- Company Overview for FORWARD TRAVEL SCOTLAND LIMITED (SC333223)
- Filing history for FORWARD TRAVEL SCOTLAND LIMITED (SC333223)
- People for FORWARD TRAVEL SCOTLAND LIMITED (SC333223)
- More for FORWARD TRAVEL SCOTLAND LIMITED (SC333223)
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) |
---|---|---|---|
07 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
15 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2013 | DS01 | Application to strike the company off the register | |
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Jul 2012 | AP01 | Appointment of Mr Anthony Wallace Kenmuir as a director on 19 July 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Colin David Anderson as a director on 4 July 2012 | |
02 Apr 2012 | AP01 | Appointment of Mr Kevin Wood as a director on 25 March 2012 | |
02 Apr 2012 | AP01 | Appointment of Mr Colin David Anderson as a director on 25 March 2012 | |
31 Mar 2012 | TM01 | Termination of appointment of William Ross Purnell as a director on 25 March 2012 | |
20 Mar 2012 | TM01 | Termination of appointment of Gary Pentland as a director on 7 March 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
01 Nov 2011 | CH01 | Director's details changed for Mr Gary Pentland on 30 October 2011 | |
01 Nov 2011 | AD02 | Register inspection address has been changed | |
01 Nov 2011 | CH01 | Director's details changed for Leslie Mcvay on 30 October 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Mr William Ross Purnell on 30 October 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Mr George Fernie Aird on 30 October 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Mr Murray Steven Fleming on 30 October 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Mr Derek Bridgeford on 30 October 2011 | |
01 Nov 2011 | CH03 | Secretary's details changed for Mr George Fernie Aird on 30 October 2011 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |