Company NameIbooking.com Limited
DirectorsMarcus Jack Cent and Alan McAulay
Company StatusActive
Company NumberSC222082
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Previous NameClearfuse Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Jack Cent
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(3 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2611 Palm Residence North
Palm Jumeirah
Dubai
United Arab Emirates
Director NameMr Alan McAulay
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(3 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSorauren Old Gartmore Road
Drymen
Glasgow
G63 0DP
Scotland
Secretary NameMr Marcus Jack Cent
NationalityBritish
StatusCurrent
Appointed09 February 2005(3 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2611 Palm Residence North
Palm Jumeirah PO Box 75870
Dubai
United Arab Emirates
Secretary NameMr Alan McAulay
NationalityBritish
StatusCurrent
Appointed01 February 2006(4 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSorauren Old Gartmore Road
Drymen
Glasgow
G63 0DP
Scotland
Director NameNeil Scott Beckwith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressAilsa View 2 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Secretary NameSheena Marion Beckwith
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Director NameMr Marcus Jack Cent
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 173 Finnieston Street
Glasgow
G3 8HD
Scotland
Secretary NameMr Colin Gordon Longhorn
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 February 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCairnton House
Pitcairngreen
Perth
PH1 3LR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.ibooking.com

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Alan Mcaulay
50.00%
Ordinary
51 at £1Marcus Jack Cent
50.00%
Ordinary

Financials

Year2014
Net Worth£12,207
Cash£9,389
Current Liabilities£11,715

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

25 March 2003Delivered on: 28 March 2003
Persons entitled: The Royal Bank of 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

1 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 102
(5 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 102
(5 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 102
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 102
(5 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 102
(5 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 102
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 102
(5 pages)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 102
(5 pages)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 102
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Director's details changed for Marcus Jack Cent on 9 August 2011 (3 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 September 2011Secretary's details changed for Marcus Jack Cent on 9 August 2011 (2 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 September 2011Secretary's details changed for Marcus Jack Cent on 9 August 2011 (2 pages)
2 September 2011Director's details changed for Marcus Jack Cent on 9 August 2011 (3 pages)
2 September 2011Secretary's details changed for Marcus Jack Cent on 9 August 2011 (2 pages)
2 September 2011Director's details changed for Marcus Jack Cent on 9 August 2011 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Marcus Jack Cent on 9 August 2010 (2 pages)
14 September 2010Director's details changed for Alan Mcaulay on 9 August 2010 (2 pages)
14 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Marcus Jack Cent on 9 August 2010 (2 pages)
14 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Alan Mcaulay on 9 August 2010 (2 pages)
14 September 2010Director's details changed for Alan Mcaulay on 9 August 2010 (2 pages)
14 September 2010Director's details changed for Marcus Jack Cent on 9 August 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Return made up to 09/08/09; full list of members (4 pages)
30 September 2009Return made up to 09/08/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 09/08/08; full list of members (4 pages)
29 August 2008Return made up to 09/08/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 09/08/07; full list of members (3 pages)
28 August 2007Return made up to 09/08/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Return made up to 09/08/06; full list of members (3 pages)
27 September 2006Return made up to 09/08/06; full list of members (3 pages)
13 July 2006Company name changed clearfuse LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed clearfuse LIMITED\certificate issued on 13/07/06 (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
16 January 2006Return made up to 09/08/05; full list of members (8 pages)
16 January 2006Return made up to 09/08/05; full list of members (8 pages)
11 January 2006Registered office changed on 11/01/06 from: cairnton house pitcairngreen perth perthshire PH1 3LR (1 page)
11 January 2006Registered office changed on 11/01/06 from: cairnton house pitcairngreen perth perthshire PH1 3LR (1 page)
4 January 2006Ad 31/03/05--------- £ si 1@1=1 £ ic 101/102 (2 pages)
4 January 2006Ad 31/03/05--------- £ si 1@1=1 £ ic 101/102 (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 June 2005Registered office changed on 06/06/05 from: 1 ainslie road glasgow G52 4RU (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 1 ainslie road glasgow G52 4RU (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 2 academy street troon ayrshire KA10 6AQ (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 2 academy street troon ayrshire KA10 6AQ (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
3 November 2004Return made up to 09/08/04; full list of members (8 pages)
3 November 2004Return made up to 09/08/04; full list of members (8 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 September 2003Return made up to 09/08/03; full list of members (8 pages)
29 September 2003Return made up to 09/08/03; full list of members (8 pages)
2 April 2003Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Partic of mort/charge * (6 pages)
28 March 2003Partic of mort/charge * (6 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2003Company name changed tourism exchange LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed tourism exchange LIMITED\certificate issued on 22/01/03 (2 pages)
28 August 2002Return made up to 09/08/02; full list of members (6 pages)
28 August 2002Return made up to 09/08/02; full list of members (6 pages)
17 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
5 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
13 May 2002Company name changed tailor made guides LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed tailor made guides LIMITED\certificate issued on 13/05/02 (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
9 August 2001Incorporation (15 pages)
9 August 2001Incorporation (15 pages)