Dunfermline
Fife
KY12 7NZ
Scotland
Director Name | Mr Geoffrey Charles Byars Thomson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2017(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alltreoch House Ballintuim Blairgowrie PH10 7NW Scotland |
Secretary Name | Mr Iain Wilkie Logan |
---|---|
Status | Closed |
Appointed | 11 December 2017(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | 2 Francis Street Langholm DG13 0BQ Scotland |
Director Name | Mr Malcolm Angus Logan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Mochrum Drive Crossford Dunfermline Fife KY12 8YH Scotland |
Director Name | Dr Gordon Frederick John Macandrew |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 1998) |
Role | Lecturer |
Correspondence Address | 15 Pentland Avenue Colinton Edinburgh EH13 0HZ Scotland |
Director Name | Mr Geoffrey Charles Byars Thomson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | Perth |
Correspondence Address | Thorngreen Farm Kinrossie By Perth PH2 6HW Scotland |
Secretary Name | Dr Gordon Frederick John Macandrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 1998) |
Role | Lecturer |
Correspondence Address | 15 Pentland Avenue Colinton Edinburgh EH13 0HZ Scotland |
Director Name | Brian Edward Whitton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 46 16 Cromarty Campus Rosyth Europarc Dunfermline Fife KY11 2WX Scotland |
Secretary Name | Brian Edward Whitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Lundin Road Crossford Dunfermline Fife KY12 8PN Scotland |
Director Name | Mr Kenneth James Campbell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 2004) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 123 Craigentinny Avenue Edinburgh Midlothian EH7 6RG Scotland |
Director Name | Mr Ian Mackenzie Penman Condie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Dr Eduard Tulp |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 November 2012) |
Role | Self Employed |
Country of Residence | Netherlands |
Correspondence Address | 30 Canmore Street Dunfermline Fife KY12 7NT Scotland |
Director Name | Mary Doonan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 2006) |
Role | Transport Info Systems |
Correspondence Address | 14 Rhindhouse Place Rowanbank Estate Baillieston Glasgow G69 6JH Scotland |
Secretary Name | Jennifer Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 38 Watson Place Dunfermline Fife KY12 0DR Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Mr Graham Colin Hood |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(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 | 04 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2004) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2004) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Website | www.journeyplan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 427306 |
Telephone region | Dunfermline |
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Mr Kenneth Campbell 7.99% Ordinary |
---|---|
12.6k at £1 | Mr C. Macandrew 6.73% Ordinary |
8.8k at £1 | Condie & Co 4.66% Ordinary |
65.5k at £1 | Brian E. Whitton 34.91% Ordinary |
48.5k at £1 | Mr Malcolm A. Logan 25.85% Ordinary |
5.1k at £1 | Mr Geoffrey Thomson 2.73% Ordinary |
5k at £1 | Mr Mikhail Voerhof 2.66% Ordinary |
23.6k at £1 | Mr Ian W. Logan 12.59% Ordinary |
3.5k at £1 | Mrs Marie Whitton 1.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,911 |
Cash | £143,326 |
Current Liabilities | £150,253 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 March 1998 | Delivered 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 |
---|
13 December 2017 | Appointment of Mr Iain Wilkie Logan as a secretary on 11 December 2017 (2 pages) |
---|---|
13 December 2017 | Termination of appointment of Ccw Secretaries Limited as a secretary on 11 December 2017 (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
21 February 2017 | Appointment of Mr Geoffrey Charles Byars Thomson as a director on 20 February 2017 (2 pages) |
31 August 2016 | Termination of appointment of Graham Colin Hood as a director on 22 August 2016 (1 page) |
19 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Registered 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 2016 | Termination of appointment of Brian Edward Whitton as a director on 12 May 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
12 December 2012 | Director's details changed for Brian Edward Whitton on 12 December 2012 (2 pages) |
12 December 2012 | Appointment of Mr Graham Colin Hood as a director (2 pages) |
12 December 2012 | Termination of appointment of Eduard Tulp as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Secretary's details changed for Ccw Secretaries Limited on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Brian Edward Whitton on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Iain Wilkie Logan on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Eduard Tulp on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Brian Edward Whitton on 4 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Ccw Secretaries Limited on 4 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mr Iain Wilkie Logan on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Eduard Tulp on 4 August 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Return made up to 04/08/09; full list of members (7 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from dickson house dickson street dunfermline fife KY12 7SL (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Director appointed iain wilkie logan (2 pages) |
2 October 2008 | Appointment terminated director ian condie (1 page) |
2 October 2008 | Appointment terminated director malcolm logan (1 page) |
2 October 2008 | Appointment terminated director john clarke (1 page) |
19 August 2008 | Return made up to 04/08/08; full list of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 October 2007 | Return made up to 04/08/07; full list of members (5 pages) |
20 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 12 abbey park place dunfermline fife KY12 7PD (1 page) |
24 August 2006 | Return made up to 04/08/06; full list of members
|
27 April 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
17 March 2006 | Director resigned (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 September 2005 | Return made up to 04/08/05; full list of members (12 pages) |
8 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New director appointed (3 pages) |
6 December 2004 | Director resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Return made up to 04/08/04; full list of members
|
1 September 2004 | New director appointed (2 pages) |
20 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
18 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 August 2003 | Return made up to 04/08/03; change of members (8 pages) |
6 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 October 2002 | Ad 09/05/02--------- £ si 8750@1 (2 pages) |
27 September 2002 | New director appointed (2 pages) |
14 August 2002 | Return made up to 04/08/02; full list of members (10 pages) |
11 April 2002 | Ad 10/04/02--------- £ si 19500@1=19500 £ ic 159375/178875 (2 pages) |
23 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Ad 16/11/01--------- £ si 73000@1=73000 £ ic 86375/159375 (2 pages) |
21 November 2001 | Nc inc already adjusted 16/11/01 (1 page) |
9 November 2001 | Return made up to 04/08/01; full list of members
|
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: the boat house hawkcraig, aberdour burntisland fife KY3 0TZ (1 page) |
13 December 2000 | Full accounts made up to 31 August 1999 (12 pages) |
27 November 2000 | New director appointed (2 pages) |
2 September 2000 | Return made up to 04/08/00; full list of members
|
25 May 2000 | Return made up to 04/08/99; full list of members
|
7 December 1999 | Full accounts made up to 31 August 1998 (11 pages) |
5 November 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | New secretary appointed (1 page) |
2 November 1998 | Resolutions
|
2 November 1998 | Ad 01/10/98--------- £ si 82375@1=82375 £ ic 2/82377 (2 pages) |
2 November 1998 | Nc inc already adjusted 29/09/98 (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: c/o scott moncreiff downie wilson 17 melville street edinburgh (1 page) |
7 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
22 May 1998 | Company name changed\certificate issued on 22/05/98 (2 pages) |
17 March 1998 | Partic of mort/charge * (6 pages) |
17 November 1997 | Memorandum and Articles of Association (8 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
29 August 1997 | Company name changed colwellmore LIMITED\certificate issued on 29/08/97 (2 pages) |
4 August 1997 | Incorporation (9 pages) |