Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary Name | Gilda Elaine Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Thorntree Avenue Beith Ayrshire KA15 2ED Scotland |
Director Name | Miss Louise Bateman |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Website | www.travelsalvage.co.uk |
---|
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Sabrina Chisholm 89.93% Ordinary |
---|---|
56 at £1 | Tanith Burns 5.04% Ordinary |
56 at £1 | William G.h Porter 5.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,112 |
Cash | £1,774 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 June 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Termination of appointment of Louise Bateman as a director on 6 June 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 January 2020 | Change of details for Miss Sabrina Sophia Chisholm as a person with significant control on 10 January 2020 (2 pages) |
3 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 January 2019 | Resolutions
|
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 September 2018 | Director's details changed for Miss Sabrina Sophia Chisholm on 6 September 2018 (2 pages) |
28 August 2018 | Registered 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 2018 | Appointment of Miss Louise Bateman as a director on 27 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Director's details changed for Miss Sabrina Sophia Chisholm on 11 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Miss Sabrina Sophia Chisholm on 11 April 2016 (2 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Termination of appointment of Gilda Elaine Bateman as a secretary on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Gilda Elaine Bateman as a secretary on 14 January 2016 (1 page) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Sabrina Sophia Chisholm on 6 January 2015 (2 pages) |
7 May 2015 | Director's details changed for Sabrina Sophia Chisholm on 6 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 April 2010 | Director's details changed for Sabrina Sophia Chisholm on 8 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Sabrina Sophia Chisholm on 8 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Sabrina Sophia Chisholm on 8 April 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 July 2009 | Return made up to 08/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Ad 27/09/07--------- £ si 112@1=112 £ ic 1000/1112 (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Ad 27/09/07--------- £ si 112@1=112 £ ic 1000/1112 (2 pages) |
10 October 2007 | Nc inc already adjusted 27/09/07 (2 pages) |
10 October 2007 | Nc inc already adjusted 27/09/07 (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 141 st. James road glasgow G4 0LT (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 141 st. James road glasgow G4 0LT (1 page) |
11 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 1 thorntree avenue beith ayrshire KA15 2ED (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 1 thorntree avenue beith ayrshire KA15 2ED (1 page) |
24 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 May 2005 | Return made up to 08/04/05; full list of members
|
6 May 2005 | Return made up to 08/04/05; full list of members
|
8 April 2004 | Incorporation (19 pages) |
8 April 2004 | Incorporation (19 pages) |