Company NameDiscover Scotland Tours Ltd.
DirectorMichael Colhoun
Company StatusActive
Company NumberSC313476
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Michael Colhoun
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address11 Brierie Avenue
Houston
Renfrewshire
PA6 7BQ
Scotland
Secretary NameMrs Agnes Catherine Colhoun
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Brierie Avenue
Brierie Hills
Houston
Renfrewshire
PA6 7BQ
Scotland
Director NameMr Michael Joseph Colhoun
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitediscoverscotlandtours.com
Telephone01505 615157
Telephone regionJohnstone

Location

Registered AddressArran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Colhoun
100.00%
Ordinary

Financials

Year2014
Net Worth£52,842
Cash£26,537
Current Liabilities£89,124

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

26 November 2020Delivered on: 4 December 2020
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
15 March 2023Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 15 March 2023 (1 page)
20 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 July 2022Termination of appointment of Michael Joseph Colhoun as a director on 21 June 2022 (1 page)
4 May 2022Change of details for Mr Michael Colhoun as a person with significant control on 4 May 2022 (2 pages)
16 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 February 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 December 2020Registration of charge SC3134760001, created on 26 November 2020 (9 pages)
29 September 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
23 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 December 2017Change of details for Mr Michael Colhoun as a person with significant control on 6 June 2017 (2 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 June 2017Appointment of Mr Michael Joseph Colhoun as a director on 31 May 2017 (2 pages)
29 June 2017Appointment of Mr Michael Joseph Colhoun as a director on 31 May 2017 (2 pages)
18 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 100
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 100
(3 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
23 November 2012Amended accounts made up to 31 December 2011 (5 pages)
23 November 2012Amended accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
24 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 14/12/08; no change of members (6 pages)
8 January 2009Return made up to 14/12/08; no change of members (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 14/12/07; full list of members (6 pages)
9 January 2008Return made up to 14/12/07; full list of members (6 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
14 December 2006Incorporation (16 pages)
14 December 2006Incorporation (16 pages)