Company NameGordons Travel (Scotland) Limited
Company StatusDissolved
Company NumberSC212174
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date30 April 2017 (7 years ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameJames Gordon Milne
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleTravel Consultant
Country of ResidenceScotland
Correspondence Address12 Sedge Place
Portlethen
Aberdeen
Aberdeenshire
AB12 4SX
Scotland
Secretary NameMatthew Cohen & Associates Limited (Corporation)
StatusClosed
Appointed19 February 2009(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 30 April 2017)
Correspondence Address269 Holburn Street
Aberdeen
Aberdeenshire
AB10 7FL
Scotland
Director NameGordon Alexander Smart
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleTravel Consultant
Correspondence Address4 Fairview Way
Danestone
Aberdeen
Aberdeenshire
AB22 8ZW
Scotland
Director NameKathleen Elizabeth Milne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(11 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 18 November 2010)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address12 Sedge Place
Portlethen
Aberdeen
AB12 4SX
Scotland
Director NameWilliam George Patrick Findlay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 September 2008)
RoleGarage Supervisor
Correspondence Address8 Pinewood Road
Aberdeen
AB15 8NA
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address248 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

Location

Registered Address269 Holburn Street
Aberdeen
Aberdeenshire
AB10 7FL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Financials

Year2012
Net Worth£40,293
Cash£2,479
Current Liabilities£486,930

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Order of court for early dissolution (1 page)
19 February 2015Court order notice of winding up (1 page)
19 February 2015Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to C/O Matthew Cohen & Associates 269 Holburn Street Aberdeen Aberdeenshire AB10 7FL on 19 February 2015 (2 pages)
19 February 2015Notice of winding up order (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 33,333
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
17 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Termination of appointment of Kathleen Milne as a director (1 page)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Kathleen Elizabeth Milne on 1 October 2009 (2 pages)
4 November 2009Director's details changed for James Gordon Milne on 1 October 2009 (2 pages)
4 November 2009Director's details changed for James Gordon Milne on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Kathleen Elizabeth Milne on 1 October 2009 (2 pages)
18 August 2009Appointment terminated secretary cohen & co solicitors (1 page)
18 August 2009Secretary appointed matthew cohen & associates LIMITED (1 page)
20 May 2009Registered office changed on 20/05/2009 from 248 union street aberdeen aberdeenshire AB10 1TN (1 page)
22 January 2009Secretary's change of particulars / cohen & co solicitors / 01/11/2008 (1 page)
22 January 2009Return made up to 20/10/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 December 2008Registered office changed on 03/12/2008 from 19 rubislaw terrace aberdeen AB10 1XE (1 page)
10 November 2008Appointment terminated director william findlay (1 page)
21 May 2008Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 st swithin row aberdeen AB10 6DL (1 page)
6 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
2 March 2007Ad 26/01/07--------- £ si [email protected]=29998 £ ic 25000/54998 (2 pages)
13 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 November 2006Return made up to 20/10/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
21 December 2005Return made up to 20/10/05; full list of members (3 pages)
13 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 December 2004Return made up to 20/10/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 October 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 November 2002Ad 30/10/01--------- £ si 18000@1=18000 £ ic 30000/48000 (2 pages)
19 November 2002Return made up to 20/10/02; full list of members (7 pages)
19 November 2002Ad 21/02/02--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
25 March 2002Ad 21/02/02--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
25 February 2002New director appointed (2 pages)
21 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 January 2002Return made up to 20/10/01; full list of members (6 pages)
15 January 2002Ad 17/11/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
15 January 2002Ad 30/10/01--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages)
5 November 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
6 February 2001Partic of mort/charge * (6 pages)
20 October 2000Incorporation (21 pages)