Edinburgh
EH2 1EE
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | JM Simpson & Co Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Website | www.vipleisuretravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01858 414232 |
Telephone region | Market Harborough |
Registered Address | C/O McLaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Lythe Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Director's details changed for Mr James O'neil on 31 March 2023 (2 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
25 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
4 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
5 April 2019 | Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page) |
2 April 2019 | Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page) |
31 October 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
6 July 2017 | Notification of Jim O'neil as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
6 July 2017 | Notification of Jim O'neil as a person with significant control on 6 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
30 August 2016 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
30 August 2016 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
18 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
19 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
21 July 2015 | Director's details changed for Mr James O'neil on 22 May 2015 (2 pages) |
21 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr James O'neil on 22 May 2015 (2 pages) |
21 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
11 March 2015 | Registered office address changed from 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 11 March 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
24 May 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
11 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 July 2009 | Director's change of particulars / james o'neil / 02/04/2009 (1 page) |
1 July 2009 | Director's change of particulars / james o'neil / 02/04/2009 (1 page) |
1 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
4 April 2009 | Appointment terminated secretary jm simpson & co accountants (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 1206 tollcross road glasgow G32 8HH (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 1206 tollcross road glasgow G32 8HH (1 page) |
4 April 2009 | Appointment terminated secretary jm simpson & co accountants (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
14 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
19 August 2005 | Return made up to 24/05/05; full list of members (6 pages) |
19 August 2005 | Return made up to 24/05/05; full list of members (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
18 September 2003 | Return made up to 24/05/03; full list of members
|
18 September 2003 | Return made up to 24/05/03; full list of members
|
11 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
12 August 2002 | Return made up to 24/05/02; full list of members (6 pages) |
12 August 2002 | Return made up to 24/05/02; full list of members (6 pages) |
18 July 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
18 July 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
11 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
11 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 May 2000 (7 pages) |
25 June 2001 | Full accounts made up to 31 May 2000 (7 pages) |
19 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
22 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
26 March 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
26 March 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
16 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
9 March 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
3 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
24 May 1996 | Incorporation (16 pages) |
24 May 1996 | Incorporation (16 pages) |