Company NameGeezit Limited
DirectorsChristina MacDougall and Gordon MacDougall
Company StatusActive
Company NumberSC195505
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameChristina MacDougall
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed21 June 1999(2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
Director NameMr Gordon MacDougall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
Secretary NameMr Gordon MacDougall
NationalityBritish
StatusCurrent
Appointed21 June 1999(2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
Director NameRobin Hawksworth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1999(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2001)
RoleBusiness Owner
Correspondence Address4320 Tollington Drive
Wilmington 28412
New Hanover
United States
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.thetourcompany.co.uk/
Email address[email protected]
Telephone0141 3538800
Telephone regionGlasgow

Location

Registered Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches7 other UK companies use this postal address

Shareholders

40k at £1Gordon Macdougall
100.00%
Ordinary

Financials

Year2014
Net Worth£747,949
Cash£459,363
Current Liabilities£536,688

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

20 November 2007Delivered 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

Filing History

26 March 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
28 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
28 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
15 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 June 2018Secretary's details changed for Mr Gordon Macdougall on 1 June 2018 (1 page)
5 June 2018Director's details changed for Mr Gordon Macdougall on 1 June 2018 (2 pages)
5 June 2018Director's details changed for Christina Macdougall on 1 June 2018 (2 pages)
4 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
7 February 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
4 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 40,000
(5 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 40,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 40,000
(5 pages)
13 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 40,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
(5 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
(5 pages)
4 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 14/04/09; full list of members (3 pages)
7 July 2009Return made up to 14/04/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2008Return made up to 14/04/08; full list of members (3 pages)
6 May 2008Return made up to 14/04/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: suite 19, st. Georges studios 93-97 st. Georges road glasgow G3 6JA (1 page)
16 January 2008Registered office changed on 16/01/08 from: suite 19, st. Georges studios 93-97 st. Georges road glasgow G3 6JA (1 page)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 May 2007Return made up to 14/04/07; no change of members (7 pages)
29 May 2007Return made up to 14/04/07; no change of members (7 pages)
23 February 2007Registered office changed on 23/02/07 from: 231/233 st vincent street glasgow G2 5QY (1 page)
23 February 2007Registered office changed on 23/02/07 from: 231/233 st vincent street glasgow G2 5QY (1 page)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2005Return made up to 14/04/05; full list of members (7 pages)
3 May 2005Return made up to 14/04/05; full list of members (7 pages)
12 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 October 2004Registered office changed on 14/10/04 from: 65 bath street glasgow G2 2DD (1 page)
14 October 2004Registered office changed on 14/10/04 from: 65 bath street glasgow G2 2DD (1 page)
14 April 2004Return made up to 14/04/04; full list of members (7 pages)
14 April 2004Return made up to 14/04/04; full list of members (7 pages)
14 April 2004Registered office changed on 14/04/04 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
14 April 2004Registered office changed on 14/04/04 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
5 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
5 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
15 April 2003Return made up to 14/04/03; full list of members (7 pages)
15 April 2003Return made up to 14/04/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
1 October 2001Amending 1556A (2 pages)
1 October 2001Amending 1556A (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
22 August 2001Declaration of assistance for shares acquisition (2 pages)
22 August 2001Declaration of assistance for shares acquisition (2 pages)
4 May 2001Return made up to 21/04/01; full list of members (7 pages)
4 May 2001Return made up to 21/04/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 May 2000Return made up to 21/04/00; full list of members (7 pages)
12 May 2000Return made up to 21/04/00; full list of members (7 pages)
12 May 2000Ad 01/07/99--------- £ si 39998@1 (3 pages)
12 May 2000Ad 01/07/99--------- £ si 39998@1 (3 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
27 July 1999Ad 01/07/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
27 July 1999Ad 01/07/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
24 June 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
24 June 1999Nc inc already adjusted 21/06/99 (1 page)
24 June 1999Nc inc already adjusted 21/06/99 (1 page)
24 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Director resigned (1 page)
21 June 1999Company name changed helorn LIMITED\certificate issued on 22/06/99 (2 pages)
21 June 1999Company name changed helorn LIMITED\certificate issued on 22/06/99 (2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999Incorporation (15 pages)
21 April 1999Incorporation (15 pages)