Company NameFelix Travers & Sons Ltd.
DirectorsJohn Gallogley and Stephen Gallogley
Company StatusActive
Company NumberSC254471
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Gallogley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleIct Consultant
Country of ResidenceScotland
Correspondence AddressCouldoran 9 Commonhead Avenue
Airdrie
ML6 6NT
Scotland
Director NameMr Stephen Gallogley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2018(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleNetwork Services Manager
Country of ResidenceScotland
Correspondence Address6 Kennedy Drive
Cairnhill
Airdrie
ML6 9AN
Scotland
Director NameMr Felix Gray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(2 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address189 Stirling Road
Airdrie
ML6 7SP
Scotland
Secretary NameAnne Patricia Gray
NationalityBritish
StatusResigned
Appointed01 November 2003(2 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 01 March 2018)
RoleSecretary
Correspondence Address6 Glenwood Avenue
Airdrie
ML6 8RY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address189 Stirling Road
Riggend
Airdrie
ML6 7SP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

100 at £1Felix Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£191
Cash£941
Current Liabilities£2,936

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

19 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
22 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
6 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 May 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
17 May 2018Notification of Stephen Gallogley as a person with significant control on 1 March 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
17 May 2018Notification of John Gallogley as a person with significant control on 1 March 2018 (2 pages)
17 May 2018Termination of appointment of Felix Gray as a director on 1 March 2018 (1 page)
17 May 2018Termination of appointment of Anne Patricia Gray as a secretary on 1 March 2018 (1 page)
17 May 2018Cessation of Felix Gray as a person with significant control on 1 March 2018 (1 page)
19 April 2018Appointment of Mr John Gallogley as a director on 1 March 2018 (2 pages)
19 April 2018Appointment of Mr Stephen Gallogley as a director on 1 March 2018 (2 pages)
17 April 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
5 April 2018Previous accounting period extended from 31 October 2017 to 28 February 2018 (1 page)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 January 2017Registered office address changed from 17-19 Motherwell Road Carfin, Motherwell Lanarkshire ML1 4EB to 189 Stirling Road Riggend Airdrie ML6 7SP on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 17-19 Motherwell Road Carfin, Motherwell Lanarkshire ML1 4EB to 189 Stirling Road Riggend Airdrie ML6 7SP on 5 January 2017 (1 page)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 October 2010Director's details changed for Felix Gray on 10 October 2009 (2 pages)
5 October 2010Director's details changed for Felix Gray on 10 October 2009 (2 pages)
5 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 September 2009Return made up to 19/08/09; full list of members (3 pages)
7 September 2009Return made up to 19/08/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 October 2008Return made up to 19/08/08; no change of members (6 pages)
15 October 2008Return made up to 19/08/08; no change of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 October 2007Return made up to 19/08/07; full list of members (6 pages)
11 October 2007Return made up to 19/08/07; full list of members (6 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 September 2006Return made up to 19/08/06; full list of members (6 pages)
15 September 2006Return made up to 19/08/06; full list of members (6 pages)
24 August 2005Return made up to 19/08/05; full list of members (6 pages)
24 August 2005Return made up to 19/08/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 May 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
25 May 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2004Return made up to 19/08/04; full list of members (6 pages)
2 September 2004Return made up to 19/08/04; full list of members (6 pages)
6 November 2003Ad 01/11/03-01/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003New director appointed (1 page)
6 November 2003Ad 01/11/03-01/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003New director appointed (1 page)
6 November 2003New secretary appointed (1 page)
6 November 2003New secretary appointed (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
22 August 2003Registered office changed on 22/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
19 August 2003Incorporation (15 pages)
19 August 2003Incorporation (15 pages)