Company NameBanchory Travel Limited
Company StatusDissolved
Company NumberSC080037
CategoryPrivate Limited Company
Incorporation Date16 September 1982(41 years, 7 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEileen Mary Stutzmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1988(5 years, 4 months after company formation)
Appointment Duration31 years, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1960 Ne 62nd Court
Fort Lauderdale Fl33308
Florida
United States
Secretary NameMr Jean-Louis Stutzmann
StatusClosed
Appointed01 March 2015(32 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address1960 Ne 62nd Court
Fort Lauderdale
Florida 33308
United States
Director NameGillian Patrick Plunkett
NationalityBritish
StatusResigned
Appointed21 January 1988(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1989)
RoleCompany Director
Correspondence Address2 Forestside Drive
Banchory
Kincardineshire
AB31 3ZG
Scotland
Secretary NameEileen Mary Fielder
NationalityBritish
StatusResigned
Appointed21 January 1988(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 1989)
RoleCompany Director
Correspondence Address54 Forestside Drive
Banchory
Kincardineshire
AB31 3ZG
Scotland
Secretary NameCooper & Hay (Corporation)
StatusResigned
Appointed06 April 1989(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 1991)
Correspondence Address12 Bon Accord Square
Aberdeen
Grampian
AB11 6YF
Scotland
Secretary NameDuthie Ward Solicitors (Corporation)
StatusResigned
Appointed24 January 1991(8 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 March 2015)
Correspondence Address42 Carden Place
Aberdeen
Aberdeenshire
AB10 1UP
Scotland

Location

Registered Address6 Rubislaw Place
Aberdeen
AB10 1XN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

17.5k at £1Eileen Mary Stutzmann
100.00%
Ordinary

Financials

Year2014
Net Worth£230,577
Cash£25,923
Current Liabilities£7,872

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 March 1987Delivered on: 13 March 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Retail unit at 16 high street, banchory.
Outstanding
4 July 1983Delivered on: 8 July 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
5 March 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
6 July 2018Satisfaction of charge 1 in full (4 pages)
6 July 2018Satisfaction of charge 2 in full (4 pages)
18 February 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
7 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 17,500
(4 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 17,500
(4 pages)
8 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 March 2015Appointment of Mr. Jean-Louis Stutzmann as a secretary on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr. Jean-Louis Stutzmann as a secretary on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr. Jean-Louis Stutzmann as a secretary on 1 March 2015 (2 pages)
4 March 2015Termination of appointment of Duthie Ward Solicitors as a secretary on 1 March 2015 (1 page)
4 March 2015Termination of appointment of Duthie Ward Solicitors as a secretary on 1 March 2015 (1 page)
4 March 2015Termination of appointment of Duthie Ward Solicitors as a secretary on 1 March 2015 (1 page)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 17,500
(4 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 17,500
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 17,500
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 17,500
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
2 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
2 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 May 2010Director's details changed for Eileen Mary Stutzmann on 28 January 2010 (2 pages)
4 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Eileen Mary Stutzmann on 28 January 2010 (2 pages)
3 May 2010Secretary's details changed for Duthie Ward Solicitors on 28 January 2010 (2 pages)
3 May 2010Secretary's details changed for Duthie Ward Solicitors on 28 January 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 February 2009Return made up to 28/01/09; full list of members (3 pages)
10 February 2009Return made up to 28/01/09; full list of members (3 pages)
24 October 2008Return made up to 28/01/08; full list of members (3 pages)
24 October 2008Return made up to 28/01/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 February 2007Return made up to 28/01/07; full list of members (6 pages)
14 February 2007Return made up to 28/01/07; full list of members (6 pages)
8 May 2006Return made up to 28/01/06; full list of members (6 pages)
8 May 2006Return made up to 28/01/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 March 2005Return made up to 28/01/05; full list of members (6 pages)
18 March 2005Return made up to 28/01/05; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 March 2004Return made up to 28/01/04; full list of members (6 pages)
1 March 2004Registered office changed on 01/03/04 from: 6 rubislaw place aberdeen AB10 1XN (1 page)
1 March 2004Registered office changed on 01/03/04 from: 6 rubislaw place aberdeen AB10 1XN (1 page)
1 March 2004Return made up to 28/01/04; full list of members (6 pages)
16 February 2004Registered office changed on 16/02/04 from: 5 rubislaw place aberdeen AB10 1XN (1 page)
16 February 2004Registered office changed on 16/02/04 from: 5 rubislaw place aberdeen AB10 1XN (1 page)
5 April 2003Registered office changed on 05/04/03 from: 30 carden place aberdeen AB10 1PQ (1 page)
5 April 2003Registered office changed on 05/04/03 from: 30 carden place aberdeen AB10 1PQ (1 page)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 February 2003Return made up to 28/01/03; full list of members (6 pages)
26 February 2003Return made up to 28/01/03; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 March 2002Return made up to 28/01/02; full list of members (6 pages)
1 March 2002Return made up to 28/01/02; full list of members (6 pages)
6 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 February 2000Return made up to 28/01/00; full list of members (6 pages)
21 February 2000Return made up to 28/01/00; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 February 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 May 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 February 1996Return made up to 28/01/96; full list of members (6 pages)
6 February 1996Return made up to 28/01/96; full list of members (6 pages)
21 June 1995Registered office changed on 21/06/95 from: 54 forestside drive banchory (1 page)
21 June 1995Registered office changed on 21/06/95 from: 54 forestside drive banchory (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)