Company NameCruisekings Limited
Company StatusDissolved
Company NumberSC273844
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Brian Cassidy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(7 years, 1 month after company formation)
Appointment Duration6 years (closed 31 October 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Christopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(7 years, 1 month after company formation)
Appointment Duration6 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(7 years, 1 month after company formation)
Appointment Duration6 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Secretary NameMr William Charles Cole
StatusClosed
Appointed25 April 2012(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 31 October 2017)
RoleCompany Director
Correspondence Address38 Buckingham Close
Petts Wood
Orpington
Kent
BR5 1SA
Director NameJohn Semple
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence AddressBramble Wood
Balmaha Road
Drymen
Glasgow
G63 0BY
Scotland
Director NamePaul Semple
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address292 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2HG
Scotland
Secretary NamePaul Semple
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address292 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.skikings.com
Telephone0800 0913174
Telephone regionFreephone

Location

Registered Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Minoan Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
24 September 2015Director's details changed for Mr Duncan Campbell Wilson on 24 September 2015 (2 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Director's details changed for Mr Christopher William Egleton on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Brian Cassidy on 24 September 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
1 May 2015Termination of appointment of Paul Semple as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Paul Semple as a director on 1 May 2015 (1 page)
25 September 2014Director's details changed for Mr Brian Cassidy on 23 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Christopher William Egleton on 23 September 2014 (2 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(7 pages)
25 September 2014Director's details changed for Mr Duncan Campbell Wilson on 23 September 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(7 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
26 April 2012Registered office address changed from C/O Stevenson & Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG on 26 April 2012 (1 page)
25 April 2012Appointment of Mr William Charles Cole as a secretary (2 pages)
25 April 2012Termination of appointment of Paul Semple as a secretary (1 page)
20 December 2011Appointment of Christopher William Egleton as a director (2 pages)
14 November 2011Appointment of Mr Brian Cassidy as a director (3 pages)
14 November 2011Termination of appointment of John Semple as a director (2 pages)
14 November 2011Appointment of Mr Duncan Campbell Wilson as a director (3 pages)
27 October 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
24 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
9 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 December 2008Registered office changed on 23/12/2008 from c/o stevenson & kyles 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
23 December 2008Return made up to 24/09/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 October 2007Return made up to 24/09/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 October 2006Return made up to 24/09/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
11 October 2005Return made up to 24/09/05; full list of members (7 pages)
11 October 2005Registered office changed on 11/10/05 from: c/o ferguson dewar sterling house renfield street glasgow G2 5AP (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
24 September 2004Incorporation (16 pages)