BEN LINE AGENCIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4LH
Company number SC100101
Status Active
Incorporation Date 17 July 1986
Company Type Private Limited Company
Address THE CITY PARTNERSHIP (UK) LIMITED, 110 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 4LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016. The most likely internet sites of BEN LINE AGENCIES LIMITED are www.benlineagencies.co.uk, and www.ben-line-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Ben Line Agencies Limited is a Private Limited Company. The company registration number is SC100101. Ben Line Agencies Limited has been working since 17 July 1986. The present status of the company is Active. The registered address of Ben Line Agencies Limited is The City Partnership Uk Limited 110 George Street Edinburgh Scotland Eh2 4lh. . THE CITY PARTNERSHIP (UK) LIMITED is a Secretary of the company. THOMSON, William Ronald Erskine is a Director of the company. YOUNG, Charles Whiteford is a Director of the company. Secretary GRAHAM, David Callum Robertson has been resigned. Secretary HARDIE, Roselyn Ann has been resigned. Secretary PRETTY, Michael John has been resigned. Secretary WALTON, Alistair Horsburgh has been resigned. Secretary WESLEY, Alistair James has been resigned. Director FARGUS, David Nigel Alexander has been resigned. Director GRAHAM, David Callum Robertson has been resigned. Director KEITH-WELSH, David has been resigned. Director KIRSOP, Charles Kenneth James has been resigned. Director TAYLOR, Dermot Malcolm has been resigned. Director TOLSON, Jonathan Huntriss has been resigned. Director TOOKEY, Robert Hugh has been resigned. Director WALKER, David William Brown has been resigned. Director WALKER, David William Brown has been resigned. Director YOUNG, James Patrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE CITY PARTNERSHIP (UK) LIMITED
Appointed Date: 24 June 2011

Director
THOMSON, William Ronald Erskine
Appointed Date: 08 October 1991
85 years old

Director
YOUNG, Charles Whiteford
Appointed Date: 02 October 2007
72 years old

Resigned Directors

Secretary
GRAHAM, David Callum Robertson
Resigned: 02 October 2007
Appointed Date: 30 September 1992

Secretary
HARDIE, Roselyn Ann
Resigned: 24 June 2011
Appointed Date: 02 October 2007

Secretary
PRETTY, Michael John
Resigned: 30 September 1992
Appointed Date: 31 March 1992

Secretary
WALTON, Alistair Horsburgh
Resigned: 30 January 1989

Secretary
WESLEY, Alistair James
Resigned: 31 March 1992
Appointed Date: 30 January 1989

Director
FARGUS, David Nigel Alexander
Resigned: 08 November 1994
78 years old

Director
GRAHAM, David Callum Robertson
Resigned: 02 October 2007
Appointed Date: 08 October 1991
82 years old

Director
KEITH-WELSH, David
Resigned: 08 November 1994
Appointed Date: 01 November 1991
81 years old

Director
KIRSOP, Charles Kenneth James
Resigned: 01 November 1991
80 years old

Director
TAYLOR, Dermot Malcolm
Resigned: 08 November 1994
Appointed Date: 01 November 1991
73 years old

Director
TOLSON, Jonathan Huntriss
Resigned: 16 April 1993
86 years old

Director
TOOKEY, Robert Hugh
Resigned: 01 November 1991
Appointed Date: 21 December 1989
90 years old

Director
WALKER, David William Brown
Resigned: 01 October 2003
Appointed Date: 08 November 1994
91 years old

Director
WALKER, David William Brown
Resigned: 30 September 1992
Appointed Date: 08 October 1991
91 years old

Director
YOUNG, James Patrick
Resigned: 01 November 1991
89 years old

Persons With Significant Control

E.G. Thomson (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

BEN LINE AGENCIES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Nov 2016
Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016
29 Nov 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
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

...
... and 111 more events
03 Apr 1987
Accounting reference date extended from 99/99 to 30/06

05 Feb 1987
Company name changed dercross LIMITED\certificate issued on 05/02/87

15 Jan 1987
Registered office changed on 15/01/87 from: 24 castle street edinburgh EH2 3JQ

15 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1986
Certificate of Incorporation

BEN LINE AGENCIES LIMITED Charges

29 May 1987
Debenture
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation as Agent and Trustees
Description: Freehold and leasehold property of the co present and…
29 May 1987
Debenture
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: Ben Line Group LTD
Description: Freehold & leasehold property of co. Present and future…
29 May 1987
Instrument of charge
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: Ben Line Group LTD
Description: Undertaking and all property and assets present and future…
29 May 1987
Instrument of charge
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: Hongkong and Shanghai Banking Corporation as Agent and Trustee
Description: Undertaking and all property and assets present and future…