Company NameBti1998 Ltd
Company StatusDissolved
Company NumberSC185885
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameBarrhead Travel International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George William Glen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 4b Mirren Chambers
41 Gauze Street
Paisley
Renfrewshire
PA1 1EX
Scotland
Secretary NameMrs Frances Glen
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 4b Mirren Chambers
41 Gauze Street
Paisley
Renfrewshire
PA1 1EX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFloor 4b Mirren Chambers
41 Gauze Street
Paisley
Renfrewshire
PA1 1EX
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

1 at £1Frances Glen
50.00%
Ordinary
1 at £1George Glen
50.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
2 June 2017Director's details changed for Mr George William Glen on 28 February 2017 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
12 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
1 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2013Director's details changed for Mr George William Glen on 20 December 2012 (2 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
24 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Mr George Glen on 26 April 2011 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Frances Glen on 19 May 2010 (1 page)
3 June 2010Director's details changed for George Glen on 19 May 2010 (2 pages)
2 June 2010Registered office address changed from 8 Walkinshaw Street Johnstone Renfrewshire PA5 8AB on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 8 Walkinshaw Street Johnstone Renfrewshire PA5 8AB on 2 June 2010 (1 page)
21 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 19/05/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2008Director's change of particulars / george glen / 19/05/2008 (1 page)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 June 2006Return made up to 19/05/06; full list of members (2 pages)
8 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
11 July 2005Return made up to 19/05/05; full list of members (6 pages)
24 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
1 July 2004Return made up to 19/05/04; full list of members (6 pages)
27 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
3 June 2003Return made up to 19/05/03; full list of members (6 pages)
16 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
28 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
23 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
24 June 1999Return made up to 19/05/99; full list of members (6 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
19 May 1998Incorporation (13 pages)