- Company Overview for EDINBURGH SELECT TRAVEL LIMITED (SC302360)
- Filing history for EDINBURGH SELECT TRAVEL LIMITED (SC302360)
- People for EDINBURGH SELECT TRAVEL LIMITED (SC302360)
- More for EDINBURGH SELECT TRAVEL LIMITED (SC302360)
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) |
---|---|---|---|
16 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2010 | AR01 |
Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
|
|
26 May 2010 | CH01 | Director's details changed for Mr David John Amey Purves on 16 November 2009 | |
26 May 2010 | TM02 | Termination of appointment of Peter Trainer Company Secretaries Ltd. as a secretary | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Dec 2009 | AD01 | Registered office address changed from 64B Bridge Street Newbridge Edinburgh EH28 8SH on 10 December 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 9 December 2009 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
08 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
18 Jun 2008 | 363s | Return made up to 15/05/08; no change of members | |
01 Jun 2007 | 363s | Return made up to 15/05/07; full list of members | |
06 Jan 2007 | 288c | Director's particulars changed | |
28 Jun 2006 | 288a | New secretary appointed | |
17 May 2006 | 288a | New director appointed | |
17 May 2006 | 288a | New director appointed | |
17 May 2006 | 288b | Director resigned | |
17 May 2006 | 288b | Director resigned | |
17 May 2006 | 288b | Secretary resigned | |
15 May 2006 | NEWINC | Incorporation |