Advanced company searchLink opens in new window

J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED

Company number SC075215

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
02 Dec 2019 TM02 Termination of appointment of Douglas Gray as a secretary on 30 November 2019
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 AA Micro company accounts made up to 31 December 2018
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AP03 Appointment of Mr Douglas Gray as a secretary on 26 April 2019
30 Apr 2019 TM02 Termination of appointment of Peter Francis Fee as a secretary on 26 April 2019
30 Apr 2019 TM01 Termination of appointment of Peter Francis Fee as a director on 26 April 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
16 Jan 2019 SH19 Statement of capital on 16 January 2019
  • GBP 1
13 Jan 2019 AD01 Registered office address changed from Seaforth House Seaforth Road North Hillington Business Park Glasgow G52 4JQ Scotland to Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR on 13 January 2019
08 Jan 2019 SH06 Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 1.00
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 119,320.00
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to capitalise company's revaluation reserve and allot fully paid shares as bonus shares 14/12/2018
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2019 SH20 Statement by Directors
08 Jan 2019 CAP-SS Solvency Statement dated 14/12/18
13 Dec 2018 AA Accounts for a small company made up to 31 December 2017
10 May 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
07 Mar 2018 AP01 Appointment of Mr Peter Francis Fee as a director on 16 February 2018
07 Feb 2018 AP03 Appointment of Mr Peter Francis Fee as a secretary on 25 January 2018