Company Information for BENCHMARK BOOKS LIMITED
6 GLENEAGLES GATE, NEWTON MEARNS, GLASGOW, G77 5UN,
|
Company Registration Number
SC318714
Private Limited Company
Active |
Company Name | |
---|---|
BENCHMARK BOOKS LIMITED | |
Legal Registered Office | |
6 GLENEAGLES GATE NEWTON MEARNS GLASGOW G77 5UN Other companies in G77 | |
Company Number | SC318714 | |
---|---|---|
Company ID Number | SC318714 | |
Date formed | 2007-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 15:46:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BENCHMARK BOOKS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL MARTIN |
||
JOHN GEDDES |
||
MICHAEL MARTIN |
||
ELEANOR MCCALLUM |
||
JAMES MCIVOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PARTNERSHIP PUBLISHING SOLUTIONS LIMITED | Director | 2000-08-08 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
SCOOPED! LIMITED | Director | 2007-08-14 | CURRENT | 2007-08-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Martin on 2013-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL MARTIN on 2013-01-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Martin on 2011-03-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL MARTIN on 2011-03-16 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCIVOR / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MCCALLUM / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEDDES / 16/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 50 SHUNA PLACE NEWTON MEARNS GLASGOW G77 6TN | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 6 GLENEAGLES GATE NEWTON MEARNS GLASGOW G77 5UN UNITED KINGDOM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 28/11/2007 | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR JACKSON / 01/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MARTIN / 01/03/2008 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/03/07--------- £ SI 3@1=3 £ IC 1/4 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 2,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 2,000 |
Creditors Due Within One Year | 2013-03-31 | £ 32,743 |
Creditors Due Within One Year | 2012-03-31 | £ 31,675 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENCHMARK BOOKS LIMITED
Secured Debts | 2013-03-31 | £ 29,238 |
---|---|---|
Secured Debts | 2012-03-31 | £ 27,505 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as BENCHMARK BOOKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |