Edinburgh
EH4 1NJ
Scotland
Director Name | Mr Thomas O'Malley Dalrymple |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1990(16 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 25 February 2020) |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | Walstone Muir Ninemileburn Penicuik Midlothian EH26 9LR Scotland |
Secretary Name | Ronald Neil Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1990(16 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | 110 Liberton Brae Edinburgh Midlothian EH16 6LA Scotland |
Director Name | Karan Helen Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1993(19 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (closed 25 February 2020) |
Role | Sales And Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Wiston Cottage West Linton Peebleshire EH46 7DS Scotland |
Director Name | Mr Brian Cassidy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 25 February 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Greenlaw Road Newton Mearns Glasgow G77 6ND Scotland |
Director Name | Richard Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 February 2020) |
Role | Chief Executive Officer |
Correspondence Address | Montgreenan Cottage Montgreenan Kilwinning Ayrshire KA13 7QZ Scotland |
Director Name | Ronald Neil Godfrey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 November 2009) |
Role | Accountant |
Correspondence Address | 110 Liberton Brae Edinburgh Midlothian EH16 6LA Scotland |
Director Name | Douglas Forrest Grossart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 July 2003) |
Role | Tour Operator |
Correspondence Address | 32 Buckstone Avenue Edinburgh Midlothian EH10 6QN Scotland |
Director Name | Alisdair Iain Charles Rowatt Mayer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2000) |
Role | Marketing Director |
Correspondence Address | 12a Brick Kiln Close Plummers Plain Horsham West Sussex RH13 6TB |
Director Name | Mr Henry Cecil Stephen Powell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 1996) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Acacia Cottage Felbridge West Sussex RH19 2PS |
Director Name | Christopher Andrew Bryan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 September 2004) |
Role | Tour Operator |
Correspondence Address | 3 Osmond Gardens Wallington Surrey SM6 8SX |
Website | www.flyglobespan.com/ |
---|
Registered Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2008 |
---|---|
Turnover | £255,076,000 |
Gross Profit | £21,469,000 |
Net Worth | £17,507,000 |
Cash | £27,160,000 |
Current Liabilities | £77,302,000 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
25 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2019 | Move from Administration to Dissolution (20 pages) |
5 August 2019 | Administrator's progress report (14 pages) |
18 March 2019 | Form 4.20(scot) cert of constitution of creditors committee (1 page) |
30 January 2019 | Administrator's progress report (13 pages) |
16 January 2019 | Notice of extension of period of Administration (1 page) |
14 January 2019 | Notice of vacation of office by administrator (2 pages) |
14 January 2019 | Notice of appointment of replacement/additional administrator (2 pages) |
16 July 2018 | Administrator's progress report (13 pages) |
22 January 2018 | Administrator's progress report (14 pages) |
28 July 2017 | Administrator's progress report (15 pages) |
28 July 2017 | Administrator's progress report (15 pages) |
16 June 2017 | Notice of vacation of office by administrator (2 pages) |
16 June 2017 | Notice of vacation of office by administrator (2 pages) |
24 January 2017 | Administrator's progress report (13 pages) |
24 January 2017 | Administrator's progress report (13 pages) |
17 January 2017 | Notice of extension of period of Administration (1 page) |
17 January 2017 | Notice of extension of period of Administration (1 page) |
1 August 2016 | Administrator's progress report (11 pages) |
1 August 2016 | Administrator's progress report (11 pages) |
29 February 2016 | Administrator's progress report (10 pages) |
29 February 2016 | Administrator's progress report (10 pages) |
14 December 2015 | Notice of extension of period of Administration (1 page) |
14 December 2015 | Notice of extension of period of Administration (1 page) |
2 July 2015 | Administrator's progress report (11 pages) |
2 July 2015 | Administrator's progress report (11 pages) |
15 December 2014 | Notice of extension of period of Administration (1 page) |
15 December 2014 | Notice of extension of period of Administration (1 page) |
3 July 2014 | Administrator's progress report (9 pages) |
3 July 2014 | Administrator's progress report (9 pages) |
7 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 7 April 2014 (2 pages) |
13 January 2014 | Administrator's progress report (10 pages) |
13 January 2014 | Administrator's progress report (10 pages) |
2 December 2013 | Notice of extension of period of Administration (1 page) |
2 December 2013 | Notice of extension of period of Administration (1 page) |
16 July 2013 | Administrator's progress report (10 pages) |
16 July 2013 | Administrator's progress report (10 pages) |
29 January 2013 | Administrator's progress report (11 pages) |
29 January 2013 | Administrator's progress report (11 pages) |
7 January 2013 | Notice of extension of period of Administration (1 page) |
7 January 2013 | Notice of extension of period of Administration (1 page) |
24 December 2012 | Notice of extension of period of Administration (1 page) |
24 December 2012 | Notice of extension of period of Administration (1 page) |
23 July 2012 | Administrator's progress report (10 pages) |
23 July 2012 | Administrator's progress report (10 pages) |
6 February 2012 | Administrator's progress report (10 pages) |
6 February 2012 | Administrator's progress report (10 pages) |
29 July 2011 | Administrator's progress report (10 pages) |
29 July 2011 | Administrator's progress report (10 pages) |
6 January 2011 | Administrator's progress report (10 pages) |
6 January 2011 | Administrator's progress report (10 pages) |
30 December 2010 | Notice of extension of period of Administration (1 page) |
30 December 2010 | Notice of extension of period of Administration (1 page) |
13 July 2010 | Administrator's progress report (12 pages) |
13 July 2010 | Administrator's progress report (12 pages) |
27 April 2010 | Notice of result of meeting creditors (155 pages) |
27 April 2010 | Notice of result of meeting creditors (155 pages) |
19 March 2010 | Statement of affairs with form 2.14B(SCOT) (2 pages) |
19 March 2010 | Statement of affairs with form 2.14B(SCOT) (2 pages) |
19 February 2010 | Statement of affairs with form 2.13B(SCOT) (120 pages) |
19 February 2010 | Statement of affairs with form 2.13B(SCOT) (120 pages) |
6 January 2010 | Appointment of an administrator (3 pages) |
6 January 2010 | Appointment of an administrator (3 pages) |
4 January 2010 | Registered office address changed from Colinton House 10 West Mill Road Edinburgh Midlothian EH13 0NX on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from Colinton House 10 West Mill Road Edinburgh Midlothian EH13 0NX on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from Colinton House 10 West Mill Road Edinburgh Midlothian EH13 0NX on 4 January 2010 (2 pages) |
4 December 2009 | Termination of appointment of Ronald Godfrey as a director (1 page) |
4 December 2009 | Termination of appointment of Ronald Godfrey as a director (1 page) |
29 May 2009 | Return made up to 28/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (5 pages) |
9 April 2009 | Group of companies' accounts made up to 31 October 2008 (32 pages) |
9 April 2009 | Group of companies' accounts made up to 31 October 2008 (32 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 February 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
2 February 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
4 June 2008 | Group of companies' accounts made up to 31 October 2007 (33 pages) |
4 June 2008 | Group of companies' accounts made up to 31 October 2007 (33 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
21 March 2007 | Group of companies' accounts made up to 31 October 2006 (31 pages) |
21 March 2007 | Group of companies' accounts made up to 31 October 2006 (31 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
23 January 2006 | Group of companies' accounts made up to 31 October 2005 (31 pages) |
23 January 2006 | Group of companies' accounts made up to 31 October 2005 (31 pages) |
13 December 2005 | Partic of mort/charge * (6 pages) |
13 December 2005 | Partic of mort/charge * (6 pages) |
13 December 2005 | Partic of mort/charge * (7 pages) |
13 December 2005 | Partic of mort/charge * (7 pages) |
25 November 2005 | Partic of mort/charge * (6 pages) |
25 November 2005 | Partic of mort/charge * (7 pages) |
25 November 2005 | Partic of mort/charge * (7 pages) |
25 November 2005 | Partic of mort/charge * (6 pages) |
5 July 2005 | Partic of mort/charge * (7 pages) |
5 July 2005 | Partic of mort/charge * (7 pages) |
5 July 2005 | Partic of mort/charge * (6 pages) |
5 July 2005 | Partic of mort/charge * (7 pages) |
5 July 2005 | Partic of mort/charge * (6 pages) |
5 July 2005 | Partic of mort/charge * (7 pages) |
24 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
24 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
13 June 2005 | Dec mort/charge * (2 pages) |
13 June 2005 | Dec mort/charge * (2 pages) |
13 June 2005 | Dec mort/charge * (2 pages) |
13 June 2005 | Dec mort/charge * (2 pages) |
15 March 2005 | Group of companies' accounts made up to 31 October 2004 (29 pages) |
15 March 2005 | Group of companies' accounts made up to 31 October 2004 (29 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
23 May 2004 | Group of companies' accounts made up to 31 October 2003 (29 pages) |
23 May 2004 | Group of companies' accounts made up to 31 October 2003 (29 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 28/05/03; full list of members (9 pages) |
30 May 2003 | Return made up to 28/05/03; full list of members (9 pages) |
27 May 2003 | Group of companies' accounts made up to 31 October 2002 (29 pages) |
27 May 2003 | Group of companies' accounts made up to 31 October 2002 (29 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: kensington house, 227 sauchiehall street, glasgow, strathclyde, G2 3EX (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: kensington house, 227 sauchiehall street, glasgow, strathclyde, G2 3EX (1 page) |
