Company NameEGTH (Travel) Limited
Company StatusActive
Company NumberSC069668
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Previous NamesLawries Travel Agency Limited and Ben Lawries Travel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Whiteford Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(24 years, 9 months after company formation)
Appointment Duration19 years, 9 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(31 years, 8 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(42 years, 1 month 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(31 years, 8 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameValerie Jean Ogilvie Kraske
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(9 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 July 2004)
RoleTravel Agent
Correspondence Address11 Stapeley Avenue
Edinburgh
Midlothian
EH7 6QR
Scotland
Director NameRobert Greig Robertson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(9 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 May 2004)
RoleTravel Agent
Correspondence AddressMilfield
Cramond Road South
Edinburgh
EH4 6HR
Scotland
Director NameIan Broadfoot Scott
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(9 years, 5 months after company formation)
Appointment Duration17 years (resigned 31 March 2006)
RoleTravel Agent
Correspondence Address48 Muir Wood Crescent
Currie
Midlothian
EH14 5HB
Scotland
Secretary NameIan Broadfoot Scott
NationalityBritish
StatusResigned
Appointed03 April 1989(9 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 May 2004)
RoleCompany Director
Correspondence Address48 Muir Wood Crescent
Currie
Midlothian
EH14 5HB
Scotland
Director NameMila Middleton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(24 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address2-2 Caithness Place
Edinburgh
Midlothian
EH5 3AE
Scotland
Secretary NameCharles Whiteford Young
NationalityBritish
StatusResigned
Appointed05 May 2004(24 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address8 Succoth Place
Edinburgh
EH12 6BL
Scotland
Director NamePeter Ronald Howard Thomson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address32, Flat 5, St. Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Secretary NameRoselyn Ann Hardie
NationalityBritish
StatusResigned
Appointed01 February 2005(25 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address51 St Ronans Terrace
Innerleithen
Peeblesshire
EH44 6RB
Scotland
Director NameMrs Noreen Neill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(29 years, 8 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

Websitebentravel.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

45k at £1Eg Thomson (Travel) LTD
90.00%
Ordinary A
5k at £1Eg Thomson (Travel) LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£26,564

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 Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

26 September 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
4 April 2023Change of details for Eg Thomson (Travel) Limited as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Registered 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 2023Appointment of Turcan Connell Company Secretaries Limited as a secretary on 18 January 2023 (2 pages)
18 January 2023Termination of appointment of the City Partnership (Uk) Limited as a secretary on 18 January 2023 (1 page)
13 January 2023Registered 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 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 November 2021Appointment of Mr Michael Stewart Mcgregor as a director on 22 November 2021 (2 pages)
7 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
10 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 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 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)
29 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 29 November 2016 (1 page)
29 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
29 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 29 November 2016 (1 page)
29 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000
(5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000
(5 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 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 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)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 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)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 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)
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 (6 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (6 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)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 March 2011Company name changed ben lawries 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 lawries 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)
6 January 2011Director's details changed for Mrs Noreen Neill on 28 May 2010 (2 pages)
6 January 2011Director's details changed for Mrs Noreen Neill on 28 May 2010 (2 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Charles Whiteford Young on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Charles Whiteford Young on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Charles Whiteford Young on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Noreen Neill on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Noreen Neill on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Noreen Neill on 6 April 2010 (2 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 (7 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 July 2009Director appointed mrs noreen neill (1 page)
9 July 2009Director appointed mrs noreen neill (1 page)
15 April 2009Return made up to 03/04/09; full list of members (3 pages)
15 April 2009Return made up to 03/04/09; full list of members (3 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 (6 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 May 2008Registered office changed on 15/05/2008 from 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
15 May 2008Registered office changed on 15/05/2008 from 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
21 April 2008Return made up to 03/04/08; full list of members (4 pages)
21 April 2008Return made up to 03/04/08; full list of members (4 pages)
22 June 2007Full accounts made up to 31 March 2007 (13 pages)
22 June 2007Full accounts made up to 31 March 2007 (13 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 03/04/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 June 2006Full accounts made up to 31 March 2006 (13 pages)
27 June 2006Full accounts made up to 31 March 2006 (13 pages)
4 April 2006Director resigned (1 page)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 April 2006Director resigned (1 page)
30 June 2005Full accounts made up to 31 March 2005 (13 pages)
30 June 2005Full accounts made up to 31 March 2005 (13 pages)
15 April 2005Return made up to 03/04/05; full list of members (4 pages)
15 April 2005Return made up to 03/04/05; full list of members (4 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
23 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 July 2004Company name changed lawries travel agency LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed lawries travel agency LIMITED\certificate issued on 29/07/04 (2 pages)
12 July 2004New director appointed (4 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (4 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 12 leith walk edinburgh EH6 5AA (1 page)
3 June 2004Registered office changed on 03/06/04 from: 12 leith walk edinburgh EH6 5AA (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
5 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 April 2003Return made up to 03/04/03; full list of members (7 pages)
29 April 2003Return made up to 03/04/03; full list of members (7 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 03/04/02; full list of members (7 pages)
10 April 2002Return made up to 03/04/02; full list of members (7 pages)
13 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Return made up to 03/04/01; full list of members (7 pages)
18 April 2001Return made up to 03/04/01; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 April 2000Return made up to 03/04/00; full list of members (7 pages)
5 April 2000Return made up to 03/04/00; full list of members (7 pages)
10 May 1999Return made up to 03/04/99; no change of members (4 pages)
10 May 1999Return made up to 03/04/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 May 1998Ad 26/03/98--------- £ si 10000@1 (2 pages)
14 May 1998Ad 26/03/98--------- £ si 10000@1 (2 pages)
15 April 1998Return made up to 03/04/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1998Return made up to 03/04/98; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997Return made up to 03/04/97; full list of members (6 pages)
27 May 1997Return made up to 03/04/97; full list of members (6 pages)
10 April 1996Return made up to 03/04/96; no change of members (4 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 April 1996Return made up to 03/04/96; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 April 1995Return made up to 03/04/95; no change of members (4 pages)
19 April 1995Return made up to 03/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 April 1993Accounts for a small company made up to 31 December 1992 (7 pages)
5 April 1993Accounts for a small company made up to 31 December 1992 (7 pages)
1 May 1992Accounts for a small company made up to 31 December 1991 (7 pages)
1 May 1992Accounts for a small company made up to 31 December 1991 (7 pages)
22 March 1984Accounts made up to 31 December 1982 (10 pages)
22 March 1984Accounts made up to 31 December 1982 (10 pages)
1 September 1983Increase in nominal capital (1 page)
1 September 1983Increase in nominal capital (1 page)
11 January 1983Accounts made up to 31 December 1981 (10 pages)
11 January 1983Accounts made up to 31 December 1981 (10 pages)
18 October 1979Incorporation (18 pages)
18 October 1979Incorporation (18 pages)