Edinburgh
EH4 1NJ
Scotland
Director Name | Mrs Frances Anne Dalrymple |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1989(7 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 19 January 2019) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | Walstone Muir Nine Mile Burn Penicuik Midlothian EH26 9LR 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(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 19 January 2019) |
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 | 27 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 19 January 2019) |
Role | Company Director |
Correspondence Address | 110 Liberton Brae Edinburgh Midlothian EH16 6LA Scotland |
Director Name | William Robson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 1992) |
Role | Travel Agent |
Correspondence Address | 69 Barons Hill Avenue Linlithgow West Lothian EH49 7JQ Scotland |
Director Name | Douglas Forrest Grossart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(7 years, 10 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 |
Registered Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2008 |
---|---|
Turnover | £278,857 |
Net Worth | £512,926 |
Cash | £14,883 |
Current Liabilities | £19,715 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2018 | Return of final meeting of voluntary winding up (3 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NN on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NN on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NN on 4 April 2014 (2 pages) |
16 December 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (12 pages) |
16 December 2010 | Administrator's progress report (12 pages) |
16 December 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (12 pages) |
16 December 2010 | Administrator's progress report (12 pages) |
16 July 2010 | Administrator's progress report (8 pages) |
16 July 2010 | Administrator's progress report (8 pages) |
5 March 2010 | Notice of result of meeting creditors (47 pages) |
5 March 2010 | Notice of result of meeting creditors (47 pages) |
15 February 2010 | Statement of administrator's proposal (47 pages) |
15 February 2010 | Statement of administrator's proposal (47 pages) |
8 February 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (22 pages) |
8 February 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (22 pages) |
14 January 2010 | Registered office address changed from 10 West Mill Road Edinburgh EH13 0NX on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 10 West Mill Road Edinburgh EH13 0NX on 14 January 2010 (2 pages) |
8 January 2010 | Appointment of an administrator (3 pages) |
8 January 2010 | Appointment of an administrator (3 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
9 April 2009 | Full accounts made up to 31 October 2008 (15 pages) |
9 April 2009 | Full accounts made up to 31 October 2008 (15 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
4 June 2008 | Full accounts made up to 31 October 2007 (13 pages) |
4 June 2008 | Full accounts made up to 31 October 2007 (13 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 23 queensferry street edinburgh lothian EH2 4QS (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 23 queensferry street edinburgh lothian EH2 4QS (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of debenture register (1 page) |
21 March 2007 | Full accounts made up to 31 October 2006 (13 pages) |
21 March 2007 | Full accounts made up to 31 October 2006 (13 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
17 January 2006 | Full accounts made up to 31 October 2005 (13 pages) |
17 January 2006 | Full accounts made up to 31 October 2005 (13 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
30 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
30 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
23 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
23 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
18 July 2003 | Full accounts made up to 31 October 2002 (15 pages) |
18 July 2003 | Full accounts made up to 31 October 2002 (15 pages) |
30 May 2003 | Return made up to 28/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 28/05/03; full list of members (8 pages) |
29 July 2002 | Return made up to 28/05/02; full list of members
|
29 July 2002 | Return made up to 28/05/02; full list of members
|
7 March 2002 | Full accounts made up to 31 October 2001 (15 pages) |
7 March 2002 | Full accounts made up to 31 October 2001 (15 pages) |
17 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
17 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
22 February 2001 | Full accounts made up to 31 October 2000 (15 pages) |
22 February 2001 | Full accounts made up to 31 October 2000 (15 pages) |
13 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
17 February 2000 | Full accounts made up to 31 October 1999 (15 pages) |
17 February 2000 | Full accounts made up to 31 October 1999 (15 pages) |
3 June 1999 | Return made up to 28/05/99; no change of members
|
3 June 1999 | Return made up to 28/05/99; no change of members
|
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
21 April 1999 | Full accounts made up to 31 October 1998 (16 pages) |
21 April 1999 | Full accounts made up to 31 October 1998 (16 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
8 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
8 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
18 June 1997 | Return made up to 28/05/97; no change of members
|
18 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 accounts made up to 31 October 1996 (15 pages) |
13 March 1997 | Full accounts made up to 31 October 1996 (15 pages) |
15 August 1996 | Return made up to 28/05/96; no change of members (6 pages) |
15 August 1996 | Return made up to 28/05/96; no change of members (6 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 34/35 queensferry street edinburgh EH2 4QS (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 34/35 queensferry street edinburgh EH2 4QS (1 page) |
6 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
6 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
14 June 1995 | Return made up to 28/05/95; full list of members (10 pages) |
14 June 1995 | Return made up to 28/05/95; full list of members (10 pages) |
16 February 1989 | Company name changed\certificate issued on 16/02/89 (2 pages) |
16 February 1989 | Company name changed\certificate issued on 16/02/89 (2 pages) |
5 October 1982 | Company name changed\certificate issued on 05/10/82 (3 pages) |
5 October 1982 | Company name changed\certificate issued on 05/10/82 (3 pages) |
20 July 1982 | Incorporation (17 pages) |
20 July 1982 | Incorporation (17 pages) |