Dalry
Ayrshire
KA24 5DX
Scotland
Director Name | Mr David William Arthur |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 4 Corrour Road Glasgow G43 2DT Scotland |
Director Name | Mr Euan James Finlayson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 33 Afton Street Shawlands Glasgow G41 3BT Scotland |
Secretary Name | Mr David William Arthur |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 4 Corrour Road Glasgow G43 2DT Scotland |
Secretary Name | Linda Ann McAndrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Corrour Road Glasgow G43 2DT Scotland |
Director Name | Charles Edward Forsyth |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2001) |
Role | Coach Operator |
Correspondence Address | Cairdeil 8 Newtonlees Cottages Dunbar East Lothian EH42 1QL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Scott House 12/16 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Next Accounts Due | 25 August 2001 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 8 November 2016 (overdue) |
---|
4 January 2005 | Notice of final meeting of creditors (1 page) |
---|---|
4 January 2005 | Notice of final meeting of creditors (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Registered office changed on 22/01/02 from: 63 high street edinburgh midlothian EH1 1SR (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 63 high street edinburgh midlothian EH1 1SR (1 page) |
22 January 2002 | Resolutions
|
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
22 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
17 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
4 February 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
25 October 1999 | Incorporation (15 pages) |
25 October 1999 | Incorporation (15 pages) |