Background WavePink WaveYellow Wave

BENAIRD LIMITED (SC255840)

BENAIRD LIMITED (SC255840) is an active UK company. incorporated on 12 September 2003. with registered office in Edinburgh. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. BENAIRD LIMITED has been registered for 22 years. Current directors include ALEXANDER, David Johnston, PHILLIPS, Edward Anthony Bassett, SUTHERLAND, Ian Ronald.

Company Number
SC255840
Status
active
Type
ltd
Incorporated
12 September 2003
Age
22 years
Address
1 Wemyss Place, Edinburgh, EH3 6DH
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ALEXANDER, David Johnston, PHILLIPS, Edward Anthony Bassett, SUTHERLAND, Ian Ronald
SIC Codes
43210, 43220, 43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENAIRD LIMITED

BENAIRD LIMITED is an active company incorporated on 12 September 2003 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. BENAIRD LIMITED was registered 22 years ago.(SIC: 43210, 43220, 43320)

Status

active

Active since 22 years ago

Company No

SC255840

LTD Company

Age

22 Years

Incorporated 12 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

1 Wemyss Place Edinburgh, EH3 6DH,

Previous Addresses

Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
From: 21 December 2021To: 10 August 2022
10 Sunnyside Edinburgh EH7 5RA Scotland
From: 11 February 2016To: 21 December 2021
1 Lynedoch Place Edinburgh Midlothian EH3 7PX
From: 12 September 2003To: 11 February 2016
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Feb 18
Loan Secured
Oct 19
Loan Cleared
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 24
Owner Exit
Jun 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALEXANDER, David Johnston

Active
Wemyss Place, EdinburghEH3 6DH
Born September 1960
Director
Appointed 07 Jul 2023

PHILLIPS, Edward Anthony Bassett

Active
Wemyss Place, EdinburghEH3 6DH
Born May 1978
Director
Appointed 22 Oct 2025

SUTHERLAND, Ian Ronald

Active
Wemyss Place, EdinburghEH3 6DH
Born March 1970
Director
Appointed 05 Jul 2023

ALEXANDER, John Baillie

Resigned
6 Belgrave Place, EdinburghEH4 3AN
Secretary
Appointed 25 Sept 2003
Resigned 17 Dec 2021

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 12 Sept 2003
Resigned 25 Sept 2003

ALEXANDER, Caroline Jane

Resigned
6 Belgrave Place, EdinburghEH4 3AN
Born April 1970
Director
Appointed 25 Sept 2003
Resigned 06 Mar 2009

ALEXANDER, David Johnston

Resigned
Sunnyside, EdinburghEH7 5RA
Born September 1960
Director
Appointed 27 Feb 2018
Resigned 17 Dec 2021

ALEXANDER, John Baillie

Resigned
6 Belgrave Place, EdinburghEH4 3AN
Born May 1965
Director
Appointed 25 Sept 2003
Resigned 17 Dec 2021

ELLIOTT, Martin Paul

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born August 1983
Director
Appointed 17 Dec 2021
Resigned 30 Apr 2023

LINLEY, David William

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born December 1964
Director
Appointed 17 Dec 2021
Resigned 12 Dec 2024

PENDER, Stuart Macpherson

Resigned
Wemyss Place, EdinburghEH3 6DH
Born June 1965
Director
Appointed 17 Dec 2021
Resigned 10 Dec 2025

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 12 Sept 2003
Resigned 25 Sept 2003

Persons with significant control

5

1 Active
4 Ceased
Wemyss Place, EdinburghEH3 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

D J Alexander Holdings Limited

Ceased
Wemyss Place, EdinburghEH3 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Ceased 30 Jun 2025

May Street Edinburgh 2 Limited

Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Ceased 16 Dec 2021
Sunnyside, EdinburghEH7 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 16 Dec 2021

Mr John Baillie Alexander

Ceased
30 Queensferry Road, EdinburghEH4 2HS
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Gazette Notice Compulsory
23 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
225Change of Accounting Reference Date
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
287Change of Registered Office
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Incorporation Company
12 September 2003
NEWINCIncorporation