Company NameTadpole Package Holidays Limited
Company StatusDissolved
Company NumberSC250627
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameBellshelf (Seventyone) 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 Michael Andrew Crosbie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(4 years after company formation)
Appointment Duration11 years, 4 months (closed 09 October 2018)
RoleOperations Director
Country of ResidenceIsle Of Man
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Director NameMadame Deirdre Anne Teychene
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 24 May 2017)
RoleRestauranteur
Country of ResidenceFrance
Correspondence Address2 Rte Du Granon Qrt L Hopital
05330, St Chaffrey
France
Director NameXavier Joseph Teychene
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2003(2 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 24 May 2017)
RoleRestauranteur
Country of ResidenceFrance
Correspondence Address2 Rte Du Granon
Qrt L'Hopital
05330, St Chaffery
France
Secretary NameMrs Helen Crosbie
StatusResigned
Appointed24 May 2017(13 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 December 2017)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed01 April 2008(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 May 2017)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Location

Registered AddressSc250627: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1 at £1Deidre Anne Teychene
33.33%
Ordinary
1 at £1Michael Andrew Crosbie
33.33%
Ordinary
1 at £1Xavier Joseph Teychene
33.33%
Ordinary

Financials

Year2014
Net Worth-£13,538
Cash£1,819
Current Liabilities£15,607

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2018Registered office address changed to PO Box 24072, Sc250627: Companies House Default Address, Edinburgh, EH3 1FD on 20 August 2018 (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
18 July 2018Application to strike the company off the register (3 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (3 pages)
7 December 2017Termination of appointment of Helen Crosbie as a secretary on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Helen Crosbie as a secretary on 6 December 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Termination of appointment of Xavier Joseph Teychene as a director on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to 272 Bath Street Glasgow G2 4JR on 24 May 2017 (1 page)
24 May 2017Appointment of Mrs Helen Crosbie as a secretary on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Blackadders Llp as a secretary on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Deirdre Anne Teychene as a director on 24 May 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Termination of appointment of Blackadders Llp as a secretary on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Xavier Joseph Teychene as a director on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to 272 Bath Street Glasgow G2 4JR on 24 May 2017 (1 page)
24 May 2017Director's details changed for Mr Michael Andrew Crosbie on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Deirdre Anne Teychene as a director on 24 May 2017 (1 page)
24 May 2017Appointment of Mrs Helen Crosbie as a secretary on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Michael Andrew Crosbie on 24 May 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 June 2016Secretary's details changed for Blackadders Llp on 10 June 2016 (1 page)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(6 pages)
10 June 2016Director's details changed for Mr Michael Andrew Crosbie on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Michael Andrew Crosbie on 10 June 2016 (2 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(6 pages)
10 June 2016Secretary's details changed for Blackadders Llp on 10 June 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(7 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(7 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(7 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
20 June 2014Director's details changed for Michael Andrew Crosbie on 20 June 2014 (2 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
20 June 2014Director's details changed for Michael Andrew Crosbie on 20 June 2014 (2 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
7 October 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
7 October 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Madame Deirdre Anne Teychene on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Madame Deirdre Anne Teychene on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Madame Deirdre Anne Teychene on 5 June 2010 (2 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
3 August 2010Secretary's details changed for Blackadders Llp on 5 June 2010 (2 pages)
3 August 2010Director's details changed for Michael Andrew Crosbie on 5 June 2010 (2 pages)
3 August 2010Director's details changed for Xavier Joseph Teychene on 5 June 2010 (2 pages)
3 August 2010Secretary's details changed for Blackadders Llp on 5 June 2010 (2 pages)
3 August 2010Director's details changed for Xavier Joseph Teychene on 5 June 2010 (2 pages)
3 August 2010Director's details changed for Michael Andrew Crosbie on 5 June 2010 (2 pages)
3 August 2010Director's details changed for Xavier Joseph Teychene on 5 June 2010 (2 pages)
3 August 2010Director's details changed for Michael Andrew Crosbie on 5 June 2010 (2 pages)
3 August 2010Secretary's details changed for Blackadders Llp on 5 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 July 2009Return made up to 05/06/09; full list of members (4 pages)
27 July 2009Return made up to 05/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 June 2008Director's change of particulars / xavier teychene / 05/06/2008 (1 page)
30 June 2008Return made up to 05/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / xavier teychene / 05/06/2008 (1 page)
30 June 2008Return made up to 05/06/08; full list of members (4 pages)
2 June 2008Appointment terminated secretary blackadders (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Appointment terminated secretary blackadders (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 March 2008Ad 05/06/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 March 2008Ad 05/06/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
27 July 2007Return made up to 05/06/07; full list of members (3 pages)
27 July 2007Return made up to 05/06/07; full list of members (3 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 June 2005Return made up to 05/06/05; full list of members (3 pages)
14 June 2005Return made up to 05/06/05; full list of members (3 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 05/06/04; full list of members (7 pages)
18 June 2004Return made up to 05/06/04; full list of members (7 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
11 July 2003Company name changed bellshelf (seventyone) LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed bellshelf (seventyone) LIMITED\certificate issued on 11/07/03 (2 pages)
5 June 2003Incorporation (17 pages)
5 June 2003Incorporation (17 pages)