Company NameTFC Travel Management Limited
Company StatusDissolved
Company NumberSC309337
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Julian Paul Slatter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address277 Guardwell Crescent
Edinburgh
EH17 7SL
Scotland
Secretary NameIain Baillie
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Denholm Way
Musselburgh
Midlothian
EH21 6TT
Scotland
Secretary NameAngelina Fairgrieve
NationalityBritish
StatusResigned
Appointed14 September 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Correspondence Address5 Hobart Street
Kirriemuir
Angus
DD8 5DA
Scotland

Location

Registered Address277 Guardwell Crescent
Edinburgh
EH17 7SL
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

1 at £1Julian Slatter
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
5 August 2015Application to strike the company off the register (3 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Registered office address changed from 11/9 Comely Bank Road Edinburgh EH4 1DR to 277 Guardwell Crescent Edinburgh EH17 7SL on 29 September 2014 (1 page)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Registered office address changed from 11/9 Comely Bank Road Edinburgh EH4 1DR to 277 Guardwell Crescent Edinburgh EH17 7SL on 29 September 2014 (1 page)
22 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
30 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 January 2011Registered office address changed from 5 Baberton Mains Terrace Edinburgh EH14 3DG Scotland on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 5 Baberton Mains Terrace Edinburgh EH14 3DG Scotland on 14 January 2011 (1 page)
21 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
21 November 2010Director's details changed for Julian Paul Slatter on 28 September 2010 (2 pages)
21 November 2010Director's details changed for Julian Paul Slatter on 28 September 2010 (2 pages)
21 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
25 June 2010Registered office address changed from Flight House 3-4 Commercial Street Edinburgh EH6 6JA United Kingdom on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Flight House 3-4 Commercial Street Edinburgh EH6 6JA United Kingdom on 25 June 2010 (1 page)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 February 2010Termination of appointment of Angelina Fairgrieve as a secretary (1 page)
25 February 2010Termination of appointment of Angelina Fairgrieve as a secretary (1 page)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 October 2008Registered office changed on 30/10/2008 from 39 newington road edinburgh EH9 1QW (1 page)
30 October 2008Registered office changed on 30/10/2008 from 39 newington road edinburgh EH9 1QW (1 page)
24 October 2008Return made up to 28/09/08; full list of members (3 pages)
24 October 2008Director's change of particulars / julian slatter / 28/09/2008 (1 page)
24 October 2008Return made up to 28/09/08; full list of members (3 pages)
24 October 2008Director's change of particulars / julian slatter / 28/09/2008 (1 page)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
13 December 2007Return made up to 28/09/07; full list of members (2 pages)
13 December 2007Return made up to 28/09/07; full list of members (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
28 September 2006Incorporation (17 pages)
28 September 2006Incorporation (17 pages)