BEN MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEN MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC072000

Incorporation date

30/06/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/01/2024
Change of details for E.G. Thomson (Holdings) Limited as a person with significant control on 2023-01-01
dot icon26/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/01/2023
Registered 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 2023-01-18
dot icon17/01/2023
Termination of appointment of the City Partnership (Uk) Limited as a secretary on 2023-01-18
dot icon17/01/2023
Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2023-01-18
dot icon12/01/2023
Registered 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 2023-01-13
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Mr Michael Stewart Mcgregor as a director on 2021-11-22
dot icon23/11/2021
Termination of appointment of William Ronald Erskine Thomson as a director on 2021-11-22
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Director's details changed for Mr Charles Whiteford Young on 2020-07-14
dot icon21/04/2020
Director's details changed for Mr Charles Whiteford Young on 2020-04-20
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2018
Change of details for Eg Thomson (Holdings) Limited as a person with significant control on 2018-01-01
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Change of details for Eg Thomson (Holdings) Limited as a person with significant control on 2017-12-31
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2016
Secretary's details changed for The City Partnership (Uk) Limited on 2016-11-24
dot icon30/11/2016
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 2016-11-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 2013-02-05
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/11/2012
Auditor's resignation
dot icon01/11/2012
Accounts for a small company made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/10/2011
Accounts for a small company made up to 2011-03-31
dot icon24/06/2011
Appointment of The City Partnership (Uk) Limited as a secretary
dot icon24/06/2011
Termination of appointment of Roselyn Hardie as a secretary
dot icon15/06/2011
Appointment of Mr Robert Macfarlane Fraser as a director
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/10/2010
Accounts for a small company made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Charles Whiteford Young on 2009-12-31
dot icon07/01/2010
Director's details changed for William Ronald Erskine Thomson on 2009-12-31
dot icon07/01/2010
Secretary's details changed for Roselyn Ann Hardie on 2009-12-31
dot icon02/12/2009
Accounts for a small company made up to 2009-03-31
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon19/09/2008
Appointment terminated director peter thomson
dot icon15/05/2008
Registered office changed on 15/05/2008 from suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP
dot icon02/05/2008
Memorandum and Articles of Association
dot icon26/04/2008
Certificate of change of name
dot icon25/01/2008
Accounts for a small company made up to 2007-03-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon05/02/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
Secretary's particulars changed
dot icon26/01/2006
Accounts for a small company made up to 2005-03-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon23/11/2004
Auditor's resignation
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
Director resigned
dot icon09/10/2003
New secretary appointed
dot icon20/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon25/06/2002
Auditor's resignation
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon01/02/1998
Return made up to 31/12/97; full list of members
dot icon30/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon10/05/1996
Certificate of change of name
dot icon23/04/1996
Memorandum and Articles of Association
dot icon23/04/1996
Resolutions
dot icon14/02/1996
Return made up to 31/12/95; no change of members
dot icon31/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon24/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon01/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon29/01/1993
Return made up to 31/12/92; no change of members
dot icon29/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon01/12/1992
Registered office changed on 01/12/92 from: 33 st marys street edinburgh EH1 1TN
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon29/01/1992
Return made up to 31/12/91; full list of members
dot icon28/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon30/01/1991
Return made up to 31/12/90; no change of members
dot icon21/02/1990
Return made up to 31/12/89; no change of members
dot icon05/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon09/06/1989
Director resigned
dot icon19/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon02/12/1988
Return made up to 21/10/88; full list of members
dot icon15/04/1988
Accounts made up to 1987-06-30
dot icon23/03/1988
Accounting reference date shortened from 30/06 to 31/03
dot icon02/02/1988
Return made up to 28/12/87; full list of members
dot icon05/08/1987
Director resigned;new director appointed
dot icon05/08/1987
Secretary resigned;new secretary appointed
dot icon05/08/1987
New director appointed
dot icon03/04/1987
Accounting reference date extended from 31/03 to 30/06
dot icon02/02/1987
Accounts for a dormant company made up to 1986-03-31
dot icon02/02/1987
Return made up to 05/01/87; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
70.46K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Corporate Secretary
17/01/2023 - Present
352
THE CITY PARTNERSHIP (UK) LIMITED
Corporate Secretary
23/06/2011 - 17/01/2023
35
Young, Charles Whiteford
Director
09/06/2003 - Present
16
Mcgregor, Michael Stewart
Director
22/11/2021 - Present
11
Fraser, Robert Macfarlane
Director
15/06/2011 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN MANAGEMENT SERVICES LIMITED

BEN MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 30/06/1980 with the registered office located at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN MANAGEMENT SERVICES LIMITED?

toggle

BEN MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 30/06/1980 .

Where is BEN MANAGEMENT SERVICES LIMITED located?

toggle

BEN MANAGEMENT SERVICES LIMITED is registered at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does BEN MANAGEMENT SERVICES LIMITED do?

toggle

BEN MANAGEMENT SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEN MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.