BENRUADH DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-04-29

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

08/03/248 March 2024 Registered office address changed from C/O Saffery Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW on 2024-03-08

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-29

View Document

06/09/236 September 2023 Registered office address changed from Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Kintail House Beechwood Park Inverness IV2 3BW on 2023-09-06

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-29

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-29

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

12/01/2212 January 2022 Termination of appointment of Ruaraidh Edward Macleod Robertson Hilleary as a director on 2021-02-16

View Document

12/01/2212 January 2022 Cessation of Ruaraidh Edward Macleod Robertson Hilleary as a person with significant control on 2021-02-16

View Document

12/01/2212 January 2022 Notification of Duncan Ruaraidh Douglas Macleod Hilleary as a person with significant control on 2021-02-16

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM A GRAHAM & CO 9 RANGEMORE ROAD INVERNESS IV3 5EA

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/01/1721 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/02/151 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1419 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/03/137 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MALCOLM DOUGLAS MACLEOD HILLEARY / 15/12/2011

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/02/114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: SAFFERY CHAMPNESS KINTAIL HOUSE BEECHWOOD INVERNESS IV2 3BW

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/027 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/01/0017 January 2000 DEC MORT/CHARGE *****

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: DAFFERY CHAMPNESS HILL PLACE HOUSE INVERNESS IV2 3AD

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: C/O FRAME KENNEDY & FOREST ALBYN HOUSE 37A UNION STREET INVERNESS, IV1 1QA

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 PARTIC OF MORT/CHARGE *****

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

27/01/9127 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/05/908 May 1990 PARTIC OF MORT/CHARGE 4921

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8925 May 1989 DEC MORT/CHARGE 5872

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 PARTIC OF MORT/CHARGE 9857

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

09/12/879 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

20/08/8620 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company