Houston
Renfrewshire
PA6 7BQ
Scotland
Secretary Name | Mrs Agnes Catherine Colhoun |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Brierie Avenue Brierie Hills Houston Renfrewshire PA6 7BQ Scotland |
Director Name | Mr Michael Joseph Colhoun |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | discoverscotlandtours.com |
---|---|
Telephone | 01505 615157 |
Telephone region | Johnstone |
Registered Address | Arran House 15d Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr Michael Colhoun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,842 |
Cash | £26,537 |
Current Liabilities | £89,124 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
26 November 2020 | Delivered on: 4 December 2020 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
---|
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
15 March 2023 | Registered 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 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
4 July 2022 | Termination of appointment of Michael Joseph Colhoun as a director on 21 June 2022 (1 page) |
4 May 2022 | Change of details for Mr Michael Colhoun as a person with significant control on 4 May 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
1 February 2021 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
4 December 2020 | Registration of charge SC3134760001, created on 26 November 2020 (9 pages) |
29 September 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
23 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 December 2017 | Change of details for Mr Michael Colhoun as a person with significant control on 6 June 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 June 2017 | Appointment of Mr Michael Joseph Colhoun as a director on 31 May 2017 (2 pages) |
29 June 2017 | Appointment of Mr Michael Joseph Colhoun as a director on 31 May 2017 (2 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
23 November 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
24 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 14/12/08; no change of members (6 pages) |
8 January 2009 | Return made up to 14/12/08; no change of members (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (6 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Incorporation (16 pages) |
14 December 2006 | Incorporation (16 pages) |