BENAIRD LIMITED

Register to unlock more data on OkredoRegister

BENAIRD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC255840

Incorporation date

12/09/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Wemyss Place, Edinburgh EH3 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2003)
dot icon11/12/2025
Termination of appointment of Stuart Macpherson Pender as a director on 2025-12-10
dot icon23/10/2025
Appointment of Mr Edward Phillips as a director on 2025-10-22
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon02/07/2025
Notification of Lomond Property Lettings Limited as a person with significant control on 2025-06-30
dot icon01/07/2025
Cessation of D J Alexander Holdings Limited as a person with significant control on 2025-06-30
dot icon18/12/2024
Termination of appointment of David William Linley as a director on 2024-12-12
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon08/03/2024
Change of details for D J Alexander Holdings Limited as a person with significant control on 2024-03-08
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon17/07/2023
Appointment of Mr David Johnstone Alexander as a director on 2023-07-07
dot icon10/05/2023
Termination of appointment of Martin Paul Elliott as a director on 2023-04-30
dot icon15/01/2023
Accounts for a small company made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon10/08/2022
Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 2022-08-10
dot icon07/02/2022
Notification of D J Alexander Holdings Limited as a person with significant control on 2021-12-16
dot icon07/02/2022
Cessation of May Street Edinburgh 2 Limited as a person with significant control on 2021-12-16
dot icon07/02/2022
Notification of May Street Edinburgh 2 Limited as a person with significant control on 2021-12-16
dot icon04/02/2022
Cessation of D J Alexander Edinburgh Ltd as a person with significant control on 2021-12-16
dot icon04/02/2022
Cessation of John Baillie Alexander as a person with significant control on 2017-09-19
dot icon21/12/2021
Registered office address changed from 10 Sunnyside Edinburgh EH7 5RA Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-12-21
dot icon21/12/2021
Termination of appointment of David Johnstone Alexander as a director on 2021-12-17
dot icon21/12/2021
Termination of appointment of John Baillie Alexander as a secretary on 2021-12-17
dot icon21/12/2021
Termination of appointment of John Baillie Alexander as a director on 2021-12-17
dot icon21/12/2021
Appointment of Mr Martin Paul Elliott as a director on 2021-12-17
dot icon21/12/2021
Appointment of Mr Stuart Macpherson Pender as a director on 2021-12-17
dot icon21/12/2021
Appointment of Mr David William Linley as a director on 2021-12-17
dot icon20/12/2021
Satisfaction of charge SC2558400001 in full
dot icon23/11/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon09/08/2021
Accounts for a small company made up to 2020-12-31
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/09/2020
Notification of D J Alexander Edinburgh Ltd as a person with significant control on 2017-01-01
dot icon30/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon08/10/2019
Registration of charge SC2558400001, created on 2019-10-02
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon27/02/2018
Appointment of Mr David Johnstone Alexander as a director on 2018-02-27
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon14/09/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/02/2016
Registered office address changed from 1 Lynedoch Place Edinburgh Midlothian EH3 7PX to 10 Sunnyside Edinburgh EH7 5RA on 2016-02-11
dot icon18/11/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2015
Compulsory strike-off action has been discontinued
dot icon30/01/2015
Annual return made up to 2014-09-12 with full list of shareholders
dot icon23/01/2015
First Gazette notice for compulsory strike-off
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon31/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/03/2009
Appointment terminated director caroline alexander
dot icon14/01/2009
Return made up to 12/09/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/09/2007
Return made up to 12/09/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/10/2006
Return made up to 12/09/06; full list of members
dot icon27/03/2006
Registered office changed on 27/03/06 from: 1 lynedoch place edinburgh EH3 7PX
dot icon06/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/12/2005
Return made up to 12/09/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/10/2004
Return made up to 12/09/04; full list of members
dot icon28/11/2003
Accounting reference date shortened from 30/09/04 to 30/04/04
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon27/09/2003
Registered office changed on 27/09/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon27/09/2003
Secretary resigned
dot icon27/09/2003
Director resigned
dot icon12/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Martin Paul
Director
17/12/2021 - 30/04/2023
64
Alexander, David Johnstone
Director
07/07/2023 - Present
14
Linley, David William
Director
17/12/2021 - 12/12/2024
65
Pender, Stuart Macpherson
Director
17/12/2021 - 10/12/2025
176
Sutherland, Ian Ronald
Director
05/07/2023 - Present
174

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENAIRD LIMITED

BENAIRD LIMITED is an(a) Active company incorporated on 12/09/2003 with the registered office located at 1 Wemyss Place, Edinburgh EH3 6DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENAIRD LIMITED?

toggle

BENAIRD LIMITED is currently Active. It was registered on 12/09/2003 .

Where is BENAIRD LIMITED located?

toggle

BENAIRD LIMITED is registered at 1 Wemyss Place, Edinburgh EH3 6DH.

What does BENAIRD LIMITED do?

toggle

BENAIRD LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BENAIRD LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Stuart Macpherson Pender as a director on 2025-12-10.