Company NameStepek Travel Limited
DirectorsPaul Stepek and Martin Stepek
Company StatusADMINISTRATION ORDER
Company NumberSC203040
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Stepek
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleManaging Director
Correspondence Address17 School Road
Sandford
Strathaven
Lanarkshire
ML10 6BF
Scotland
Secretary NamePaul Stepek
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleManaging Director
Correspondence Address17 School Road
Sandford
Strathaven
Lanarkshire
ML10 6BF
Scotland
Director NameMr Martin Stepek
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address45 Meikle Crescent
Hamilton
Lanarkshire
ML3 7QA
Scotland
Director NameGerald Patrick McPhillips
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleManager
Correspondence AddressRymar
304 New Trows Road, Lesmahagow
Lanark
ML11 0JS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPricewaterhousecoopers
Erskine House, 68-73 Queen St
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£131,791
Cash£330
Current Liabilities£516,964

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Next Accounts Due31 May 2003 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due1 February 2017 (overdue)

Filing History

30 August 2003Administrator's abstract of receipts and payments (3 pages)
30 August 2003Administrator's abstract of receipts and payments (3 pages)
24 February 2003Statement of administrator's proposal (1 page)
24 February 2003Statement of administrator's proposal (1 page)
10 February 2003Administrator's abstract of receipts and payments (3 pages)
10 February 2003Administrator's abstract of receipts and payments (3 pages)
31 July 2002Notice of Administration Order (2 pages)
31 July 2002Notice of Petition for Administration Order (12 pages)
31 July 2002Notice of Petition for Administration Order (12 pages)
31 July 2002Notice of Administration Order (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 69 bothwell road hamilton lanarkshire ML3 0DN (1 page)
17 June 2002Registered office changed on 17/06/02 from: 69 bothwell road hamilton lanarkshire ML3 0DN (1 page)
15 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
18 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
15 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 February 2001Return made up to 18/01/01; full list of members (6 pages)
14 February 2001Return made up to 18/01/01; full list of members (6 pages)
28 February 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
28 February 2000Ad 11/02/00--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
28 February 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
28 February 2000Ad 11/02/00--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (17 pages)
18 January 2000Incorporation (17 pages)