Edinburgh
EH2 4LH
Scotland
Director Name | Mr Robert Macfarlane Fraser |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2011(35 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Michael Stewart McGregor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Secretary Name | The City Partnership (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2011(35 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Jonathan Huntriss Tolson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1990) |
Role | Company Director |
Correspondence Address | Rosemount Friars Brae Linlithgow West Lothian EH49 6BQ Scotland |
Director Name | William Andrew Charles Thomson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 April 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hermitage Drive Edinburgh EH10 6BY Scotland |
Secretary Name | Alistair Horsburgh Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 January 1989) |
Role | Company Director |
Correspondence Address | 62 Montpelier Park Edinburgh Midlothian EH10 4NQ Scotland |
Secretary Name | Alistair James Wesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 1989) |
Role | Company Director |
Correspondence Address | 11 Braidburn Crescent Edinburgh Midlothian EH10 6EL Scotland |
Director Name | Rowan Logan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 1992) |
Role | Personnel Manager |
Correspondence Address | Somnerfield House 3 West Road Haddington East Lothian EH41 3RD Scotland |
Secretary Name | Michael John Pretty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 63 Slateford Road Edinburgh Midlothian EH11 1PR Scotland |
Director Name | David William Brown Walker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1990(14 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Janus Lodge Hill Road Gullane East Lothian EH31 2BE Scotland |
Director Name | Michael John Pretty |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1990(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1992) |
Role | Accountant |
Correspondence Address | 63 Slateford Road Edinburgh Midlothian EH11 1PR Scotland |
Director Name | David Callum Robertson Graham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Secretary Name | David Callum Robertson Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(16 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | Mila Middleton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 2-2 Caithness Place Edinburgh Midlothian EH5 3AE Scotland |
Director Name | Peter Ronald Howard Thomson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | 32, Flat 5, St. Bernards Crescent Edinburgh EH4 1NR Scotland |
Secretary Name | Charles Whiteford Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 8 Succoth Place Edinburgh EH12 6BL Scotland |
Secretary Name | Roselyn Ann Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(29 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | IT & Admin Manager |
Correspondence Address | 108 Princes Street Edinburgh EH2 3AA Scotland |
Director Name | Mrs Noreen Neill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108 Princes Street Edinburgh EH2 3AA Scotland |
Website | benlawries.co.uk |
---|
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | E G Thomson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,993 |
Current Liabilities | £2,635 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 April 2004 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Director's details changed for Mr Charles Whiteford Young on 14 July 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Charles Whiteford Young on 20 April 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page) |
30 November 2016 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2013 | Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Termination of appointment of Roselyn Hardie as a secretary (1 page) |
24 June 2011 | Appointment of The City Partnership (Uk) Limited as a secretary (2 pages) |
24 June 2011 | Appointment of The City Partnership (Uk) Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Roselyn Hardie as a secretary (1 page) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
15 June 2011 | Appointment of Mr Robert Macfarlane Fraser as a director (2 pages) |
15 June 2011 | Appointment of Mr Robert Macfarlane Fraser as a director (2 pages) |
3 March 2011 | Company name changed ben travel LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed ben travel LIMITED\certificate issued on 03/03/11
|
24 February 2011 | Termination of appointment of Noreen Neill as a director (1 page) |
24 February 2011 | Termination of appointment of Noreen Neill as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Director's details changed for Mrs Noreen Neill on 28 May 2010 (2 pages) |
5 January 2011 | Director's details changed for Mrs Noreen Neill on 28 May 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
2 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
8 January 2010 | Director's details changed for Mrs Noreen Neill on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 (1 page) |
8 January 2010 | Director's details changed for Mr Charles Whiteford Young on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mrs Noreen Neill on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 (1 page) |
8 January 2010 | Director's details changed for Mr Charles Whiteford Young on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Appointment terminated director mila middleton (1 page) |
30 September 2009 | Appointment terminated director mila middleton (1 page) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
9 July 2009 | Director appointed mrs noreen neill (1 page) |
9 July 2009 | Director appointed mrs noreen neill (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated director peter thomson (1 page) |
8 January 2009 | Appointment terminated director peter thomson (1 page) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 June 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
27 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 June 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
29 June 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Dec mort/charge * (4 pages) |
28 April 2004 | Dec mort/charge * (4 pages) |
28 April 2004 | Dec mort/charge * (5 pages) |
28 April 2004 | Dec mort/charge * (5 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed;new director appointed (3 pages) |
9 October 2003 | New secretary appointed;new director appointed (3 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
29 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
3 April 1984 | Resolutions
|
3 April 1984 | Resolutions
|
26 July 1979 | Memorandum and Articles of Association (16 pages) |
26 July 1979 | Memorandum and Articles of Association (16 pages) |