Company NameInternet Travel Limited
Company StatusDissolved
Company NumberSC262731
CategoryPrivate Limited Company
Incorporation Date1 February 2004(20 years, 3 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Sharon Margaret Taylor Munro
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address2 Polbae Crescent
Eaglesham
Glasgow
G76 0LL
Scotland
Director NameMr William Alexander Hume Munro
Date of BirthOctober 1944 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed01 February 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address194 Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
Secretary NameMr Stuart Munro Gibson Taylor
StatusClosed
Appointed30 June 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address190-194 Main Street Barrhead
Glasgow
G78 1SL
Scotland
Secretary NameGordon Frederick Pattison
NationalityBritish
StatusResigned
Appointed01 February 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Charles Street
Largs
Ayrshire
KA30 8HJ
Scotland
Secretary NameDavid Palmer Davis
NationalityBritish
StatusResigned
Appointed04 May 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2013)
RoleAccountant
Correspondence Address7 Lochside Court
Dundonald
Ayrshire
KA2 9JR
Scotland
Secretary NameMr Douglas Walker
StatusResigned
Appointed03 October 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2015)
RoleCompany Director
Correspondence Address190/194 Main Street
Barrhead
Glasgow
G78 1SL
Scotland
Secretary NameMr Graham James Robert Mair
StatusResigned
Appointed13 May 2015(11 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Correspondence Address190/194 Main Street
Barrhead
Glasgow
G78 1SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address190/194 Main Street
Barrhead
Glasgow
G78 1SL
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

1 at £1S.m.t. Munro
50.00%
Ordinary
1 at £1W.a.h. Munro
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 July 2015Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page)
13 May 2015Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages)
13 May 2015Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 October 2013Appointment of Mr Douglas Walker as a secretary (1 page)
3 October 2013Appointment of Mr Douglas Walker as a secretary (1 page)
3 October 2013Termination of appointment of David Davis as a secretary (1 page)
3 October 2013Termination of appointment of David Davis as a secretary (1 page)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 May 2009Appointment terminated secretary gordon pattison (1 page)
21 May 2009Appointment terminated secretary gordon pattison (1 page)
21 May 2009Secretary appointed david palmer davis (2 pages)
21 May 2009Secretary appointed david palmer davis (2 pages)
6 April 2009Return made up to 01/02/09; full list of members (4 pages)
6 April 2009Return made up to 01/02/09; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 February 2006Return made up to 01/02/06; full list of members (8 pages)
24 February 2006Return made up to 01/02/06; full list of members (8 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(7 pages)
16 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(7 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
1 February 2004Incorporation (16 pages)
1 February 2004Incorporation (16 pages)