- Company Overview for E. G. THOMSON (TRAVEL) LIMITED (SC059266)
- Filing history for E. G. THOMSON (TRAVEL) LIMITED (SC059266)
- People for E. G. THOMSON (TRAVEL) LIMITED (SC059266)
- Charges for E. G. THOMSON (TRAVEL) LIMITED (SC059266)
- More for E. G. THOMSON (TRAVEL) LIMITED (SC059266)
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) |
---|---|---|---|
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | CH04 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 | |
30 Nov 2016 | AD01 | 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 30 November 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 5 February 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Jun 2011 | AP04 | Appointment of The City Partnership (Uk) Limited as a secretary | |
24 Jun 2011 | TM02 | Termination of appointment of Roselyn Hardie as a secretary | |
21 Jun 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Jun 2011 | AP01 | Appointment of Mr Robert Macfarlane Fraser as a director | |
03 Mar 2011 | CERTNM |
Company name changed ben travel LIMITED\certificate issued on 03/03/11
|
|
24 Feb 2011 | TM01 | Termination of appointment of Noreen Neill as a director | |
05 Jan 2011 | CH01 | Director's details changed for Mrs Noreen Neill on 28 May 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Mrs Noreen Neill on 31 December 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Mr Charles Whiteford Young on 31 December 2009 |