UKBizDB.co.uk

BEN LINE AGENCIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ben Line Agencies Limited. The company was founded 37 years ago and was given the registration number SC100101. The firm's registered office is in EDINBURGH. You can find them at 110 George Street, , Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEN LINE AGENCIES LIMITED
Company Number:SC100101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1986
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:110 George Street, Edinburgh, Scotland, EH2 4LH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Corporate Secretary18 January 2023Active
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Director22 November 2021Active
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Director02 October 2007Active
6 Lugton Brae, Dalkeith, EH22 1JX

Secretary30 September 1992Active
108, Princes Street, Edinburgh, United Kingdom, EH2 3AA

Secretary02 October 2007Active
63 Slateford Road, Edinburgh, EH11 1PR

Secretary31 March 1992Active
62 Montpelier Park, Edinburgh, EH10 4NQ

Secretary-Active
11 Braidburn Crescent, Edinburgh, EH10 6EL

Secretary30 January 1989Active
110, George Street, Edinburgh, Scotland, EH2 4LH

Corporate Secretary24 June 2011Active
C/O Mulia Centre 7th Floor, Jalan Hr Rasuna Said Kav X-6 No 8, Jakarta12940, Indonesia, FOREIGN

Director-Active
6 Lugton Brae, Dalkeith, EH22 1JX

Director08 October 1991Active
No 6-3, Shiroganedai, 3-Chrome, Minato-Ku, Tokyo 108, Japan, FOREIGN

Director01 November 1991Active
3 Clark Road, Edinburgh, EH5 3BD

Director-Active
No 01-13, Carlton Terrace, 55 Holland Road, Singapore 1025, Singapore, FOREIGN

Director01 November 1991Active
110, George Street, Edinburgh, Scotland, EH2 4LH

Director08 October 1991Active
Rosemount, Friars Brae, Linlithgow, EH49 6BQ

Director-Active
Number Two 54 Great Percy Street, London, WC1X 9QR

Director21 December 1989Active
Janus Lodge, Hill Road, Gullane, EH31 2BE

Director08 November 1994Active
Janus Lodge, Hill Road, Gullane, EH31 2BE

Director08 October 1991Active
24 Nelson Street, Edinburgh, EH3 6LJ

Director-Active

People with Significant Control

E.G. Thomson (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Turcan Connell, Princes Exchange, Edinburgh, United Kingdom, EH3 9EE
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-18Officers

Appoint corporate secretary company with name date.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Address

Change registered office address company with date old address new address.

Download
2022-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.