31 May 2002 | Return made up to 28/05/02; full list of members
|
31 May 2002 | Return made up to 28/05/02; full list of members
|
7 March 2002 | Group of companies' accounts made up to 31 October 2001 (28 pages) |
7 March 2002 | Group of companies' accounts made up to 31 October 2001 (28 pages) |
9 November 2001 | Dec mort/charge * (4 pages) |
9 November 2001 | Dec mort/charge * (4 pages) |
9 November 2001 | Dec mort/charge * (4 pages) |
9 November 2001 | Dec mort/charge * (4 pages) |
9 July 2001 | Return made up to 28/05/01; full list of members (8 pages) |
9 July 2001 | Return made up to 28/05/01; full list of members (8 pages) |
24 April 2001 | Partic of mort/charge * (6 pages) |
24 April 2001 | Partic of mort/charge * (8 pages) |
24 April 2001 | Alterations to a floating charge (11 pages) |
24 April 2001 | Partic of mort/charge * (8 pages) |
24 April 2001 | Alterations to a floating charge (11 pages) |
24 April 2001 | Alterations to a floating charge (11 pages) |
24 April 2001 | Alterations to a floating charge (11 pages) |
24 April 2001 | Partic of mort/charge * (6 pages) |
22 February 2001 | Full group accounts made up to 31 October 2000 (25 pages) |
22 February 2001 | Full group accounts made up to 31 October 2000 (25 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 28/05/00; full list of members
|
14 June 2000 | Return made up to 28/05/00; full list of members
|
17 February 2000 | Full group accounts made up to 31 October 1999 (25 pages) |
17 February 2000 | Full group accounts made up to 31 October 1999 (25 pages) |
3 June 1999 | Return made up to 28/05/99; full list of members
|
3 June 1999 | Return made up to 28/05/99; full list of members
|
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
21 April 1999 | Full group accounts made up to 31 October 1998 (24 pages) |
21 April 1999 | Full group accounts made up to 31 October 1998 (24 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
9 June 1998 | Return made up to 28/05/98; no change of members (8 pages) |
9 June 1998 | Return made up to 28/05/98; no change of members (8 pages) |
5 March 1998 | Full group accounts made up to 31 October 1997 (25 pages) |
5 March 1998 | Full group accounts made up to 31 October 1997 (25 pages) |
17 June 1997 | Return made up to 28/05/97; no change of members
|
17 June 1997 | Return made up to 28/05/97; no change of members
|
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
13 March 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
13 March 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 28/05/96; full list of members (10 pages) |
15 August 1996 | Return made up to 28/05/96; full list of members (10 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
6 March 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
6 March 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
14 June 1995 | Return made up to 28/05/95; no change of members (10 pages) |
14 June 1995 | Return made up to 28/05/95; no change of members (10 pages) |
10 June 1994 | Partic of mort/charge * (3 pages) |
10 June 1994 | Partic of mort/charge * (3 pages) |
2 April 1993 | Partic of mort/charge * (5 pages) |
2 April 1993 | Partic of mort/charge * (5 pages) |
24 July 1991 | Resolutions
|
24 July 1991 | Resolutions
|
24 July 1991 | Ad 04/07/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
24 July 1991 | Ad 04/07/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
23 May 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 May 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 May 1990 | Registered office changed on 02/05/90 from: 3 coates place edinburgh EH3 7AA (1 page) |
2 May 1990 | Registered office changed on 02/05/90 from: 3 coates place edinburgh EH3 7AA (1 page) |
19 April 1990 | Declaration on reregistration from private to PLC (1 page) |
19 April 1990 | Resolutions
|
19 April 1990 | Application for reregistration from private to PLC (1 page) |
19 April 1990 | Resolutions
|
19 April 1990 | Application for reregistration from private to PLC (1 page) |
19 April 1990 | Declaration on reregistration from private to PLC (1 page) |
18 April 1990 | Company name changed globespan LIMITED\certificate issued on 19/04/90 (2 pages) |
18 April 1990 | Company name changed globespan LIMITED\certificate issued on 19/04/90 (2 pages) |
12 April 1990 | Ad 28/03/90--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
12 April 1990 | Nc inc already adjusted 28/03/90 (1 page) |
12 April 1990 | Nc inc already adjusted 28/03/90 (1 page) |
12 April 1990 | Ad 28/03/90--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
11 April 1990 | Resolutions
|
11 April 1990 | Resolutions
|
30 March 1990 | Re-registration of Memorandum and Articles (18 pages) |
30 March 1990 | Re-registration of Memorandum and Articles (18 pages) |
28 January 1990 | New director appointed (2 pages) |
28 January 1990 | New director appointed (2 pages) |
9 December 1988 | New director appointed (4 pages) |
9 December 1988 | New director appointed (4 pages) |
20 February 1974 | Certificate of incorporation (1 page) |
20 February 1974 | Certificate of incorporation (1 page) |