Company NameCruise Ship Babylon Limited
Company StatusDissolved
Company NumberSC299108
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameElizabeth Hatton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address36 Midlothian Drive
Glasgow
G41 3QY
Scotland
Director NameOwen Leslie Hatton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Midlothian Drive
Glasgow
G41 3QU
Scotland
Secretary NameElizabeth Hatton
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address36 Midlothian Drive
Glasgow
G41 3QY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCook & Co Suite 525, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Elizabeth Hatton
50.00%
Ordinary
1 at £1Owen Leslie Hatton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 May 2008Return made up to 17/03/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from cook & co 50 wellington street glasgow G2 6HJ (1 page)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 May 2007Return made up to 17/03/07; full list of members (7 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
17 March 2006Incorporation (16 pages)