ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Benckiser

Benckiser is a dissolved company incorporated on 30 March 1962 with the registered office located in Edinburgh, City of Edinburgh. Benckiser was registered 63 years ago.
Status
Dissolved
Dissolved on 27 August 2025 (10 days ago)
Was 63 years old at the time of dissolution
Following liquidation
Company No
SC037460
Private unlimited company
Scottish Company
Age
63 years
Incorporated 30 March 1962
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2024 (1 year ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
7 Castle Street
Edinburgh
EH2 3AH
Address changed on 7 Oct 2024 (11 months ago)
Previous address was 4th Floor, 115 George Street Edinburgh EH2 4JN
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in UK • Born in May 1977
Director • Tax Professional • British • Lives in UK • Born in Sep 1978
Director • Group Tax Director • British • Lives in UK • Born in Jun 1973
Director • Finance Director • British • Lives in England • Born in Feb 1978
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dakin Brothers Limited
Stephen Christopher Andrew Pickstone, Richard Mark Greensmith, and 2 more are mutual people.
Active
Cupal,Limited
Stephen Christopher Andrew Pickstone, Richard Mark Greensmith, and 2 more are mutual people.
Active
Scholl Consumer Products Limited
Stephen Christopher Andrew Pickstone, Richard Mark Greensmith, and 2 more are mutual people.
Active
Howard Lloyd & Company,Limited
Stephen Christopher Andrew Pickstone, Gareth Robert Williams, and 2 more are mutual people.
Active
Reckitt & Colman (UK) Limited
Stephen Christopher Andrew Pickstone, Richard Mark Greensmith, and 2 more are mutual people.
Active
Reckitt & Sons Limited
Stephen Christopher Andrew Pickstone, Gareth Robert Williams, and 2 more are mutual people.
Active
Reckitt Colman Chiswick (Otc) Limited
Stephen Christopher Andrew Pickstone, Richard Mark Greensmith, and 2 more are mutual people.
Active
Reckitt & Colman (Overseas) Limited
Stephen Christopher Andrew Pickstone, Gareth Robert Williams, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dissolved After Liquidation
10 Days Ago on 27 Aug 2025
Gareth Robert Williams Appointed
1 Month Ago on 21 Jul 2025
Richard Mark Greensmith Resigned
1 Month Ago on 21 Jul 2025
James Edward Hodges Resigned
7 Months Ago on 8 Feb 2025
Mrs Sally Kenward Appointed
7 Months Ago on 8 Feb 2025
Registered Address Changed
11 Months Ago on 7 Oct 2024
Inspection Address Changed
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Richard Mark Greensmith Details Changed
1 Year 2 Months Ago on 17 Jun 2024
Get Credit Report
Discover Benckiser's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Aug 2025
Appointment of Gareth Robert Williams as a director on 21 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Richard Mark Greensmith as a director on 21 July 2025
Submitted on 25 Jul 2025
Final account prior to dissolution in MVL (final account attached)
Submitted on 27 May 2025
Termination of appointment of James Edward Hodges as a secretary on 8 February 2025
Submitted on 19 Mar 2025
Appointment of Mrs Sally Kenward as a secretary on 8 February 2025
Submitted on 12 Mar 2025
Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN to 7 Castle Street Edinburgh EH2 3AH on 7 October 2024
Submitted on 7 Oct 2024
Register inspection address has been changed to 4th Floor 115 George Street Edinburgh EH2 4JN
Submitted on 25 Sep 2024
Resolutions
Submitted on 24 Sep 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year