Company NameBen Line Group Limited
Company StatusDissolved
Company NumberSC098801
CategoryPrivate Limited Company
Incorporation Date6 May 1986(38 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1988(2 years, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameDavid William Brown Walker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1988(2 years, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 25 September 2018)
RoleCompany Director
Correspondence AddressJanus Lodge
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Secretary NameDavid Callum Robertson Graham
NationalityBritish
StatusClosed
Appointed30 September 1992(6 years, 4 months after company formation)
Appointment Duration26 years (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameNeil Milward Forster
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressThe Orchard
Upper Slaughter
Cheltenham
Gloucestershirte
GL54 2JB
Wales
Director NameJames Fullarton Muirhead
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lake House
Collington Lane West
Bexhill On Sea
Sussex
TN39 3TA
Director NameMichael David Revell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(2 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 April 2000)
RoleCompany Director
Correspondence AddressMill Cottage Mill Lane
Horsmonden
Tonbridge
Kent
TN12 8DB
Director NameSir Frederick Douglas David Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(2 years, 5 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 NameWilliam Andrew Charles Thomson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(2 years, 5 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
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGullane House
Gullane
East Lothian
EH31 2BH
Scotland
Director NameRichard Thorman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressPitcurran House
Abernethy
Perthshire
PH2 9LH
Scotland
Director NameJonathan Huntriss Tolson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressRosemount
Friars Brae
Linlithgow
West Lothian
EH49 6BQ
Scotland
Secretary NameMichael John Pretty
NationalityBritish
StatusResigned
Appointed24 October 1988(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address63 Slateford Road
Edinburgh
Midlothian
EH11 1PR
Scotland

Location

Registered AddressEy
144 Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year1998
Net Worth£668,000
Cash£507,000
Current Liabilities£102,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 September 2018Final Gazette dissolved following liquidation (1 page)
25 June 2018Return of final meeting of voluntary winding up (6 pages)
14 December 2017Registered office address changed from Ey 144 Morrison Street Edinburgh Midlothian EH3 8BE to Ey 144 Morrison Street Edinburgh Midlothian EH3 8EX on 14 December 2017 (2 pages)
23 November 2017Registered office address changed from Ey 10 George Street Edinburgh Midlothian EH2 2DZ to Ey 144 Morrison Street Edinburgh Midlothian EH3 8BE on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Ey 10 George Street Edinburgh Midlothian EH2 2DZ to Ey 144 Morrison Street Edinburgh Midlothian EH3 8BE on 23 November 2017 (2 pages)
2 November 2017Registered office address changed from Ey, Atria One 144 Morrison Street Edinburgh Midlothian EH3 8EB to Ey 10 George Street Edinburgh Midlothian EH2 2DZ on 2 November 2017 (2 pages)
2 November 2017Registered office address changed from Ey, Atria One 144 Morrison Street Edinburgh Midlothian EH3 8EB to Ey 10 George Street Edinburgh Midlothian EH2 2DZ on 2 November 2017 (2 pages)
26 October 2017Registered office address changed from 10 George Street Edinburgh Midlothian EH2 2DZ to Ey, Atria One 144 Morrison Street Edinburgh Midlothian EH3 8EB on 26 October 2017 (2 pages)
26 October 2017Registered office address changed from 10 George Street Edinburgh Midlothian EH2 2DZ to Ey, Atria One 144 Morrison Street Edinburgh Midlothian EH3 8EB on 26 October 2017 (2 pages)
23 April 2014Resolution insolvency:resignation and appointment of new liquidator (1 page)
23 April 2014Resolution insolvency:resignation and appointment of new liquidator (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
28 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
2 March 2000Registered office changed on 02/03/00 from: suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 1999Return made up to 31/12/98; no change of members (8 pages)
4 February 1999Return made up to 31/12/98; no change of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1998Return made up to 31/12/97; full list of members (14 pages)
1 February 1998Return made up to 31/12/97; full list of members (14 pages)
10 November 1997Full accounts made up to 31 March 1997 (13 pages)
10 November 1997Full accounts made up to 31 March 1997 (13 pages)
29 January 1997Return made up to 31/12/96; no change of members (8 pages)
29 January 1997Return made up to 31/12/96; no change of members (8 pages)
5 December 1996Full group accounts made up to 31 March 1996 (21 pages)
5 December 1996Full group accounts made up to 31 March 1996 (21 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
14 February 1996Return made up to 31/12/95; no change of members (12 pages)
14 February 1996Return made up to 31/12/95; no change of members (12 pages)
15 December 1995Full group accounts made up to 31 March 1995 (24 pages)
15 December 1995Full group accounts made up to 31 March 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
31 January 1993Full group accounts made up to 31 March 1992 (31 pages)
31 January 1993Full group accounts made up to 31 March 1992 (31 pages)
29 January 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 29/01/92
(6 pages)
29 January 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 29/01/92
(6 pages)
28 January 1992Full group accounts made up to 31 March 1991 (30 pages)
28 January 1992Full group accounts made up to 31 March 1991 (30 pages)
1 February 1991Full group accounts made up to 31 March 1990 (28 pages)
1 February 1991Full group accounts made up to 31 March 1990 (28 pages)
5 February 1990Full group accounts made up to 31 March 1989 (28 pages)
5 February 1990Full group accounts made up to 31 March 1989 (28 pages)
14 December 1988Full group accounts made up to 31 March 1988 (24 pages)
14 December 1988Full group accounts made up to 31 March 1988 (24 pages)
2 December 1988Return made up to 24/10/88; full list of members (28 pages)
2 December 1988Return made up to 24/10/88; full list of members (28 pages)
15 April 1988Accounts made up to 30 June 1987 (26 pages)
15 April 1988Accounts made up to 30 June 1987 (26 pages)