Advanced company searchLink opens in new window

FAILTE TRAVEL LTD.

Company number SC389478

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
10 Jul 2019 DS01 Application to strike the company off the register
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
26 Jan 2017 AD01 Registered office address changed from 241 Stewarton Street Wishaw Lanarkshire ML2 8AL to 20 Anderson Street Airdrie ML6 0AA on 26 January 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 TM01 Termination of appointment of Christopher O'rourke as a director
04 Jun 2014 AP01 Appointment of Mrs Therese Cassidy as a director
16 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
01 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
26 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
11 May 2011 AP01 Appointment of Mr Christopher O'rourke as a director
29 Nov 2010 TM02 Termination of appointment of Peter Trainer as a secretary
29 Nov 2010 TM01 Termination of appointment of Peter Trainer as a director
29 Nov 2010 TM01 Termination of appointment of Susan Mcintosh as a director