BEN LINE SHIPPING LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/244 January 2024 Change of details for E.G. Thomson (Travel) Limited as a person with significant control on 2023-01-01

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of the City Partnership (Uk) Limited as a secretary on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from Orchard Brae House C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, 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

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH United Kingdom to Orchard Brae House C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, 30 Queensferry Road Edinburgh EH4 2HS on 2023-01-13

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Termination of appointment of William Ronald Erskine Thomson as a director on 2021-11-22

View Document

23/11/2123 November 2021 Appointment of Mr Michael Stewart Mcgregor as a director on 2021-11-22

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM C/O THE CITY PARTNERSHIP (UK) LIMITED THISTLE HOUSE 21 THISTLE STREET EDINBURGH EH2 1DF

View Document

30/11/1630 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CITY PARTNERSHIP (UK) LIMITED / 24/11/2016

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 108 PRINCES STREET EDINBURGH EH2 3AA UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 CORPORATE SECRETARY APPOINTED THE CITY PARTNERSHIP (UK) LIMITED

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY ROSELYN HARDIE

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD ERSKINE THOMSON / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WHITEFORD YOUNG / 31/12/2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSELYN ANN HARDIE / 31/12/2009

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER THOMSON

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM SUITE 7 BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 COMPANY NAME CHANGED BEN OCEAN LIMITED CERTIFICATE ISSUED ON 15/11/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 33 ST MARYS STREET EDINBURGH EH1 1TN

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/02/911 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/06/899 June 1989 DIRECTOR RESIGNED

View Document

02/02/892 February 1989 EXEMPTION FROM APPOINTING AUDITORS 141287

View Document

02/02/892 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/03/8823 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

02/02/882 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company