BENSON (GROCERS) LIMITED
RANDOTTE (NO. 518) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4NH

Company number SC256747
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address 30 MCDONALD PLACE, EDINBURGH, EH7 4NH
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 30 June 2016; Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016. The most likely internet sites of BENSON (GROCERS) LIMITED are www.bensongrocers.co.uk, and www.benson-grocers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Benson Grocers Limited is a Private Limited Company. The company registration number is SC256747. Benson Grocers Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Benson Grocers Limited is 30 Mcdonald Place Edinburgh Eh7 4nh. . PERVEZ, Dawood is a Secretary of the company. CHOUDREY, Zameer Mohammed is a Director of the company. PERVEZ, Dawood is a Director of the company. PERVEZ, Rizwan is a Director of the company. RACE, Martin is a Director of the company. SHEIKH, Mohammed Younus is a Director of the company. Nominee Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Secretary FRASER, Francis Mccaig has been resigned. Director BENSON, George has been resigned. Director BENSON, John Graham has been resigned. Director CHAUDHARY, Arshad Mehmood has been resigned. Director MCLEAN, Anne has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director PERVEZ, Mohammed Anwar, Sir has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
PERVEZ, Dawood
Appointed Date: 16 June 2010

Director
CHOUDREY, Zameer Mohammed
Appointed Date: 16 June 2010
67 years old

Director
PERVEZ, Dawood
Appointed Date: 16 June 2010
50 years old

Director
PERVEZ, Rizwan
Appointed Date: 16 June 2010
57 years old

Director
RACE, Martin
Appointed Date: 16 June 2010
68 years old

Director
SHEIKH, Mohammed Younus
Appointed Date: 16 June 2010
79 years old

Resigned Directors

Nominee Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 25 October 2005
Appointed Date: 29 September 2003

Secretary
FRASER, Francis Mccaig
Resigned: 16 June 2010
Appointed Date: 25 October 2005

Director
BENSON, George
Resigned: 16 June 2010
Appointed Date: 09 October 2003
68 years old

Director
BENSON, John Graham
Resigned: 16 June 2010
Appointed Date: 09 October 2003
68 years old

Director
CHAUDHARY, Arshad Mehmood
Resigned: 14 November 2016
Appointed Date: 16 June 2010
65 years old

Director
MCLEAN, Anne
Resigned: 16 June 2010
Appointed Date: 24 October 2003
70 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 09 October 2003
Appointed Date: 29 September 2003
70 years old

Director
PERVEZ, Mohammed Anwar, Sir
Resigned: 01 April 2014
Appointed Date: 16 June 2010
90 years old

Persons With Significant Control

Batleys Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BENSON (GROCERS) LIMITED Events

10 Feb 2017
Confirmation statement made on 18 January 2017 with updates
06 Feb 2017
Full accounts made up to 30 June 2016
14 Nov 2016
Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016
17 Aug 2016
Second filing of the annual return made up to 18 January 2016
17 Aug 2016
Second filing of the annual return made up to 18 January 2015
...
... and 73 more events
13 Oct 2003
New director appointed
13 Oct 2003
New director appointed
13 Oct 2003
Registered office changed on 13/10/03 from: level 2 saltire court 20 castle terrace edinburgh lothian EH1 2ET
13 Oct 2003
Director resigned
29 Sep 2003
Incorporation

BENSON (GROCERS) LIMITED Charges

1 October 2014
Charge code SC25 6747 0005
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.)
Description: Pursuant to clause 3.1 of the debenture evidencing the…
1 October 2014
Charge code SC25 6747 0004
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Not applicable…
1 October 2014
Charge code SC25 6747 0003
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.)
Description: Not applicable…
11 March 2011
Debenture
Delivered: 31 March 2011
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2003
Floating charge
Delivered: 1 November 2003
Status: Satisfied on 11 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…