Palm Jumeirah
Dubai
United Arab Emirates
Director Name | Mr Alan McAulay |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sorauren Old Gartmore Road Drymen Glasgow G63 0DP Scotland |
Secretary Name | Mr Marcus Jack Cent |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2611 Palm Residence North Palm Jumeirah PO Box 75870 Dubai United Arab Emirates |
Secretary Name | Mr Alan McAulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sorauren Old Gartmore Road Drymen Glasgow G63 0DP Scotland |
Director Name | Neil Scott Beckwith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ailsa View 2 Academy Street Troon Ayrshire KA10 6AQ Scotland |
Secretary Name | Sheena Marion Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Academy Street Troon Ayrshire KA10 6AQ Scotland |
Director Name | Mr Marcus Jack Cent |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/1 173 Finnieston Street Glasgow G3 8HD Scotland |
Secretary Name | Mr Colin Gordon Longhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cairnton House Pitcairngreen Perth PH1 3LR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.ibooking.com |
---|
Registered Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Alan Mcaulay 50.00% Ordinary |
---|---|
51 at £1 | Marcus Jack Cent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,207 |
Cash | £9,389 |
Current Liabilities | £11,715 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
25 March 2003 | Delivered 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 |
---|
1 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Director's details changed for Marcus Jack Cent on 9 August 2011 (3 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Secretary's details changed for Marcus Jack Cent on 9 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Secretary's details changed for Marcus Jack Cent on 9 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Marcus Jack Cent on 9 August 2011 (3 pages) |
2 September 2011 | Secretary's details changed for Marcus Jack Cent on 9 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Marcus Jack Cent on 9 August 2011 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Marcus Jack Cent on 9 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Alan Mcaulay on 9 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Marcus Jack Cent on 9 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Alan Mcaulay on 9 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Alan Mcaulay on 9 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Marcus Jack Cent on 9 August 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
27 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
13 July 2006 | Company name changed clearfuse LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed clearfuse LIMITED\certificate issued on 13/07/06 (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
16 January 2006 | Return made up to 09/08/05; full list of members (8 pages) |
16 January 2006 | Return made up to 09/08/05; full list of members (8 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: cairnton house pitcairngreen perth perthshire PH1 3LR (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: cairnton house pitcairngreen perth perthshire PH1 3LR (1 page) |
4 January 2006 | Ad 31/03/05--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
4 January 2006 | Ad 31/03/05--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 1 ainslie road glasgow G52 4RU (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 1 ainslie road glasgow G52 4RU (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 2 academy street troon ayrshire KA10 6AQ (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 2 academy street troon ayrshire KA10 6AQ (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 09/08/04; full list of members (8 pages) |
3 November 2004 | Return made up to 09/08/04; full list of members (8 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
29 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
2 April 2003 | Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2003 | Company name changed tourism exchange LIMITED\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Company name changed tourism exchange LIMITED\certificate issued on 22/01/03 (2 pages) |
28 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
5 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
5 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
13 May 2002 | Company name changed tailor made guides LIMITED\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed tailor made guides LIMITED\certificate issued on 13/05/02 (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Incorporation (15 pages) |
9 August 2001 | Incorporation (15 pages) |