Company NameBenkaz Ltd
DirectorsLorraine Barrow and Ben Taylor
Company StatusActive
Company NumberSC373565
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLorraine Barrow
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address1 Hurley Burn Gardens
Carluke
Lanarkshire
ML8 5WF
Scotland
Director NameMr Ben Taylor
Date of BirthApril 2000 (Born 24 years ago)
NationalityScottish
StatusCurrent
Appointed12 December 2023(13 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address154 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Jean Barrow
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address154 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Director NameMr Mark Simon Taylor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 May 2017)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address154 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.benkaz.co.uk
Telephone01501 822333
Telephone regionHarthill

Location

Registered Address154 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat

Shareholders

99 at £1Jean Barrow
100.00%
Ordinary

Financials

Year2014
Net Worth£10,780
Cash£12,926
Current Liabilities£11,136

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

24 February 2021Notification of Lorriane Barrow as a person with significant control on 28 February 2019 (2 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 February 2021Cessation of Jean Barrow as a person with significant control on 28 February 2019 (1 page)
15 May 2020Micro company accounts made up to 28 February 2020 (4 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
6 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
2 May 2017Appointment of Lorraine Barrow as a director on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Mark Simon Taylor as a director on 2 May 2017 (1 page)
2 May 2017Appointment of Lorraine Barrow as a director on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Mark Simon Taylor as a director on 2 May 2017 (1 page)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 99
(3 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 99
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Appointment of Mr Mark Simon Taylor as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Mark Simon Taylor as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Mark Simon Taylor as a director on 8 May 2015 (2 pages)
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 99
(3 pages)
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 99
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 99
(3 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 99
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
5 September 2011Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 5 September 2011 (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 99
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 99
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 99
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 99
(2 pages)
15 April 2010Appointment of Mrs Jean Barrow as a director (2 pages)
15 April 2010Appointment of Mrs Jean Barrow as a director (2 pages)
18 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 99
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 99
(4 pages)
24 February 2010Incorporation (27 pages)
24 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
24 February 2010Termination of appointment of Cosec Limited as a director (1 page)
24 February 2010Termination of appointment of Cosec Limited as a director (1 page)
24 February 2010Incorporation (27 pages)
24 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
24 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 February 2010 (1 page)
24 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
24 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 February 2010 (1 page)
24 February 2010Termination of appointment of James Mcmeekin as a director (1 page)