- Company Overview for J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED (SC075215)
- Filing history for J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED (SC075215)
- People for J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED (SC075215)
- Charges for J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED (SC075215)
- More for J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED (SC075215)
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
|
|
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
|
|
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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 |