Company NameNatureguide (Travel) Limited
Company StatusDissolved
Company NumberSC178278
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMr Michael Edward Phillips
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleTour Operator
Country of ResidenceScotland
Correspondence AddressPitsulie Cottage Shiresmill
Blairhall
Dunfermline
Fife
KY12 8ER
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameT. Hunter Thomson & Co (Corporation)
StatusResigned
Appointed11 October 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2003)
Correspondence Address11 Register Street
Boness
West Lothian
EH51 9AE
Scotland
Secretary NameJohnston & Co (Corporation)
StatusResigned
Appointed06 March 2003(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 2009)
Correspondence AddressNew Custom House
Register Street
Boness
West Lothian
EH51 9AE
Scotland

Location

Registered AddressNew Custom House, Register
Street, Bo'Ness
West Lothian
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

4k at £1Mr Michael Edward Phillips
80.00%
Ordinary
1000 at £1Jennifer Reid
20.00%
Ordinary

Financials

Year2014
Net Worth£5,000
Cash£11,817
Current Liabilities£6,817

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,000
(3 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000
(3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000
(3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
30 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
30 August 2010Director's details changed for Mr Michael Edward Phillips on 28 August 2010 (2 pages)
30 August 2010Director's details changed for Mr Michael Edward Phillips on 28 August 2010 (2 pages)
6 October 2009Termination of appointment of Johnston & Co as a secretary (1 page)
6 October 2009Termination of appointment of Johnston & Co as a secretary (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 September 2008Return made up to 28/08/08; full list of members (3 pages)
2 September 2008Return made up to 28/08/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 August 2007Return made up to 28/08/07; full list of members (2 pages)
28 August 2007Return made up to 28/08/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 11 register street boness west lothian EH51 9AE (1 page)
17 March 2006Registered office changed on 17/03/06 from: 11 register street boness west lothian EH51 9AE (1 page)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 September 2005Return made up to 28/08/05; full list of members (2 pages)
6 September 2005Return made up to 28/08/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 September 2004Return made up to 28/08/04; full list of members (6 pages)
2 September 2004Return made up to 28/08/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
14 September 2003Return made up to 28/08/03; full list of members (6 pages)
14 September 2003Return made up to 28/08/03; full list of members (6 pages)
24 March 2003New secretary appointed (1 page)
24 March 2003New secretary appointed (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 September 2002Return made up to 28/08/02; full list of members (6 pages)
17 September 2002Return made up to 28/08/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
22 August 2001Return made up to 28/08/01; full list of members (6 pages)
22 August 2001Return made up to 28/08/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 September 2000Return made up to 28/08/00; full list of members (6 pages)
7 September 2000Return made up to 28/08/00; full list of members (6 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 24 great king street edinburgh EH3 6QN (1 page)
13 October 1999Registered office changed on 13/10/99 from: 24 great king street edinburgh EH3 6QN (1 page)
7 September 1999Return made up to 28/08/99; full list of members (5 pages)
7 September 1999Return made up to 28/08/99; full list of members (5 pages)
25 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
25 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 September 1998Return made up to 28/08/98; full list of members (5 pages)
8 September 1998Return made up to 28/08/98; full list of members (5 pages)
5 February 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
5 February 1998Ad 19/01/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
5 February 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
5 February 1998Ad 19/01/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
28 August 1997Incorporation (14 pages)
28 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/08/97
(1 page)
28 August 1997Incorporation (14 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/08/97
(1 page)