- Company Overview for MOTOR TOURS (SCOTLAND) LTD. (SC375357)
- Filing history for MOTOR TOURS (SCOTLAND) LTD. (SC375357)
- People for MOTOR TOURS (SCOTLAND) LTD. (SC375357)
- More for MOTOR TOURS (SCOTLAND) LTD. (SC375357)
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) |
---|---|---|---|
13 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2014 | DS01 | Application to strike the company off the register | |
25 Apr 2013 | AD01 | Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9TH Scotland on 25 April 2013 | |
15 Apr 2013 | AR01 |
Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-04-15
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
16 Nov 2010 | AA01 | Current accounting period extended from 31 March 2011 to 31 May 2011 | |
08 Apr 2010 | AP01 | Appointment of Euan Finlayson as a director | |
08 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
31 Mar 2010 | AP01 | Appointment of David William Arthur 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 |