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(31 years, 8 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(42 years, 1 month 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(31 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Valerie Jean Ogilvie Kraske |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 July 2004) |
Role | Travel Agent |
Correspondence Address | 11 Stapeley Avenue Edinburgh Midlothian EH7 6QR Scotland |
Director Name | Robert Greig Robertson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 May 2004) |
Role | Travel Agent |
Correspondence Address | Milfield Cramond Road South Edinburgh EH4 6HR Scotland |
Director Name | Ian Broadfoot Scott |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(9 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2006) |
Role | Travel Agent |
Correspondence Address | 48 Muir Wood Crescent Currie Midlothian EH14 5HB Scotland |
Secretary Name | Ian Broadfoot Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | 48 Muir Wood Crescent Currie Midlothian EH14 5HB Scotland |
Director Name | Mila Middleton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 2-2 Caithness Place Edinburgh Midlothian EH5 3AE Scotland |
Secretary Name | Charles Whiteford Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(24 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 8 Succoth Place Edinburgh EH12 6BL Scotland |
Director Name | Peter Ronald Howard Thomson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | 32, Flat 5, St. Bernards Crescent Edinburgh EH4 1NR Scotland |
Secretary Name | Roselyn Ann Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 51 St Ronans Terrace Innerleithen Peeblesshire EH44 6RB Scotland |
Director Name | Mrs Noreen Neill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(29 years, 8 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 | bentravel.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 |
45k at £1 | Eg Thomson (Travel) LTD 90.00% Ordinary A |
---|---|
5k at £1 | Eg Thomson (Travel) LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,564 |
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 | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
26 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
4 April 2023 | Change of details for Eg Thomson (Travel) Limited as a person with significant control on 18 January 2023 (2 pages) |
18 January 2023 | Registered office address changed from C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 18 January 2023 (1 page) |
18 January 2023 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 18 January 2023 (2 pages) |
18 January 2023 | Termination of appointment of the City Partnership (Uk) Limited as a secretary on 18 January 2023 (1 page) |
13 January 2023 | Registered office address changed from C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH United Kingdom to C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 13 January 2023 (1 page) |
9 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 November 2021 | Appointment of Mr Michael Stewart Mcgregor as a director on 22 November 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
10 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 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 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) |
29 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 29 November 2016 (1 page) |
29 November 2016 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page) |
29 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 29 November 2016 (1 page) |
29 November 2016 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
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 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 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) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 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) |
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 (6 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (6 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) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Company name changed ben lawries travel LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed ben lawries 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) |
6 January 2011 | Director's details changed for Mrs Noreen Neill on 28 May 2010 (2 pages) |
6 January 2011 | Director's details changed for Mrs Noreen Neill on 28 May 2010 (2 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Charles Whiteford Young on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Charles Whiteford Young on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Charles Whiteford Young on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Noreen Neill on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Noreen Neill on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Noreen Neill on 6 April 2010 (2 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 (7 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 July 2009 | Director appointed mrs noreen neill (1 page) |
9 July 2009 | Director appointed mrs noreen neill (1 page) |
15 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (3 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 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
21 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
22 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
4 April 2006 | Director resigned (1 page) |
30 June 2005 | Full accounts made up to 31 March 2005 (13 pages) |
30 June 2005 | Full accounts made up to 31 March 2005 (13 pages) |
15 April 2005 | Return made up to 03/04/05; full list of members (4 pages) |
15 April 2005 | Return made up to 03/04/05; full list of members (4 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 July 2004 | Company name changed lawries travel agency LIMITED\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed lawries travel agency LIMITED\certificate issued on 29/07/04 (2 pages) |
12 July 2004 | New director appointed (4 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (4 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 12 leith walk edinburgh EH6 5AA (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 12 leith walk edinburgh EH6 5AA (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
5 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
13 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
5 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
10 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 May 1998 | Ad 26/03/98--------- £ si 10000@1 (2 pages) |
14 May 1998 | Ad 26/03/98--------- £ si 10000@1 (2 pages) |
15 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
27 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
10 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 April 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
5 April 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
1 May 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
1 May 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
22 March 1984 | Accounts made up to 31 December 1982 (10 pages) |
22 March 1984 | Accounts made up to 31 December 1982 (10 pages) |
1 September 1983 | Increase in nominal capital (1 page) |
1 September 1983 | Increase in nominal capital (1 page) |
11 January 1983 | Accounts made up to 31 December 1981 (10 pages) |
11 January 1983 | Accounts made up to 31 December 1981 (10 pages) |
18 October 1979 | Incorporation (18 pages) |
18 October 1979 | Incorporation (18 pages) |