Company NameTauldo Ltd
Company StatusDissolved
Company NumberSC266197
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameTravel Salvage Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMiss Sabrina Sophia Chisholm
Date of BirthMay 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameGilda Elaine Bateman
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Thorntree Avenue
Beith
Ayrshire
KA15 2ED
Scotland
Director NameMiss Louise Bateman
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland

Contact

Websitewww.travelsalvage.co.uk

Location

Registered AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Sabrina Chisholm
89.93%
Ordinary
56 at £1Tanith Burns
5.04%
Ordinary
56 at £1William G.h Porter
5.04%
Ordinary

Financials

Year2014
Net Worth-£20,112
Cash£1,774

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 June 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Louise Bateman as a director on 6 June 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
22 January 2020Change of details for Miss Sabrina Sophia Chisholm as a person with significant control on 10 January 2020 (2 pages)
3 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
(3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
19 September 2018Director's details changed for Miss Sabrina Sophia Chisholm on 6 September 2018 (2 pages)
28 August 2018Registered office address changed from 1 Thorntree Avenue Beith Ayrshire KA15 2ED to Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 28 August 2018 (1 page)
27 April 2018Appointment of Miss Louise Bateman as a director on 27 April 2018 (2 pages)
27 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Director's details changed for Miss Sabrina Sophia Chisholm on 11 April 2016 (2 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,112
(3 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,112
(3 pages)
18 April 2016Director's details changed for Miss Sabrina Sophia Chisholm on 11 April 2016 (2 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Termination of appointment of Gilda Elaine Bateman as a secretary on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Gilda Elaine Bateman as a secretary on 14 January 2016 (1 page)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,112
(4 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,112
(4 pages)
7 May 2015Director's details changed for Sabrina Sophia Chisholm on 6 January 2015 (2 pages)
7 May 2015Director's details changed for Sabrina Sophia Chisholm on 6 January 2015 (2 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,112
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,112
(4 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,112
(4 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,112
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 April 2010Director's details changed for Sabrina Sophia Chisholm on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Sabrina Sophia Chisholm on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Sabrina Sophia Chisholm on 8 April 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 July 2009Return made up to 08/04/09; full list of members (3 pages)
2 July 2009Return made up to 08/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2007Ad 27/09/07--------- £ si 112@1=112 £ ic 1000/1112 (2 pages)
10 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2007Ad 27/09/07--------- £ si 112@1=112 £ ic 1000/1112 (2 pages)
10 October 2007Nc inc already adjusted 27/09/07 (2 pages)
10 October 2007Nc inc already adjusted 27/09/07 (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 141 st. James road glasgow G4 0LT (1 page)
20 July 2007Registered office changed on 20/07/07 from: 141 st. James road glasgow G4 0LT (1 page)
11 April 2007Return made up to 08/04/07; full list of members (2 pages)
11 April 2007Return made up to 08/04/07; full list of members (2 pages)
26 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 1 thorntree avenue beith ayrshire KA15 2ED (1 page)
31 May 2006Registered office changed on 31/05/06 from: 1 thorntree avenue beith ayrshire KA15 2ED (1 page)
24 April 2006Return made up to 08/04/06; full list of members (2 pages)
24 April 2006Return made up to 08/04/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(6 pages)
6 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(6 pages)
8 April 2004Incorporation (19 pages)
8 April 2004Incorporation (19 pages)