Company NameJourneyplan Ltd.
Company StatusDissolved
Company NumberSC177690
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Iain Wilkie Logan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(11 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 29 October 2019)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Director NameMr Geoffrey Charles Byars Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlltreoch House Ballintuim
Blairgowrie
PH10 7NW
Scotland
Secretary NameMr Iain Wilkie Logan
StatusClosed
Appointed11 December 2017(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 29 October 2019)
RoleCompany Director
Correspondence Address2 Francis Street
Langholm
DG13 0BQ
Scotland
Director NameMr Malcolm Angus Logan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Mochrum Drive
Crossford
Dunfermline
Fife
KY12 8YH
Scotland
Director NameDr Gordon Frederick John Macandrew
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1998)
RoleLecturer
Correspondence Address15 Pentland Avenue
Colinton
Edinburgh
EH13 0HZ
Scotland
Director NameMr Geoffrey Charles Byars Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1999)
RoleCompany Director
Country of ResidencePerth
Correspondence AddressThorngreen Farm
Kinrossie By Perth
PH2 6HW
Scotland
Secretary NameDr Gordon Frederick John Macandrew
NationalityBritish
StatusResigned
Appointed29 August 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1998)
RoleLecturer
Correspondence Address15 Pentland Avenue
Colinton
Edinburgh
EH13 0HZ
Scotland
Director NameBrian Edward Whitton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(11 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 46 16 Cromarty Campus
Rosyth Europarc
Dunfermline
Fife
KY11 2WX
Scotland
Secretary NameBrian Edward Whitton
NationalityBritish
StatusResigned
Appointed05 September 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Lundin Road
Crossford
Dunfermline
Fife
KY12 8PN
Scotland
Director NameMr Kenneth James Campbell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 2004)
RoleRetired
Country of ResidenceScotland
Correspondence Address123 Craigentinny Avenue
Edinburgh
Midlothian
EH7 6RG
Scotland
Director NameMr Ian Mackenzie Penman Condie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameDr Eduard Tulp
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed05 July 2001(3 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 November 2012)
RoleSelf Employed
Country of ResidenceNetherlands
Correspondence Address30 Canmore Street
Dunfermline
Fife
KY12 7NT
Scotland
Director NameMary Doonan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2006)
RoleTransport Info Systems
Correspondence Address14 Rhindhouse Place
Rowanbank Estate
Baillieston
Glasgow
G69 6JH
Scotland
Secretary NameJennifer Young
NationalityBritish
StatusResigned
Appointed23 September 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address38 Watson Place
Dunfermline
Fife
KY12 0DR
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr Graham Colin Hood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2004)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2004)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Contact

Websitewww.journeyplan.co.uk
Email address[email protected]
Telephone01383 427306
Telephone regionDunfermline

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Mr Kenneth Campbell
7.99%
Ordinary
12.6k at £1Mr C. Macandrew
6.73%
Ordinary
8.8k at £1Condie & Co
4.66%
Ordinary
65.5k at £1Brian E. Whitton
34.91%
Ordinary
48.5k at £1Mr Malcolm A. Logan
25.85%
Ordinary
5.1k at £1Mr Geoffrey Thomson
2.73%
Ordinary
5k at £1Mr Mikhail Voerhof
2.66%
Ordinary
23.6k at £1Mr Ian W. Logan
12.59%
Ordinary
3.5k at £1Mrs Marie Whitton
1.87%
Ordinary

Financials

Year2014
Net Worth£13,911
Cash£143,326
Current Liabilities£150,253

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 March 1998Delivered on: 17 March 1998
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

