BENCKISER

Register to unlock more data on OkredoRegister

BENCKISER

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC037460

Incorporation date

30/03/1962

Size

Dormant

Contacts

Registered address

Registered address

7 Castle Street, Edinburgh EH2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon27/08/2025
Final Gazette dissolved following liquidation
dot icon25/07/2025
Termination of appointment of Richard Mark Greensmith as a director on 2025-07-21
dot icon25/07/2025
Appointment of Gareth Robert Williams as a director on 2025-07-21
dot icon27/05/2025
Final account prior to dissolution in MVL (final account attached)
dot icon19/03/2025
Termination of appointment of James Edward Hodges as a secretary on 2025-02-08
dot icon07/10/2024
Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN to 7 Castle Street Edinburgh EH2 3AH on 2024-10-07
dot icon25/09/2024
Register inspection address has been changed to 4th Floor 115 George Street Edinburgh EH2 4JN
dot icon24/09/2024
Resolutions
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Director's details changed for Richard Mark Greensmith on 2024-06-17
dot icon28/02/2024
Appointment of Stephen Christopher Andrew Pickstone as a director on 2024-02-14
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon23/12/2020
Appointment of James Edward Hodges as a director on 2020-12-16
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon17/12/2020
Termination of appointment of Alasdair James Peach as a director on 2020-12-16
dot icon28/11/2020
Satisfaction of charge 1 in full
dot icon07/10/2020
Notification of Reckitt Benckiser (Uk) Limited as a person with significant control on 2020-09-15
dot icon07/10/2020
Confirmation statement made on 2020-09-16 with updates
dot icon07/10/2020
Cessation of Reckitt Benckiser Healthcare (Uk) Limited as a person with significant control on 2020-09-15
dot icon28/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon24/09/2020
Memorandum and Articles of Association
dot icon22/09/2020
Allotment of a new class of shares by an unlimited company
dot icon16/09/2020
Resolutions
dot icon16/06/2020
Appointment of James Edward Hodges as a secretary on 2020-06-08
dot icon15/06/2020
Termination of appointment of Christine Anne-Marie Logan as a secretary on 2020-06-08
dot icon10/06/2020
Termination of appointment of Christine Annmarie Logan as a director on 2020-06-08
dot icon10/06/2020
Appointment of Mr Alasdair James Peach as a director on 2020-06-08
dot icon06/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon14/06/2019
Accounts for a small company made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2017-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon10/05/2016
Appointment of Richard Mark Greensmith as a director on 2016-04-21
dot icon10/05/2016
Termination of appointment of Patrick Norris Clements as a director on 2016-04-30
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon16/12/2014
Appointment of Christine Anne-Marie Logan as a secretary on 2014-12-16
dot icon16/12/2014
Appointment of Christine Annmarie Logan as a director on 2014-12-16
dot icon16/12/2014
Termination of appointment of Elizabeth Anne Richardson as a director on 2014-12-16
dot icon16/12/2014
Termination of appointment of Elizabeth Anne Richardson as a secretary on 2014-12-16
dot icon02/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2014-03-03
dot icon11/12/2013
Termination of appointment of Simon Edwards as a director
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon07/06/2013
Appointment of Patrick Norris Clements as a director
dot icon03/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon23/07/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Secretary's details changed for Mrs Elizabeth Anne Richardson on 2012-05-22
dot icon22/05/2012
Director's details changed for Mrs Elizabeth Anne Richardson on 2012-05-22
dot icon22/05/2012
Director's details changed for Mr Simon Jeremy Edwards on 2012-05-22
dot icon07/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Director's details changed for Simon Jeremy Edwards on 2010-09-06
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 09/07/09; full list of members
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Registered office changed on 10/12/07 from: erskine house 68-73 queen street edinburgh EH2 4NH
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon15/10/2007
£ nc 345000000/342531700 28/09/07
dot icon24/07/2007
Return made up to 09/07/07; full list of members
dot icon22/06/2007
Full accounts made up to 2006-12-31
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 09/07/06; full list of members
dot icon21/07/2005
Return made up to 09/07/05; full list of members
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon03/08/2004
Return made up to 09/07/04; full list of members
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon12/08/2003
Return made up to 09/07/03; full list of members
dot icon31/05/2003
Full accounts made up to 2002-12-31
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon08/10/2002
Secretary's particulars changed;director's particulars changed
dot icon02/08/2002
Return made up to 09/07/02; full list of members
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Secretary resigned;director resigned
dot icon30/01/2002
New secretary appointed;new director appointed
dot icon14/01/2002
New secretary appointed;new director appointed
dot icon14/01/2002
Secretary resigned;director resigned
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Return made up to 09/07/01; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
Nc dec already adjusted 22/09/00
dot icon10/10/2000
