Scotland
Director Name | Mr Ben Taylor |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 December 2023(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 154 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mrs Jean Barrow |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 154 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Director Name | Mr Mark Simon Taylor |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 May 2017) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 154 Station Road Shotts Lanarkshire ML7 4BA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.benkaz.co.uk |
---|---|
Telephone | 01501 822333 |
Telephone region | Harthill |
Registered Address | 154 Station Road Shotts Lanarkshire ML7 4BA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
99 at £1 | Jean Barrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,780 |
Cash | £12,926 |
Current Liabilities | £11,136 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
24 February 2021 | Notification of Lorriane Barrow as a person with significant control on 28 February 2019 (2 pages) |
---|---|
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 February 2021 | Cessation of Jean Barrow as a person with significant control on 28 February 2019 (1 page) |
15 May 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
2 May 2017 | Appointment of Lorraine Barrow as a director on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Mark Simon Taylor as a director on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Lorraine Barrow as a director on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Mark Simon Taylor as a director on 2 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 May 2015 | Appointment of Mr Mark Simon Taylor as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Mark Simon Taylor as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Mark Simon Taylor as a director on 8 May 2015 (2 pages) |
26 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
5 September 2011 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 5 September 2011 (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
15 April 2010 | Appointment of Mrs Jean Barrow as a director (2 pages) |
15 April 2010 | Appointment of Mrs Jean Barrow as a director (2 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
24 February 2010 | Incorporation (27 pages) |
24 February 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 February 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
24 February 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
24 February 2010 | Incorporation (27 pages) |
24 February 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 February 2010 (1 page) |
24 February 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 February 2010 (1 page) |
24 February 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |