Company NameBenhope Investments Ltd
Company StatusActive
Company NumberSC457421
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gavin Henry Abrams
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMadeleine Elizabeth Jane Abrams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(3 weeks after company formation)
Appointment Duration10 years, 7 months
RoleNail Technician
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Paul Richard Findlay
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMrs Helen Ruth Findlay
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Paul Findlay
5.00%
Ordinary C
33 at £1Helen Ruth Findlay
33.00%
Ordinary B
31 at £1Gavin Henry Abrams
31.00%
Ordinary A
31 at £1Madeleine Elizabeth Jane Abrams
31.00%
Ordinary B

Financials

Year2014
Net Worth£249,265
Cash£878,243
Current Liabilities£629,070

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

14 November 2018Delivered on: 22 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 5 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1 lauriston gardens, edinburgh EH3 9HH registered in the land register of scotland under title number MID139388.
Outstanding
25 October 2018Delivered on: 29 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 October 2018Delivered on: 29 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 October 2013Delivered on: 1 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Northmost flat or 13A dwellinghouse 13 dublin street edinburgh. Southmost flat or 13B dwellinghouse 13 dublin street edinburgh. Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 14 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
30 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
15 November 2022Director's details changed for Mr Paul Richard Findlay on 15 November 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
2 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
31 January 2022Director's details changed for Mr Paul Richard Findlay on 27 January 2022 (2 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
3 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
19 July 2021Director's details changed for Mr Paul Richard Findlay on 6 July 2021 (2 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
30 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 August 2020Registered office address changed from Unit 5 Beancross Road Grangemouth FK3 8WX Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 27 August 2020 (1 page)
9 January 2020Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Unit 5 Beancross Road Grangemouth FK3 8WX on 9 January 2020 (1 page)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 November 2018Registration of charge SC4574210006, created on 14 November 2018 (27 pages)
5 November 2018Registration of charge SC4574210005, created on 1 November 2018 (27 pages)
29 October 2018Registration of charge SC4574210004, created on 25 October 2018 (27 pages)
29 October 2018Registration of charge SC4574210003, created on 12 October 2018 (27 pages)
1 October 2018Satisfaction of charge SC4574210001 in full (1 page)
10 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
20 April 2018Notification of a person with significant control statement (2 pages)
6 April 2018Cessation of Madeleine Elizabeth Jane Abrams as a person with significant control on 1 December 2017 (1 page)
6 April 2018Cessation of Gavin Henry Abrams as a person with significant control on 1 December 2017 (1 page)
5 February 2018Appointment of Mr Paul Richard Findlay as a director on 30 January 2018 (2 pages)
25 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Rights attached to a, b and c ordinary shares are set out in new articles 01/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 200
(8 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
11 May 2017Director's details changed for Mr Gavin Henry Abrams on 24 April 2017 (2 pages)
11 May 2017Director's details changed for Madeleine Elizabeth Jane Abrams on 24 April 2017 (2 pages)
11 May 2017Director's details changed for Madeleine Elizabeth Jane Abrams on 24 April 2017 (2 pages)
11 May 2017Director's details changed for Mr Gavin Henry Abrams on 24 April 2017 (2 pages)
11 March 2017Micro company accounts made up to 31 January 2017 (1 page)
11 March 2017Micro company accounts made up to 31 January 2017 (1 page)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
14 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
29 April 2016Termination of appointment of Helen Ruth Findlay as a director on 27 April 2016 (2 pages)
29 April 2016Termination of appointment of Helen Ruth Findlay as a director on 27 April 2016 (2 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 September 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
18 February 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 September 2014 (1 page)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
1 November 2013Registration of charge 4574210002 (21 pages)
1 November 2013Registration of charge 4574210002 (21 pages)
14 October 2013Registration of charge 4574210001 (24 pages)
14 October 2013Registration of charge 4574210001 (24 pages)
23 September 2013Appointment of Helen Ruth Findlay as a director (3 pages)
23 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 100.00
(5 pages)
23 September 2013Particulars of variation of rights attached to shares (3 pages)
23 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 100.00
(5 pages)
23 September 2013Appointment of Helen Ruth Findlay as a director (3 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
23 September 2013Appointment of Madeleine Elizabeth Jane Abrams as a director (3 pages)
23 September 2013Appointment of Madeleine Elizabeth Jane Abrams as a director (3 pages)
23 September 2013Particulars of variation of rights attached to shares (3 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)