Background WavePink WaveYellow Wave

BEN DRONAIG PROJECTS LIMITED (SC412398)

BEN DRONAIG PROJECTS LIMITED (SC412398) is an active UK company. incorporated on 1 December 2011. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BEN DRONAIG PROJECTS LIMITED has been registered for 14 years. Current directors include MACPHERSON, Edmund James Locker, MACPHERSON, Joanna Mary, MACPHERSON, Nicholas Ian, The Lord.

Company Number
SC412398
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
12 Hope Street, Edinburgh, EH2 4DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACPHERSON, Edmund James Locker, MACPHERSON, Joanna Mary, MACPHERSON, Nicholas Ian, The Lord
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN DRONAIG PROJECTS LIMITED

BEN DRONAIG PROJECTS LIMITED is an active company incorporated on 1 December 2011 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BEN DRONAIG PROJECTS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

SC412398

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

12 Hope Street Edinburgh, EH2 4DB,

Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Sept 15
Funding Round
Jun 17
Director Joined
Mar 20
Share Issue
Jan 21
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Active
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 01 Dec 2011

MACPHERSON, Edmund James Locker

Active
Upper Brook Street, LondonW1K 7PZ
Born June 1969
Director
Appointed 01 Dec 2011

MACPHERSON, Joanna Mary

Active
Hope Street, EdinburghEH2 4DB
Born October 1955
Director
Appointed 22 Jan 2025

MACPHERSON, Nicholas Ian, The Lord

Active
Hope Street, EdinburghEH2 4DB
Born July 1959
Director
Appointed 30 Mar 2020

MACPHERSON, Ewen Alan

Resigned
StrathcarronIV54 8YZ
Born November 1929
Director
Appointed 01 Dec 2011
Resigned 25 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Ewen Alan Macpherson

Ceased
Attadale Estate, StrathcarronIV54 8YZ
Born November 1929

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2016
Ceased 25 Oct 2024

William Lawrence Greenwell Swan

Active
Queen Anne Street, LondonW1G 9HY
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2016

Edmund James Locker Macpherson

Active
Upper Brook Street, LondonW1K 7PZ
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 January 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Resolution
28 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Resolution
27 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Incorporation Company
1 December 2011
NEWINCIncorporation