- Company Overview for JAC TRAVEL SCOTLAND LIMITED (05183243)
- Filing history for JAC TRAVEL SCOTLAND LIMITED (05183243)
- People for JAC TRAVEL SCOTLAND LIMITED (05183243)
- Charges for JAC TRAVEL SCOTLAND LIMITED (05183243)
- Registers for JAC TRAVEL SCOTLAND LIMITED (05183243)
- More for JAC TRAVEL SCOTLAND LIMITED (05183243)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2017 | TM01 | Termination of appointment of Karen Robertson as a director on 31 August 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 | |
12 Sep 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 | |
12 Sep 2017 | AP01 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 | |
12 Sep 2017 | AP01 | Appointment of Marco Torrente as a director on 31 August 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 | |
12 Sep 2017 | AP01 | Appointment of John Guscic as a director on 31 August 2017 | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Nicholas Williams on 16 June 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mrs Karen Robertson on 16 June 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Iain Nicol Limond on 16 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
12 Jan 2016 | TM01 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 | |
05 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
30 Jun 2015 | AP01 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 | |
03 Sep 2014 | TM01 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 | |
03 Sep 2014 | AP01 | Appointment of Angela Skelly as a director on 8 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 | |
11 Aug 2014 | MR04 | Satisfaction of charge 1 in full |