BENEFITS ADVISORY SERVICES LTD

Register to unlock more data on OkredoRegister

BENEFITS ADVISORY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC520962

Incorporation date

23/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Glasgow Road, Paisley PA1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2015)
dot icon25/03/2026
Appointment of Mr Graeme Robert Manning as a secretary on 2026-03-25
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon02/03/2026
Appointment of David James Rosewall Edmands as a director on 2025-09-17
dot icon02/03/2026
Appointment of Miss Cheryl Anne Brennan as a director on 2025-11-25
dot icon24/02/2026
Director's details changed for Mrs Laura Ann Palmer on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr David Barrie Middleton on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Lewis Anthony Mosley on 2026-02-24
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon27/08/2025
Current accounting period extended from 2025-05-31 to 2025-09-30
dot icon18/08/2025
Memorandum and Articles of Association
dot icon18/08/2025
Resolutions
dot icon14/07/2025
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2025-05-01
dot icon11/07/2025
Cessation of Lewis Anthony Mosley as a person with significant control on 2025-05-01
dot icon10/02/2025
Memorandum and Articles of Association
dot icon11/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon27/11/2024
Director's details changed for Mr Lewis Anthony Mosley on 2024-11-27
dot icon27/11/2024
Change of details for Mr Lewis Anthony Mosley as a person with significant control on 2024-11-27
dot icon27/11/2024
Director's details changed for Mr David Barrie Middleton on 2024-11-27
dot icon27/11/2024
Director's details changed for Mrs Laura Ann Palmer on 2024-11-27
dot icon27/11/2024
Director's details changed for Mr David Barrie Middleton on 2024-11-27
dot icon27/11/2024
Director's details changed for Mrs Laura Ann Palmer on 2024-11-27
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon12/11/2024
Resolutions
dot icon11/06/2024
Termination of appointment of Kishan Herriotts as a director on 2024-05-31
dot icon11/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon16/06/2023
Appointment of Mrs Laura Ann Palmer as a director on 2023-06-15
dot icon16/06/2023
Director's details changed for Mrs Laura Ann Palmer on 2023-06-15
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/12/2022
Change of details for Mr Lewis Anthony Mosley as a person with significant control on 2021-11-22
dot icon02/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon03/10/2022
Director's details changed for Mr David Barrie Middleton on 2022-09-20
dot icon29/03/2022
Second filing of Confirmation Statement dated 2021-11-22
dot icon24/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/09/2021
Director's details changed for Mr Lewis Anthony Mosley on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr David Barrie Middleton on 2021-09-28
dot icon28/09/2021
Change of details for Mr Lewis Anthony Mosley as a person with significant control on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Kishan Herriotts on 2021-09-28
dot icon11/08/2021
Change of share class name or designation
dot icon11/08/2021
Change of share class name or designation
dot icon11/08/2021
Particulars of variation of rights attached to shares
dot icon09/08/2021
Memorandum and Articles of Association
dot icon09/08/2021
Resolutions
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon06/05/2021
Change of details for Mr Lewis Anthony Mosley as a person with significant control on 2021-05-06
dot icon06/05/2021
Director's details changed for Mr Lewis Anthony Mosley on 2021-05-06
dot icon20/12/2020
Appointment of Mr David Barrie Middleton as a director on 2020-12-18
dot icon20/12/2020
Appointment of Mr Kishan Herriotts as a director on 2020-12-18
dot icon29/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-05-31
dot icon03/01/2019
Confirmation statement made on 2018-11-22 with updates
dot icon28/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon28/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon28/12/2018
Change of share class name or designation
dot icon28/12/2018
Resolutions
dot icon09/11/2018
Current accounting period extended from 2018-11-30 to 2019-05-31
dot icon02/08/2018
Notification of Lewis Anthony Mosley as a person with significant control on 2018-07-23
dot icon02/08/2018
Cessation of David Canning as a person with significant control on 2018-07-23
dot icon23/07/2018
Termination of appointment of David Canning as a director on 2018-07-23
dot icon23/07/2018
Appointment of Mr Lewis Anthony Mosley as a director on 2018-07-23
dot icon20/07/2018
Resolutions
dot icon23/04/2018
Micro company accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon01/12/2017
Director's details changed for Mr David Canning on 2017-11-30
dot icon03/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon23/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon+51.82 % *

* during past year

Cash in Bank

£731,834.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
183.67K
-
0.00
388.72K
-
2022
10
305.09K
-
0.00
482.04K
-
2023
11
519.67K
-
0.00
731.83K
-
2023
11
519.67K
-
0.00
731.83K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

519.67K £Ascended70.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

731.83K £Ascended51.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Cheryl Anne
Director
25/11/2025 - Present
10
Middleton, David Barrie
Director
18/12/2020 - Present
5
Mosley, Lewis Anthony
Director
23/07/2018 - Present
3
Edmands, David James Rosewall
Director
17/09/2025 - Present
72
Herriotts, Kishan
Director
18/12/2020 - 31/05/2024
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BENEFITS ADVISORY SERVICES LTD

BENEFITS ADVISORY SERVICES LTD is an(a) Active company incorporated on 23/11/2015 with the registered office located at 9 Glasgow Road, Paisley PA1 3QS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BENEFITS ADVISORY SERVICES LTD?

toggle

BENEFITS ADVISORY SERVICES LTD is currently Active. It was registered on 23/11/2015 .

Where is BENEFITS ADVISORY SERVICES LTD located?

toggle

BENEFITS ADVISORY SERVICES LTD is registered at 9 Glasgow Road, Paisley PA1 3QS.

What does BENEFITS ADVISORY SERVICES LTD do?

toggle

BENEFITS ADVISORY SERVICES LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does BENEFITS ADVISORY SERVICES LTD have?

toggle

BENEFITS ADVISORY SERVICES LTD had 11 employees in 2023.

What is the latest filing for BENEFITS ADVISORY SERVICES LTD?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Graeme Robert Manning as a secretary on 2026-03-25.