Company NameE. G. Thomson (Travel) Limited
Company StatusActive
Company NumberSC059266
CategoryPrivate Limited Company
Incorporation Date22 January 1976(48 years, 3 months ago)
Previous NameBen Travel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Whiteford Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(27 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Robert Macfarlane Fraser
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(35 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Michael Stewart McGregor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(45 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameThe City Partnership (UK) Limited (Corporation)
StatusCurrent
Appointed24 June 2011(35 years, 5 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameJonathan Huntriss Tolson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1990)
RoleCompany Director
Correspondence AddressRosemount
Friars Brae
Linlithgow
West Lothian
EH49 6BQ
Scotland
Director NameWilliam Andrew Charles Thomson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(12 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 April 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Secretary NameAlistair Horsburgh Walton
NationalityBritish
StatusResigned
Appointed24 October 1988(12 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 January 1989)
RoleCompany Director
Correspondence Address62 Montpelier Park
Edinburgh
Midlothian
EH10 4NQ
Scotland
Secretary NameAlistair James Wesley
NationalityBritish
StatusResigned
Appointed30 January 1989(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 1989)
RoleCompany Director
Correspondence Address11 Braidburn Crescent
Edinburgh
Midlothian
EH10 6EL
Scotland
Director NameRowan Logan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 1992)
RolePersonnel Manager
Correspondence AddressSomnerfield House 3 West Road
Haddington
East Lothian
EH41 3RD
Scotland
Secretary NameMichael John Pretty
NationalityBritish
StatusResigned
Appointed18 April 1989(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 1992)
RoleCompany Director
Correspondence Address63 Slateford Road
Edinburgh
Midlothian
EH11 1PR
Scotland
Director NameDavid William Brown Walker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1990(14 years after company formation)
Appointment Duration13 years, 1 month (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressJanus Lodge
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameMichael John Pretty
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1990(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1992)
RoleAccountant
Correspondence Address63 Slateford Road
Edinburgh
Midlothian
EH11 1PR
Scotland
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(15 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Secretary NameDavid Callum Robertson Graham
NationalityBritish
StatusResigned
Appointed21 September 1992(16 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameMila Middleton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(16 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address2-2 Caithness Place
Edinburgh
Midlothian
EH5 3AE
Scotland
Director NamePeter Ronald Howard Thomson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(27 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address32, Flat 5, St. Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Secretary NameCharles Whiteford Young
NationalityBritish
StatusResigned
Appointed01 October 2003(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address8 Succoth Place
Edinburgh
EH12 6BL
Scotland
Secretary NameRoselyn Ann Hardie
NationalityBritish
StatusResigned
Appointed01 February 2005(29 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2011)
RoleIT & Admin Manager
Correspondence Address108 Princes Street
Edinburgh
EH2 3AA
Scotland
Director NameMrs Noreen Neill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(33 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Princes Street
Edinburgh
EH2 3AA
Scotland

Contact

Websitebenlawries.co.uk

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1E G Thomson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,993
Current Liabilities£2,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 April 2004Delivered on: 11 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 May 1987Delivered on: 18 June 1987
Satisfied on: 28 April 2004
Persons entitled: The Hong Kong Shanghai Banking Corporation

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: The freehold and lease hold property of the company both present and future.
Fully Satisfied
29 May 1987Delivered on: 18 June 1987
Satisfied on: 28 April 2004
Persons entitled: The Hong Kong & Shanghai Banking Corporation

