Company NameThe Benjamin Dimension Trust
Company StatusDissolved
Company NumberSC529162
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 2016(8 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Kirsteen Joan Macgregor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(same day as company formation)
RoleConsultant And Executive Coach
Country of ResidenceScotland
Correspondence Address10/4 Abercromby Place
Edinburgh
EH3 6LB
Scotland
Director NameStewart Alexander Macgregor Dennis
Date of BirthJune 1990 (Born 33 years ago)
NationalityUk & Usa
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleEntrepreneur/Ceo Software Engi
Country of ResidenceUnited States
Correspondence Address630 Veteran's Boulevard #284 Redwood City
Ca 94063
United States
Director NameMrs Sharon Nicola Lunney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCareer Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayes Furley
Axminster
EX13 7TR
Director NameMrs Lorna Jane Vander Ploeg
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish/Usa
StatusResigned
Appointed14 April 2016(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2017)
RoleWisdom Teacher
Country of ResidenceUnited States
Correspondence Address866 Hermosa Way Menlo Park
Ca94025
United States
Secretary NameJ & H Mitchell Ws (Corporation)
StatusResigned
Appointed09 March 2016(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Location

Registered AddressBank House
20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
14 July 2017Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Bank House 20a Strathearn Road Edinburgh EH9 2AB on 14 July 2017 (1 page)
14 July 2017Termination of appointment of J & H Mitchell Ws as a secretary on 13 July 2017 (1 page)
14 July 2017Termination of appointment of J & H Mitchell Ws as a secretary on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Sharon Nicola Lunney as a director on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Lorna Jane Vander Ploeg as a director on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Stewart Alexander Macgregor Dennis as a director on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Sharon Nicola Lunney as a director on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Stewart Alexander Macgregor Dennis as a director on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Lorna Jane Vander Ploeg as a director on 13 July 2017 (1 page)
14 July 2017Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Bank House 20a Strathearn Road Edinburgh EH9 2AB on 14 July 2017 (1 page)
30 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
20 March 2017Director's details changed for Stewart Alexander Macgregor Dennis on 8 March 2017 (2 pages)
20 March 2017Director's details changed for Kirsteen Joan Macgregor on 8 March 2017 (2 pages)
20 March 2017Director's details changed for Mrs Sharon Nicola Lunney on 8 March 2017 (2 pages)
20 March 2017Director's details changed for Mrs Sharon Nicola Lunney on 8 March 2017 (2 pages)
20 March 2017Director's details changed for Mrs Lorna Jane Vander Ploeg on 8 March 2017 (2 pages)
20 March 2017Director's details changed for Stewart Alexander Macgregor Dennis on 8 March 2017 (2 pages)
20 March 2017Director's details changed for Kirsteen Joan Macgregor on 8 March 2017 (2 pages)
20 March 2017Director's details changed for Mrs Lorna Jane Vander Ploeg on 8 March 2017 (2 pages)
28 April 2016Memorandum and Articles of Association (21 pages)
28 April 2016Memorandum and Articles of Association (21 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 April 2016Appointment of Mrs Lorna Jane Vander Ploeg as a director on 14 April 2016 (2 pages)
18 April 2016Appointment of Mrs Lorna Jane Vander Ploeg as a director on 14 April 2016 (2 pages)
9 March 2016Incorporation (39 pages)
9 March 2016Incorporation (39 pages)