Company NameThe Globespan Group Plc
Company StatusDissolved
Company NumberSC055080
CategoryPublic Limited Company
Incorporation Date20 February 1974(50 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMrs Eileen Theresa Aitken
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1990(16 years, 3 months after company formation)
Appointment Duration29 years, 9 months (closed 25 February 2020)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address2 Carlton Street
Edinburgh
EH4 1NJ
Scotland
Director NameMr Thomas O'Malley Dalrymple
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1990(16 years, 3 months after company formation)
Appointment Duration29 years, 9 months (closed 25 February 2020)
RoleTour Operator
Country of ResidenceScotland
Correspondence AddressWalstone Muir
Ninemileburn
Penicuik
Midlothian
EH26 9LR
Scotland
Secretary NameRonald Neil Godfrey
NationalityBritish
StatusClosed
Appointed28 May 1990(16 years, 3 months after company formation)
Appointment Duration29 years, 9 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address110 Liberton Brae
Edinburgh
Midlothian
EH16 6LA
Scotland
Director NameKaran Helen Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1993(19 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 25 February 2020)
RoleSales And Marketing Manager
Country of ResidenceScotland
Correspondence AddressWiston Cottage
West Linton
Peebleshire
EH46 7DS
Scotland
Director NameMr Brian Cassidy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(33 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 25 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Greenlaw Road
Newton Mearns
Glasgow
G77 6ND
Scotland
Director NameRichard Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(33 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 25 February 2020)
RoleChief Executive Officer
Correspondence AddressMontgreenan Cottage
Montgreenan
Kilwinning
Ayrshire
KA13 7QZ
Scotland
Director NameRonald Neil Godfrey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(16 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 November 2009)
RoleAccountant
Correspondence Address110 Liberton Brae
Edinburgh
Midlothian
EH16 6LA
Scotland
Director NameDouglas Forrest Grossart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(16 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2003)
RoleTour Operator
Correspondence Address32 Buckstone Avenue
Edinburgh
Midlothian
EH10 6QN
Scotland
Director NameAlisdair Iain Charles Rowatt Mayer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(16 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2000)
RoleMarketing Director
Correspondence Address12a Brick Kiln Close
Plummers Plain
Horsham
West Sussex
RH13 6TB
Director NameMr Henry Cecil Stephen Powell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 June 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia Cottage
Felbridge
West Sussex
RH19 2PS
Director NameChristopher Andrew Bryan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(22 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 September 2004)
RoleTour Operator
Correspondence Address3 Osmond Gardens
Wallington
Surrey
SM6 8SX

Contact

Websitewww.flyglobespan.com/

Location

Registered AddressAtria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2008
Turnover£255,076,000
Gross Profit£21,469,000
Net Worth£17,507,000
Cash£27,160,000
Current Liabilities£77,302,000

