Advanced company searchLink opens in new window

GO TOUR GUIDE LTD.

Company number SC375355

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)
31 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2012 DS01 Application to strike the company off the register
03 Nov 2011 AD01 Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9th Scotland on 3 November 2011
27 Oct 2011 TM01 Termination of appointment of Euan James Finlayson as a director on 27 October 2011
27 Oct 2011 TM01 Termination of appointment of David William Arthur as a director on 27 October 2011
19 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
29 Apr 2010 CERTNM Company name changed highland tours LTD.\certificate issued on 29/04/10
  • CONNOT ‐ Change of name notice
27 Apr 2010 AP01 Appointment of Mr Hugh Allison as a director
27 Apr 2010 AP01 Appointment of Mr Graham Hercus as a director
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
20 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-11
08 Apr 2010 AP01 Appointment of David William Arthur as a director
31 Mar 2010 AP01 Appointment of Euan Finlayson as a director
26 Mar 2010 TM02 Termination of appointment of Peter Trainer as a secretary
26 Mar 2010 TM01 Termination of appointment of Susan Mcintosh as a director
26 Mar 2010 TM01 Termination of appointment of Peter Trainer as a director
23 Mar 2010 NEWINC Incorporation