Advanced company searchLink opens in new window

E. G. THOMSON (TRAVEL) LIMITED

Company number SC059266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
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
08 Jan 2010 CH03 Secretary's details changed for Roselyn Ann Hardie on 31 December 2009