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Director's details changed for Mr Charles Whiteford Young on 14 July 2020 (2 pages)
21 April 2020Director's details changed for Mr Charles Whiteford Young on 20 April 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Registered office address changed from C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 30 November 2016 (1 page)
30 November 2016Registered office address changed from C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 30 November 2016 (1 page)
30 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
30 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2013Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 June 2011Termination of appointment of Roselyn Hardie as a secretary (1 page)
24 June 2011Appointment of The City Partnership (Uk) Limited as a secretary (2 pages)
24 June 2011Appointment of The City Partnership (Uk) Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Roselyn Hardie as a secretary (1 page)
21 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
15 June 2011Appointment of Mr Robert Macfarlane Fraser as a director (2 pages)
15 June 2011Appointment of Mr Robert Macfarlane Fraser as a director (2 pages)
3 March 2011Company name changed ben travel LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Company name changed ben travel LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Termination of appointment of Noreen Neill as a director (1 page)
24 February 2011Termination of appointment of Noreen Neill as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mrs Noreen Neill on 28 May 2010 (2 pages)
5 January 2011Director's details changed for Mrs Noreen Neill on 28 May 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
2 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
8 January 2010Director's details changed for Mrs Noreen Neill on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 (1 page)
8 January 2010Director's details changed for Mr Charles Whiteford Young on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mrs Noreen Neill on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 (1 page)
8 January 2010Director's details changed for Mr Charles Whiteford Young on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 September 2009Appointment terminated director mila middleton (1 page)
30 September 2009Appointment terminated director mila middleton (1 page)
29 July 2009Accounts for a small company made up to 31 March 2009 (4 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (4 pages)
9 July 2009Director appointed mrs noreen neill (1 page)
9 July 2009Director appointed mrs noreen neill (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Appointment terminated director peter thomson (1 page)
8 January 2009Appointment terminated director peter thomson (1 page)
29 October 2008Accounts for a small company made up to 31 March 2008 (4 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (4 pages)
15 May 2008Registered office changed on 15/05/2008 from suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
15 May 2008Registered office changed on 15/05/2008 from suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 June 2007Full accounts made up to 31 March 2007 (11 pages)
22 June 2007Full accounts made up to 31 March 2007 (11 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
27 June 2006Full accounts made up to 31 March 2006 (11 pages)
27 June 2006Full accounts made up to 31 March 2006 (11 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
29 June 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
29 June 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 September 2004Full accounts made up to 31 March 2004 (11 pages)
1 September 2004Full accounts made up to 31 March 2004 (11 pages)
11 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
28 April 2004Dec mort/charge * (4 pages)
28 April 2004Dec mort/charge * (4 pages)
28 April 2004Dec mort/charge * (5 pages)
28 April 2004Dec mort/charge * (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed;new director appointed (3 pages)
9 October 2003New secretary appointed;new director appointed (3 pages)
26 September 2003Full accounts made up to 31 March 2003 (11 pages)
26 September 2003Full accounts made up to 31 March 2003 (11 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 October 2002Full accounts made up to 31 March 2002 (12 pages)
2 October 2002Full accounts made up to 31 March 2002 (12 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 October 2001Full accounts made up to 31 March 2001 (10 pages)
1 October 2001Full accounts made up to 31 March 2001 (10 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1999Full accounts made up to 31 March 1999 (10 pages)
29 September 1999Full accounts made up to 31 March 1999 (10 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
29 September 1998Full accounts made up to 31 March 1998 (10 pages)
29 September 1998Full accounts made up to 31 March 1998 (10 pages)
1 February 1998Return made up to 31/12/97; full list of members (8 pages)
1 February 1998Return made up to 31/12/97; full list of members (8 pages)
23 September 1997Full accounts made up to 31 March 1997 (9 pages)
23 September 1997Full accounts made up to 31 March 1997 (9 pages)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (10 pages)
30 September 1996Full accounts made up to 31 March 1996 (10 pages)
14 February 1996Return made up to 31/12/95; no change of members (6 pages)
14 February 1996Return made up to 31/12/95; no change of members (6 pages)
15 December 1995Full accounts made up to 31 March 1995 (10 pages)
15 December 1995Full accounts made up to 31 March 1995 (10 pages)
3 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 July 1979Memorandum and Articles of Association (16 pages)
26 July 1979Memorandum and Articles of Association (16 pages)