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

25 February 2020Final Gazette dissolved following liquidation (1 page)
25 November 2019Move from Administration to Dissolution (20 pages)
5 August 2019Administrator's progress report (14 pages)
18 March 2019Form 4.20(scot) cert of constitution of creditors committee (1 page)
30 January 2019Administrator's progress report (13 pages)
16 January 2019Notice of extension of period of Administration (1 page)
14 January 2019Notice of vacation of office by administrator (2 pages)
14 January 2019Notice of appointment of replacement/additional administrator (2 pages)
16 July 2018Administrator's progress report (13 pages)
22 January 2018Administrator's progress report (14 pages)
28 July 2017Administrator's progress report (15 pages)
28 July 2017Administrator's progress report (15 pages)
16 June 2017Notice of vacation of office by administrator (2 pages)
16 June 2017Notice of vacation of office by administrator (2 pages)
24 January 2017Administrator's progress report (13 pages)
24 January 2017Administrator's progress report (13 pages)
17 January 2017Notice of extension of period of Administration (1 page)
17 January 2017Notice of extension of period of Administration (1 page)
1 August 2016Administrator's progress report (11 pages)
1 August 2016Administrator's progress report (11 pages)
29 February 2016Administrator's progress report (10 pages)
29 February 2016Administrator's progress report (10 pages)
14 December 2015Notice of extension of period of Administration (1 page)
14 December 2015Notice of extension of period of Administration (1 page)
2 July 2015Administrator's progress report (11 pages)
2 July 2015Administrator's progress report (11 pages)
15 December 2014Notice of extension of period of Administration (1 page)
15 December 2014Notice of extension of period of Administration (1 page)
3 July 2014Administrator's progress report (9 pages)
3 July 2014Administrator's progress report (9 pages)
7 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 7 April 2014 (2 pages)
13 January 2014Administrator's progress report (10 pages)
13 January 2014Administrator's progress report (10 pages)
2 December 2013Notice of extension of period of Administration (1 page)
2 December 2013Notice of extension of period of Administration (1 page)
16 July 2013Administrator's progress report (10 pages)
16 July 2013Administrator's progress report (10 pages)
29 January 2013Administrator's progress report (11 pages)
29 January 2013Administrator's progress report (11 pages)
7 January 2013Notice of extension of period of Administration (1 page)
7 January 2013Notice of extension of period of Administration (1 page)
24 December 2012Notice of extension of period of Administration (1 page)
24 December 2012Notice of extension of period of Administration (1 page)
23 July 2012Administrator's progress report (10 pages)
23 July 2012Administrator's progress report (10 pages)
6 February 2012Administrator's progress report (10 pages)
6 February 2012Administrator's progress report (10 pages)
29 July 2011Administrator's progress report (10 pages)
29 July 2011Administrator's progress report (10 pages)
6 January 2011Administrator's progress report (10 pages)
6 January 2011Administrator's progress report (10 pages)
30 December 2010Notice of extension of period of Administration (1 page)
30 December 2010Notice of extension of period of Administration (1 page)
13 July 2010Administrator's progress report (12 pages)
13 July 2010Administrator's progress report (12 pages)
27 April 2010Notice of result of meeting creditors (155 pages)
27 April 2010Notice of result of meeting creditors (155 pages)
19 March 2010Statement of affairs with form 2.14B(SCOT) (2 pages)
19 March 2010Statement of affairs with form 2.14B(SCOT) (2 pages)
19 February 2010Statement of affairs with form 2.13B(SCOT) (120 pages)
19 February 2010Statement of affairs with form 2.13B(SCOT) (120 pages)
6 January 2010Appointment of an administrator (3 pages)
6 January 2010Appointment of an administrator (3 pages)
4 January 2010Registered office address changed from Colinton House 10 West Mill Road Edinburgh Midlothian EH13 0NX on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from Colinton House 10 West Mill Road Edinburgh Midlothian EH13 0NX on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from Colinton House 10 West Mill Road Edinburgh Midlothian EH13 0NX on 4 January 2010 (2 pages)
4 December 2009Termination of appointment of Ronald Godfrey as a director (1 page)
4 December 2009Termination of appointment of Ronald Godfrey as a director (1 page)
29 May 2009Return made up to 28/05/09; full list of members (5 pages)
29 May 2009Return made up to 28/05/09; full list of members (5 pages)
9 April 2009Group of companies' accounts made up to 31 October 2008 (32 pages)
9 April 2009Group of companies' accounts made up to 31 October 2008 (32 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 22 (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 22 (7 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 February 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
2 February 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
11 June 2008Return made up to 28/05/08; full list of members (5 pages)
11 June 2008Return made up to 28/05/08; full list of members (5 pages)
4 June 2008Group of companies' accounts made up to 31 October 2007 (33 pages)
4 June 2008Group of companies' accounts made up to 31 October 2007 (33 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
5 June 2007Return made up to 28/05/07; full list of members (3 pages)
5 June 2007Return made up to 28/05/07; full list of members (3 pages)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
21 March 2007Group of companies' accounts made up to 31 October 2006 (31 pages)
21 March 2007Group of companies' accounts made up to 31 October 2006 (31 pages)
7 June 2006Return made up to 28/05/06; full list of members (3 pages)
7 June 2006Return made up to 28/05/06; full list of members (3 pages)
23 January 2006Group of companies' accounts made up to 31 October 2005 (31 pages)
23 January 2006Group of companies' accounts made up to 31 October 2005 (31 pages)
13 December 2005Partic of mort/charge * (6 pages)
13 December 2005Partic of mort/charge * (6 pages)
13 December 2005Partic of mort/charge * (7 pages)
13 December 2005Partic of mort/charge * (7 pages)
25 November 2005Partic of mort/charge * (6 pages)
25 November 2005Partic of mort/charge * (7 pages)
