BENARTY TAVERNS LIMITED

Register to unlock more data on OkredoRegister

BENARTY TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC208512

Incorporation date

26/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon11/04/2024
Final Gazette dissolved following liquidation
dot icon11/01/2024
Final account prior to dissolution in MVL (final account attached)
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Registered office address changed from 47 Main Street Crosshill Lochgelly Fife KY5 8BJ to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2022-10-20
dot icon12/09/2022
Micro company accounts made up to 2022-07-31
dot icon11/08/2022
Previous accounting period extended from 2022-03-31 to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-08-31
dot icon03/03/2022
Current accounting period shortened from 2022-08-31 to 2022-03-31
dot icon25/01/2022
Satisfaction of charge 2 in full
dot icon25/01/2022
Satisfaction of charge 4 in full
dot icon25/01/2022
Satisfaction of charge 5 in full
dot icon25/01/2022
Satisfaction of charge 6 in full
dot icon19/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/01/2019
Satisfaction of charge 3 in full
dot icon28/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/11/2017
Satisfaction of charge 1 in full
dot icon27/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon27/06/2017
Termination of appointment of Peter Graham Murphy as a director on 2017-06-12
dot icon27/06/2017
Notification of Carol Jennifer Murphy as a person with significant control on 2016-04-06
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/05/2016
Appointment of Mrs Carol Jennifer Murphy as a director on 2016-05-24
dot icon30/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/09/2012
Alterations to floating charge 4
dot icon26/09/2012
Alterations to floating charge 1
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon02/09/2010
Director's details changed for Peter Graham Murphy on 2010-06-26
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Amended accounts made up to 2008-08-31
dot icon24/07/2009
Return made up to 26/06/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/08/2008
Return made up to 26/06/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 26/06/07; no change of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/07/2006
Return made up to 26/06/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/07/2005
Return made up to 26/06/05; full list of members
dot icon28/09/2004
Return made up to 26/06/04; full list of members
dot icon04/08/2004
Partic of mort/charge *
dot icon01/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/07/2003
Return made up to 26/06/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/08/2002
Return made up to 26/06/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon08/04/2002
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon08/08/2001
Return made up to 26/06/01; full list of members
dot icon22/02/2001
Ad 01/09/00--------- £ si 998@1=998 £ ic 1/999
dot icon08/11/2000
Partic of mort/charge *
dot icon20/10/2000
Partic of mort/charge *
dot icon28/06/2000
Secretary resigned
dot icon26/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
268.29K
-
0.00
-
-
2022
0
248.43K
-
0.00
-
-
2022
0
248.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

248.43K £Descended-7.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
26/06/2000 - 26/06/2000
8526
Mrs Carol Jennifer Murphy
Director
24/05/2016 - Present
-
Murphy, Carol Jennifer
Secretary
26/06/2000 - Present
-
Murphy, Peter Graham
Director
26/06/2000 - 12/06/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENARTY TAVERNS LIMITED

BENARTY TAVERNS LIMITED is an(a) Dissolved company incorporated on 26/06/2000 with the registered office located at C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENARTY TAVERNS LIMITED?

toggle

BENARTY TAVERNS LIMITED is currently Dissolved. It was registered on 26/06/2000 and dissolved on 11/04/2024.

Where is BENARTY TAVERNS LIMITED located?

toggle

BENARTY TAVERNS LIMITED is registered at C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does BENARTY TAVERNS LIMITED do?

toggle

BENARTY TAVERNS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BENARTY TAVERNS LIMITED?

toggle

The latest filing was on 11/04/2024: Final Gazette dissolved following liquidation.