1st Floor
Glasgow
G4 9XA
Scotland
Director Name | Mr Gordon MacDougall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Eagle Street 1st Floor Glasgow G4 9XA Scotland |
Secretary Name | Mr Gordon MacDougall |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1999(2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Eagle Street 1st Floor Glasgow G4 9XA Scotland |
Director Name | Robin Hawksworth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1999(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2001) |
Role | Business Owner |
Correspondence Address | 4320 Tollington Drive Wilmington 28412 New Hanover United States |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.thetourcompany.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3538800 |
Telephone region | Glasgow |
Registered Address | 5 Eagle Street 1st Floor Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 7 other UK companies use this postal address |
40k at £1 | Gordon Macdougall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £747,949 |
Cash | £459,363 |
Current Liabilities | £536,688 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
20 November 2007 | Delivered on: 23 November 2007 Persons entitled: Lloyds Tsb 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 |
---|
26 March 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
28 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
6 April 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
28 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
27 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
4 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
15 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 June 2018 | Secretary's details changed for Mr Gordon Macdougall on 1 June 2018 (1 page) |
5 June 2018 | Director's details changed for Mr Gordon Macdougall on 1 June 2018 (2 pages) |
5 June 2018 | Director's details changed for Christina Macdougall on 1 June 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
7 February 2018 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: suite 19, st. Georges studios 93-97 st. Georges road glasgow G3 6JA (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: suite 19, st. Georges studios 93-97 st. Georges road glasgow G3 6JA (1 page) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
29 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 231/233 st vincent street glasgow G2 5QY (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 231/233 st vincent street glasgow G2 5QY (1 page) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
12 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 65 bath street glasgow G2 2DD (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 65 bath street glasgow G2 2DD (1 page) |
14 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
5 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
5 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
15 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 October 2001 | Amending 1556A (2 pages) |
1 October 2001 | Amending 1556A (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
22 August 2001 | Declaration of assistance for shares acquisition (2 pages) |
22 August 2001 | Declaration of assistance for shares acquisition (2 pages) |
4 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
12 May 2000 | Ad 01/07/99--------- £ si 39998@1 (3 pages) |
12 May 2000 | Ad 01/07/99--------- £ si 39998@1 (3 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Ad 01/07/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
27 July 1999 | Ad 01/07/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
24 June 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
24 June 1999 | Nc inc already adjusted 21/06/99 (1 page) |
24 June 1999 | Nc inc already adjusted 21/06/99 (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
21 June 1999 | Company name changed helorn LIMITED\certificate issued on 22/06/99 (2 pages) |
21 June 1999 | Company name changed helorn LIMITED\certificate issued on 22/06/99 (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
21 April 1999 | Incorporation (15 pages) |
21 April 1999 | Incorporation (15 pages) |