Company NameBen Management Services Limited
Company StatusActive
Company NumberSC072000
CategoryPrivate Limited Company
Incorporation Date30 June 1980(43 years, 10 months ago)
Previous NameBonnington Management Services 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
Appointed09 June 2003(22 years, 11 months after company formation)
Appointment Duration20 years, 10 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(30 years, 11 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(41 years, 5 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(31 years after company formation)
Appointment Duration12 years, 10 months
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(8 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameSir Frederick Douglas David Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolylee
Walkerburn
Peeblesshire
EH43 6BD
Scotland
Director NameDavid William Brown Walker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(8 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressJanus Lodge
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(8 years, 3 months after company formation)
Appointment Duration33 years, 1 month (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameMichael John Pretty
NationalityBritish
StatusResigned
Appointed21 October 1988(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address63 Slateford Road
Edinburgh
Midlothian
EH11 1PR
Scotland
Secretary NameDavid Callum Robertson Graham
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 3 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 NamePeter Ronald Howard Thomson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(22 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2008)
RoleCompany Director
Correspondence Address32, Flat 5, St. Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Secretary NameCharles Whiteford Young
NationalityBritish
StatusResigned
Appointed01 October 2003(23 years, 3 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(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address108 Princes Street
Edinburgh
EH2 3AA
Scotland

Contact

Websiteegtholdings.com

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

100 at £1E G Thomson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,459
Current Liabilities£20,000

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)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 January 2024Change of details for E.G. Thomson (Holdings) Limited as a person with significant control on 1 January 2023 (2 pages)
26 September 2023Unaudited abridged accounts made up to 31 March 2023 (7 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 2023Termination of appointment of the City Partnership (Uk) Limited as a secretary on 18 January 2023 (1 page)
18 January 2023Appointment of Turcan Connell Company Secretaries Limited as a secretary on 18 January 2023 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
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)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 November 2021Appointment of Mr Michael Stewart Mcgregor as a director on 22 November 2021 (2 pages)
23 November 2021Termination of appointment of William Ronald Erskine Thomson as a director on 22 November 2021 (1 page)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 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 (7 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 (7 pages)
5 January 2018Change of details for Eg Thomson (Holdings) Limited as a person with significant control on 1 January 2018 (2 pages)
4 January 2018Change of details for Eg Thomson (Holdings) Limited as a person with significant control on 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 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 full accounts made up to 31 March 2016 (8 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (8 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 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)
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)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(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 100
(4 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 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 100
(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 100
(4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 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 100
(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 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (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)
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)
14 November 2012Auditor's resignation (1 page)
14 November 2012Auditor's resignation (1 page)
1 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 November 2012Accounts for a small company made up to 31 March 2012 (6 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)
17 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (6 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)
24 June 2011Appointment of The City Partnership (Uk) Limited as a secretary (2 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)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2010Director's details changed for William Ronald Erskine Thomson on 31 December 2009 (2 pages)
7 January 2010Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 (1 page)
7 January 2010Director's details changed for Mr Charles Whiteford Young on 31 December 2009 (2 pages)
7 January 2010Director's details changed for William Ronald Erskine Thomson on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Charles Whiteford Young on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 (1 page)
2 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 September 2008Appointment terminated director peter thomson (1 page)
19 September 2008Appointment terminated director peter thomson (1 page)
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)
2 May 2008Memorandum and Articles of Association (13 pages)
2 May 2008Memorandum and Articles of Association (13 pages)
26 April 2008Company name changed bonnington management services LIMITED\certificate issued on 30/04/08 (2 pages)
26 April 2008Company name changed bonnington management services LIMITED\certificate issued on 30/04/08 (2 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 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 2007Secretary's particulars changed (1 page)
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 2007Director's particulars changed (1 page)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 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)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
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)
23 November 2004Auditor's resignation (1 page)
23 November 2004Auditor's resignation (1 page)
31 January 2004Full accounts made up to 31 March 2003 (12 pages)
31 January 2004Full accounts made up to 31 March 2003 (12 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 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (3 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 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)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 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)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 1999Return made up to 31/12/98; no change of members (7 pages)
4 February 1999Return made up to 31/12/98; no change of members (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1998Return made up to 31/12/97; full list of members (9 pages)
1 February 1998Return made up to 31/12/97; full list of members (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 January 1997Return made up to 31/12/96; no change of members (7 pages)
29 January 1997Return made up to 31/12/96; no change of members (7 pages)
10 May 1996Company name changed ben line exploration company lim ited\certificate issued on 13/05/96 (2 pages)
10 May 1996Company name changed ben line exploration company lim ited\certificate issued on 13/05/96 (2 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Memorandum and Articles of Association (6 pages)
23 April 1996Memorandum and Articles of Association (6 pages)
14 February 1996Return made up to 31/12/95; no change of members (7 pages)
14 February 1996Return made up to 31/12/95; no change of members (7 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)