Div 22/09/00
dot icon10/10/2000
Memorandum and Articles of Association
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon28/09/2000
Memorandum and Articles of Association
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon27/09/2000
Return made up to 09/07/00; full list of members
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Nc inc already adjusted 06/12/99
dot icon27/09/2000
Memorandum and Articles of Association
dot icon26/09/2000
Memorandum and Articles of Association
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon22/09/2000
Certificate of re-registration from Limited to Unlimited
dot icon22/09/2000
Re-registration of Memorandum and Articles
dot icon22/09/2000
Declaration of assent for reregistration to UNLTD
dot icon22/09/2000
Members' assent for rereg from LTD to UNLTD
dot icon22/09/2000
Application for reregistration from LTD to UNLTD
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned;director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
New director appointed
dot icon29/12/1999
Memorandum and Articles of Association
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon10/12/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon06/08/1999
Return made up to 09/07/99; full list of members
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Director resigned
dot icon04/11/1998
Return made up to 09/07/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon19/09/1997
Return made up to 09/07/97; full list of members
dot icon23/06/1997
Full accounts made up to 1996-12-31
dot icon03/09/1996
Director resigned
dot icon03/09/1996
Return made up to 09/07/96; no change of members
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Auditor's resignation
dot icon23/10/1995
Resolutions
dot icon23/10/1995
Resolutions
dot icon23/10/1995
Resolutions
dot icon23/10/1995
Resolutions
dot icon12/10/1995
Secretary resigned
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
Return made up to 09/07/95; no change of members
dot icon25/07/1995
New secretary appointed;new director appointed
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Return made up to 09/07/94; full list of members
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/07/1993
Return made up to 09/07/93; no change of members
dot icon22/07/1992
Return made up to 09/07/92; no change of members
dot icon22/07/1992
New secretary appointed;new director appointed
dot icon22/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
Director resigned
dot icon22/07/1992
Director resigned
dot icon22/07/1992
Secretary resigned;director resigned
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon10/12/1991
Return made up to 09/07/91; full list of members
dot icon15/05/1991
Full accounts made up to 1990-12-31
dot icon09/05/1991
Registered office changed on 09/05/91 from: 25 abercromby place edinburgh EH3 6QS
dot icon16/07/1990
Return made up to 09/07/90; full list of members
dot icon10/07/1990
Director resigned
dot icon04/06/1990
Full accounts made up to 1989-12-31
dot icon18/01/1990
Registered office changed on 18/01/90 from: peat marwick mclintock 24 blythswood square glasgow G2 4QS
dot icon07/11/1989
Accounting reference date shortened from 31/05 to 31/12
dot icon06/11/1989
Return made up to 25/09/89; full list of members
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon01/02/1989
Return made up to 17/10/88; full list of members
dot icon12/01/1989
Registered office changed on 12/01/89 from: c/o coopers & lybrand george house 126 george street edinburgh EH24JZ
dot icon20/12/1988
Full accounts made up to 1987-12-31
dot icon26/09/1988
Secretary resigned;new secretary appointed
dot icon26/09/1988
Full accounts made up to 1987-05-31
dot icon11/05/1988
New director appointed
dot icon26/03/1988
Miscellaneous
dot icon29/02/1988
Miscellaneous
dot icon29/02/1988
Miscellaneous
dot icon23/02/1988
Certificate of change of name
dot icon18/02/1988
Miscellaneous
dot icon18/02/1988
Resolutions
dot icon16/12/1987
Secretary's particulars changed
dot icon24/08/1987
Accounting reference date extended from 31/12 to 31/05
dot icon14/08/1987
New director appointed
dot icon14/08/1987
New director appointed
dot icon27/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon24/07/1987
New director appointed
dot icon24/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon09/07/1987
Return made up to 30/06/87; full list of members
dot icon05/06/1987
Dec mort/charge 5135
dot icon04/06/1987
Full accounts made up to 1986-03-31
dot icon19/02/1987
Secretary resigned;new secretary appointed
dot icon27/01/1987
Registered office changed on 27/01/87 from: shore road skelmorlie ayrshire
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, James Edward
Director
16/12/2020 - Present
100
Richardson, Elizabeth Anne
Director
28/12/2001 - 16/12/2014
12
Wilson, Paul James
Director
25/07/2000 - 31/12/2001
-
Holdrup, Richard Edmund Francis
Director
25/07/2000 - 11/08/2000
24
Jones, Jonathan Hugh
Director
04/08/2000 - 24/02/2003
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENCKISER

BENCKISER is an(a) Dissolved company incorporated on 30/03/1962 with the registered office located at 7 Castle Street, Edinburgh EH2 3AH. 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 BENCKISER?

toggle

BENCKISER is currently Dissolved. It was registered on 30/03/1962 and dissolved on 27/08/2025.

Where is BENCKISER located?

toggle

BENCKISER is registered at 7 Castle Street, Edinburgh EH2 3AH.

What does BENCKISER do?

toggle

BENCKISER operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BENCKISER?

toggle

The latest filing was on 27/08/2025: Final Gazette dissolved following liquidation.