Company NameM.C.T. Group Travel Limited
Company StatusDissolved
Company NumberSC120446
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Alan James Fee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed25 April 2013(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 12 April 2016)
RoleDriver
Country of ResidenceScotland
Correspondence AddressNethan Street Depot Nethan Street
Motherwell
Lanarkshire
ML1 3TF
Scotland
Secretary NameMr Alan James Fee
StatusClosed
Appointed25 April 2013(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 12 April 2016)
RoleCompany Director
Correspondence AddressNethan Street Depot Nethan Street
Motherwell
Lanarkshire
ML1 3TF
Scotland
Director NameOswald Heenan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration20 years, 7 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kylepark Avenue
Uddingston
Glasgow
G71 7DF
Scotland
Director NameGeorge Aitken Hunter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence Address106 Goremire Road
Carluke
Lanarkshire
ML8 4PF
Scotland
Secretary NameIsobel Clare McConnachie
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address177 Carfin Street
Motherwell
Lanarkshire
ML1 4ET
Scotland
Secretary NameJames McGoogan
NationalityBritish
StatusResigned
Appointed21 April 1993(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address12 Church Street
Coatbridge
Lanarkshire
ML5 3EB
Scotland
Secretary NameElizabeth Heenan
NationalityBritish
StatusResigned
Appointed19 January 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 1995)
RoleCompany Director
Correspondence Address66 Hall Road
Nemphlar
Lanark
ML11 9JE
Scotland
Secretary NameJames Alexander McGoogan
NationalityBritish
StatusResigned
Appointed11 April 1995(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 1995)
RoleCompany Director
Correspondence Address5 Laird Street
Coatbridge
Lanarkshire
ML5 3LJ
Scotland
Secretary NameElizabeth Heenan
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kylepark Avenue
Uddingston
Glasgow
G71 7DF
Scotland
Director NameDesmond Oswald Heenan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(9 years, 6 months after company formation)
Appointment Duration14 years (resigned 25 April 2013)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address11 Macinnes Drive
Newarthill
Lanarkshire
ML1 5TY
Scotland
Secretary NameMr Desmond Heenan
StatusResigned
Appointed01 February 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2013)
RoleCompany Director
Correspondence AddressStanley House
69/71 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland

Location

Registered AddressStanley House
69/71 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4k at £1Desmond Heenan
100.00%
Ordinary

Financials

Year2014
Net Worth£15,624
Current Liabilities£238,857

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,000
(4 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,000
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4,000
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4,000
(4 pages)
13 May 2013Appointment of Mr Alan James Fee as a secretary (2 pages)
13 May 2013Appointment of Mr Alan James Fee as a secretary (2 pages)
13 May 2013Appointment of Mr Alan James Fee as a director (2 pages)
13 May 2013Appointment of Mr Alan James Fee as a director (2 pages)
10 May 2013Termination of appointment of Desmond Heenan as a secretary (1 page)
10 May 2013Termination of appointment of Desmond Heenan as a secretary (1 page)
10 May 2013Termination of appointment of Desmond Heenan as a director (1 page)
10 May 2013Termination of appointment of Desmond Heenan as a director (1 page)
5 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 June 2012Termination of appointment of Elizabeth Heenan as a secretary (1 page)
11 June 2012Termination of appointment of Oswald Heenan as a director (1 page)
11 June 2012Termination of appointment of Oswald Heenan as a director (1 page)
11 June 2012Termination of appointment of Elizabeth Heenan as a secretary (1 page)
11 June 2012Appointment of Mr Desmond Heenan as a secretary (1 page)
11 June 2012Appointment of Mr Desmond Heenan as a secretary (1 page)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
28 September 2011Director's details changed for Oswald Heenan on 26 September 2011 (2 pages)
28 September 2011Director's details changed for Oswald Heenan on 26 September 2011 (2 pages)
28 September 2011Secretary's details changed for Elizabeth Heenan on 26 September 2011 (2 pages)
28 September 2011Secretary's details changed for Elizabeth Heenan on 26 September 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Desmond Oswald Heenan on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Desmond Oswald Heenan on 26 September 2010 (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2008Return made up to 26/09/08; full list of members (4 pages)
5 November 2008Return made up to 26/09/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 October 2007Return made up to 26/09/07; full list of members (3 pages)
5 October 2007Return made up to 26/09/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 26/09/06; full list of members (3 pages)
5 October 2006Return made up to 26/09/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2005Return made up to 26/09/05; full list of members (7 pages)
28 September 2005Return made up to 26/09/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 January 2004Partic of mort/charge * (6 pages)
3 January 2004Partic of mort/charge * (6 pages)
10 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 September 2002Return made up to 26/09/02; full list of members (7 pages)
30 September 2002Return made up to 26/09/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 1999Return made up to 26/09/99; no change of members (4 pages)
29 September 1999Return made up to 26/09/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
14 October 1998Return made up to 26/09/98; full list of members (6 pages)
14 October 1998Return made up to 26/09/98; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1997Return made up to 26/09/97; full list of members (6 pages)
6 October 1997Return made up to 26/09/97; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 October 1995Return made up to 26/09/95; no change of members (4 pages)
5 October 1995Return made up to 26/09/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 April 1995Registered office changed on 20/04/95 from: hall house 66 hall road nemphlar lanark ML11 9JE (1 page)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: hall house 66 hall road nemphlar lanark ML11 9JE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)