Company NameMcCue Travel And Leisure Limited
Company StatusActive
Company NumberSC209731
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMrs Ruby Latif
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMrs Allyson McCue
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address21 Allan Park Drive
Edinburgh
Midlothian
EH14 1LW
Scotland
Director NameMr James Pont McCue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address21 Allan Park Drive
Edinburgh
Midlothian
EH14 1LW
Scotland
Director NameMr Peter Douglas McCue
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2018)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameW.A. Accountancy (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address19 Hutchison Place
Edinburgh
EH14 1QR
Scotland
Secretary NameW A Accountancy (Corporation)
StatusResigned
Appointed26 March 2008(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 July 2018)
Correspondence Address6 Charles Lane
Bathgate
EH48 1JQ
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Mr James Pont Mccue
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 March 2017Registered office address changed from C/O W. A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA to W a Accountancy 6 Charles Lane Bathgate EH48 1JQ on 26 March 2017 (1 page)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
30 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
1 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(5 pages)
23 August 2013Appointment of Mr Peter Douglas Mccue as a director (2 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(5 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Secretary's details changed for W a Accountancy on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
1 September 2011Secretary's details changed for W a Accountancy on 1 September 2011 (2 pages)
21 June 2011Registered office address changed from 19 Hutchison Place Edinburgh Midlothian EH14 1QR on 21 June 2011 (1 page)
30 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Director's details changed for Allyson Mccue on 7 August 2010 (2 pages)
1 September 2010Director's details changed for James Pont Mccue on 7 August 2010 (2 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for W a Accountancy on 7 August 2010 (1 page)
1 September 2010Director's details changed for Allyson Mccue on 7 August 2010 (2 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for W a Accountancy on 7 August 2010 (1 page)
1 September 2010Director's details changed for James Pont Mccue on 7 August 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 September 2009Return made up to 07/08/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
28 August 2008Return made up to 07/08/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 March 2008Secretary appointed w a accountancy (1 page)
28 January 2008Secretary resigned (1 page)
15 August 2007Return made up to 07/08/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 September 2005Return made up to 07/08/05; full list of members (5 pages)
25 May 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
8 September 2004Return made up to 07/08/04; full list of members (5 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
5 September 2003Return made up to 07/08/03; full list of members (5 pages)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
13 August 2002Return made up to 07/08/02; full list of members (5 pages)
14 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
9 August 2001Return made up to 07/08/01; full list of members (5 pages)
7 August 2000Incorporation (17 pages)
7 August 2000Secretary resigned (1 page)