Suite 220e
Centennial
Co 80111
Director Name | John Coffman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 April 2016(20 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Travel Executive |
Country of Residence | United States |
Correspondence Address | 7430 E Caley Avenue Suite 220e Centennial Co 80111 |
Director Name | Mr Jeffrey Foland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 7430 E Caley Avenue Suite 320e Centennial Co United States |
Director Name | Joel Philip Krensky |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1995(6 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 245 Atherton St Milton Ma 02186-2426 United States |
Director Name | Alan Michael Krensky |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1995(6 days after company formation) |
Appointment Duration | 20 years, 5 months (resigned 26 April 2016) |
Role | President |
Country of Residence | United States |
Correspondence Address | 93 Cutler Farm Road Sudbury Ma 01776-3493 United States |
Secretary Name | Mr Francis Patrick Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2011) |
Role | Travel Manager |
Country of Residence | Scotland |
Correspondence Address | Balmule House Dunfermline Fife KY12 0RZ Scotland |
Director Name | Maureen Krensky |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2006(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 April 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | 93 Cutler Farm Road Sudbury Ma 01776-3493 United States |
Director Name | Mr Michael Yirilli |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2016(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 November 2020) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | 7430 E Caley Avenue Suite 220e Centennial Co 80111 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 1997) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | colpitts.co.uk |
---|
Registered Address | Cairncross House First Floor 25 Union Street Edinburgh Midlothian EH1 3LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
60k at £1 | Unisphere Travel LTD 100.00% Ordinary |
---|---|
1 at £1 | Alan Michael Krensky 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £523,408 |
Cash | £731,363 |
Current Liabilities | £1,142,036 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
21 August 2016 | Delivered on: 6 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 July 2007 | Delivered on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
8 January 2021 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
---|---|
4 December 2020 | Termination of appointment of Michael Yirilli as a director on 17 November 2020 (1 page) |
3 December 2020 | Appointment of Mr Jeffrey Foland as a director on 2 October 2020 (2 pages) |
3 December 2020 | Notification of Unisphere Travel Ltd., Inc as a person with significant control on 16 November 2020 (1 page) |
30 November 2020 | Withdrawal of a person with significant control statement on 30 November 2020 (2 pages) |
14 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
23 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
6 September 2016 | Registration of charge SC1617280002, created on 21 August 2016 (4 pages) |
6 September 2016 | Registration of charge SC1617280002, created on 21 August 2016 (4 pages) |
12 August 2016 | Termination of appointment of Alan Michael Krensky as a director on 26 April 2016 (1 page) |
12 August 2016 | Appointment of John Coffman as a director on 26 April 2016 (2 pages) |
12 August 2016 | Appointment of John Coffman as a director on 26 April 2016 (2 pages) |
12 August 2016 | Appointment of Edward Adams as a director on 26 April 2016 (2 pages) |
12 August 2016 | Appointment of Edward Adams as a director on 26 April 2016 (2 pages) |
12 August 2016 | Appointment of Michael Yirilli as a director on 26 April 2016 (2 pages) |
12 August 2016 | Termination of appointment of Alan Michael Krensky as a director on 26 April 2016 (1 page) |
12 August 2016 | Appointment of Michael Yirilli as a director on 26 April 2016 (2 pages) |
8 July 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 July 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
22 March 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
22 March 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 January 2016 | Registered office address changed from 50 Melville Street Edinburgh EH3 7HF to Bridgeside House Ground Floor 97 Mcdonald Road Edinburgh EH7 4NS on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 50 Melville Street Edinburgh EH3 7HF to Bridgeside House Ground Floor 97 Mcdonald Road Edinburgh EH7 4NS on 21 January 2016 (1 page) |
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
15 October 2015 | Termination of appointment of Maureen Krensky as a director on 7 April 2015 (1 page) |
15 October 2015 | Termination of appointment of Maureen Krensky as a director on 7 April 2015 (1 page) |
15 October 2015 | Termination of appointment of Maureen Krensky as a director on 7 April 2015 (1 page) |
12 January 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 December 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 December 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
22 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
21 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
14 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Termination of appointment of Francis Jeffrey as a secretary (1 page) |
16 June 2011 | Termination of appointment of Francis Jeffrey as a secretary (1 page) |
16 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
16 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
1 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
9 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 December 2009 | Director's details changed for Maureen Krensky on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Maureen Krensky on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Alan Michael Krensky on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Maureen Krensky on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Alan Michael Krensky on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Alan Michael Krensky on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr Francis Patrick Jeffrey on 1 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Francis Patrick Jeffrey on 1 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Francis Patrick Jeffrey on 1 October 2009 (1 page) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from spitfire house edinburgh airport cargo village turnhouse road EDINBURGHEH12 0AL (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from spitfire house edinburgh airport cargo village turnhouse road EDINBURGHEH12 0AL (1 page) |
19 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
10 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
10 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (2 pages) |
16 June 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
16 June 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
13 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
13 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
1 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
18 November 2003 | Return made up to 17/11/03; full list of members
|
18 November 2003 | Return made up to 17/11/03; full list of members
|
9 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
21 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
16 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
28 January 1999 | Accounts made up to 30 September 1998 (12 pages) |
28 January 1999 | Accounts made up to 30 September 1998 (12 pages) |
27 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: shiva park stanwell street edinburgh EH5 6NG (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: shiva park stanwell street edinburgh EH5 6NG (1 page) |
4 March 1998 | Accounts made up to 30 September 1997 (13 pages) |
4 March 1998 | Accounts made up to 30 September 1997 (13 pages) |
21 December 1997 | Return made up to 17/11/97; full list of members (5 pages) |
21 December 1997 | New secretary appointed (2 pages) |
21 December 1997 | Return made up to 17/11/97; full list of members (5 pages) |
21 December 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 October 1997 | Secretary resigned (1 page) |
16 September 1997 | Accounts made up to 30 September 1996 (7 pages) |
16 September 1997 | Accounts made up to 30 September 1996 (7 pages) |
22 November 1996 | Return made up to 17/11/96; full list of members (5 pages) |
22 November 1996 | Return made up to 17/11/96; full list of members (5 pages) |
21 February 1996 | Ad 14/12/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
21 February 1996 | Ad 14/12/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Accounting reference date notified as 30/09 (1 page) |
18 January 1996 | Accounting reference date notified as 30/09 (1 page) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
22 December 1995 | Memorandum and Articles of Association (12 pages) |
22 December 1995 | Memorandum and Articles of Association (12 pages) |
20 December 1995 | Company name changed gendrop LIMITED\certificate issued on 21/12/95 (4 pages) |
20 December 1995 | Company name changed gendrop LIMITED\certificate issued on 21/12/95 (4 pages) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Nc inc already adjusted 23/11/95 (1 page) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Nc inc already adjusted 23/11/95 (1 page) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
17 November 1995 | Incorporation (12 pages) |
17 November 1995 | Incorporation (12 pages) |