25 November 2005Partic of mort/charge * (7 pages)
25 November 2005Partic of mort/charge * (6 pages)
5 July 2005Partic of mort/charge * (7 pages)
5 July 2005Partic of mort/charge * (7 pages)
5 July 2005Partic of mort/charge * (6 pages)
5 July 2005Partic of mort/charge * (7 pages)
5 July 2005Partic of mort/charge * (6 pages)
5 July 2005Partic of mort/charge * (7 pages)
24 June 2005Return made up to 28/05/05; full list of members (3 pages)
24 June 2005Return made up to 28/05/05; full list of members (3 pages)
13 June 2005Dec mort/charge * (2 pages)
13 June 2005Dec mort/charge * (2 pages)
13 June 2005Dec mort/charge * (2 pages)
13 June 2005Dec mort/charge * (2 pages)
15 March 2005Group of companies' accounts made up to 31 October 2004 (29 pages)
15 March 2005Group of companies' accounts made up to 31 October 2004 (29 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
8 June 2004Return made up to 28/05/04; full list of members (8 pages)
8 June 2004Return made up to 28/05/04; full list of members (8 pages)
23 May 2004Group of companies' accounts made up to 31 October 2003 (29 pages)
23 May 2004Group of companies' accounts made up to 31 October 2003 (29 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
30 May 2003Return made up to 28/05/03; full list of members (9 pages)
30 May 2003Return made up to 28/05/03; full list of members (9 pages)
27 May 2003Group of companies' accounts made up to 31 October 2002 (29 pages)
27 May 2003Group of companies' accounts made up to 31 October 2002 (29 pages)
22 August 2002Registered office changed on 22/08/02 from: kensington house, 227 sauchiehall street, glasgow, strathclyde, G2 3EX (1 page)
22 August 2002Registered office changed on 22/08/02 from: kensington house, 227 sauchiehall street, glasgow, strathclyde, G2 3EX (1 page)
31 May 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Group of companies' accounts made up to 31 October 2001 (28 pages)
7 March 2002Group of companies' accounts made up to 31 October 2001 (28 pages)
9 November 2001Dec mort/charge * (4 pages)
9 November 2001Dec mort/charge * (4 pages)
9 November 2001Dec mort/charge * (4 pages)
9 November 2001Dec mort/charge * (4 pages)
9 July 2001Return made up to 28/05/01; full list of members (8 pages)
9 July 2001Return made up to 28/05/01; full list of members (8 pages)
24 April 2001Partic of mort/charge * (6 pages)
24 April 2001Partic of mort/charge * (8 pages)
24 April 2001Alterations to a floating charge (11 pages)
24 April 2001Partic of mort/charge * (8 pages)
24 April 2001Alterations to a floating charge (11 pages)
24 April 2001Alterations to a floating charge (11 pages)
24 April 2001Alterations to a floating charge (11 pages)
24 April 2001Partic of mort/charge * (6 pages)
22 February 2001Full group accounts made up to 31 October 2000 (25 pages)
22 February 2001Full group accounts made up to 31 October 2000 (25 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
14 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Full group accounts made up to 31 October 1999 (25 pages)
17 February 2000Full group accounts made up to 31 October 1999 (25 pages)
3 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
21 April 1999Full group accounts made up to 31 October 1998 (24 pages)
21 April 1999Full group accounts made up to 31 October 1998 (24 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
9 June 1998Return made up to 28/05/98; no change of members (8 pages)
9 June 1998Return made up to 28/05/98; no change of members (8 pages)
5 March 1998Full group accounts made up to 31 October 1997 (25 pages)
5 March 1998Full group accounts made up to 31 October 1997 (25 pages)
17 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
13 March 1997Full group accounts made up to 31 October 1996 (25 pages)
13 March 1997Full group accounts made up to 31 October 1996 (25 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
15 August 1996Return made up to 28/05/96; full list of members (10 pages)
15 August 1996Return made up to 28/05/96; full list of members (10 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
6 March 1996Full group accounts made up to 31 October 1995 (25 pages)
6 March 1996Full group accounts made up to 31 October 1995 (25 pages)
14 June 1995Return made up to 28/05/95; no change of members (10 pages)
14 June 1995Return made up to 28/05/95; no change of members (10 pages)
10 June 1994Partic of mort/charge * (3 pages)
10 June 1994Partic of mort/charge * (3 pages)
2 April 1993Partic of mort/charge * (5 pages)
2 April 1993Partic of mort/charge * (5 pages)
24 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 July 1991Ad 04/07/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
24 July 1991Ad 04/07/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
23 May 1990Certificate of re-registration from Private to Public Limited Company (1 page)
23 May 1990Certificate of re-registration from Private to Public Limited Company (1 page)
2 May 1990Registered office changed on 02/05/90 from: 3 coates place edinburgh EH3 7AA (1 page)
2 May 1990Registered office changed on 02/05/90 from: 3 coates place edinburgh EH3 7AA (1 page)
19 April 1990Declaration on reregistration from private to PLC (1 page)
19 April 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(21 pages)
19 April 1990Application for reregistration from private to PLC (1 page)
19 April 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(21 pages)
19 April 1990Application for reregistration from private to PLC (1 page)
19 April 1990Declaration on reregistration from private to PLC (1 page)
18 April 1990Company name changed globespan LIMITED\certificate issued on 19/04/90 (2 pages)
18 April 1990Company name changed globespan LIMITED\certificate issued on 19/04/90 (2 pages)
12 April 1990Ad 28/03/90--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
12 April 1990Nc inc already adjusted 28/03/90 (1 page)
12 April 1990Nc inc already adjusted 28/03/90 (1 page)
12 April 1990Ad 28/03/90--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
11 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 March 1990Re-registration of Memorandum and Articles (18 pages)
30 March 1990Re-registration of Memorandum and Articles (18 pages)
28 January 1990New director appointed (2 pages)
28 January 1990New director appointed (2 pages)
9 December 1988New director appointed (4 pages)
9 December 1988New director appointed (4 pages)
20 February 1974Certificate of incorporation (1 page)
20 February 1974Certificate of incorporation (1 page)