Filing History

13 December 2017Appointment of Mr Iain Wilkie Logan as a secretary on 11 December 2017 (2 pages)
13 December 2017Termination of appointment of Ccw Secretaries Limited as a secretary on 11 December 2017 (1 page)
25 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
21 February 2017Appointment of Mr Geoffrey Charles Byars Thomson as a director on 20 February 2017 (2 pages)
31 August 2016Termination of appointment of Graham Colin Hood as a director on 22 August 2016 (1 page)
19 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Registered office address changed from Suite 46 16 Cromarty Campus Rosyth Europarc Dunfermline Fife KY11 2WX to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 26 July 2016 (2 pages)
18 May 2016Termination of appointment of Brian Edward Whitton as a director on 12 May 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 187,625
(5 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 187,625
(5 pages)
18 August 2015Registered office address changed from 30 Canmore Street Dunfermline Fife KY12 7NT to Suite 46 16 Cromarty Campus Rosyth Europarc Dunfermline Fife KY11 2WX on 18 August 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 187,625
(5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 187,625
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 187,625
(5 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 187,625
(5 pages)
12 December 2012Director's details changed for Brian Edward Whitton on 12 December 2012 (2 pages)
12 December 2012Appointment of Mr Graham Colin Hood as a director (2 pages)
12 December 2012Termination of appointment of Eduard Tulp as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Ccw Secretaries Limited on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Brian Edward Whitton on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Iain Wilkie Logan on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Dr Eduard Tulp on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Brian Edward Whitton on 4 August 2010 (2 pages)
12 August 2010Secretary's details changed for Ccw Secretaries Limited on 4 August 2010 (2 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Iain Wilkie Logan on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Dr Eduard Tulp on 4 August 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Return made up to 04/08/09; full list of members (7 pages)
1 July 2009Registered office changed on 01/07/2009 from dickson house dickson street dunfermline fife KY12 7SL (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Director appointed iain wilkie logan (2 pages)
2 October 2008Appointment terminated director ian condie (1 page)
2 October 2008Appointment terminated director malcolm logan (1 page)
2 October 2008Appointment terminated director john clarke (1 page)
19 August 2008Return made up to 04/08/08; full list of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 October 2007Return made up to 04/08/07; full list of members (5 pages)
20 August 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 12 abbey park place dunfermline fife KY12 7PD (1 page)
24 August 2006Return made up to 04/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
17 March 2006Director resigned (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 September 2005Return made up to 04/08/05; full list of members (12 pages)
8 December 2004Secretary resigned (1 page)
6 December 2004New director appointed (3 pages)
6 December 2004Director resigned (1 page)
30 September 2004New secretary appointed (2 pages)
22 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 September 2004New director appointed (2 pages)
20 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
18 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 August 2003Return made up to 04/08/03; change of members (8 pages)
6 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 October 2002Ad 09/05/02--------- £ si 8750@1 (2 pages)
27 September 2002New director appointed (2 pages)
14 August 2002Return made up to 04/08/02; full list of members (10 pages)
11 April 2002Ad 10/04/02--------- £ si 19500@1=19500 £ ic 159375/178875 (2 pages)
23 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2001Ad 16/11/01--------- £ si 73000@1=73000 £ ic 86375/159375 (2 pages)
21 November 2001Nc inc already adjusted 16/11/01 (1 page)
9 November 2001Return made up to 04/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/01
  • 363(288) ‐ Secretary resigned
(9 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 June 2001Registered office changed on 14/06/01 from: the boat house hawkcraig, aberdour burntisland fife KY3 0TZ (1 page)
13 December 2000Full accounts made up to 31 August 1999 (12 pages)
27 November 2000New director appointed (2 pages)
2 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/09/00
(8 pages)
25 May 2000Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
7 December 1999Full accounts made up to 31 August 1998 (11 pages)
5 November 1999Director resigned (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999New secretary appointed (1 page)
2 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1998Ad 01/10/98--------- £ si 82375@1=82375 £ ic 2/82377 (2 pages)
2 November 1998Nc inc already adjusted 29/09/98 (1 page)
9 October 1998Registered office changed on 09/10/98 from: c/o scott moncreiff downie wilson 17 melville street edinburgh (1 page)
7 September 1998Return made up to 04/08/98; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
22 May 1998Company name changed\certificate issued on 22/05/98 (2 pages)
17 March 1998Partic of mort/charge * (6 pages)
17 November 1997Memorandum and Articles of Association (8 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New secretary appointed;new director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: 24 great king street edinburgh EH3 6QN (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
29 August 1997Company name changed colwellmore LIMITED\certificate issued on 29/08/97 (2 pages)
4 August 1997Incorporation (9 pages)