Company NameNotours Limited
Company StatusDissolved
Company NumberSC314104
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NameSt Andrews Golf Tours Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Hamish White
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address8 West Colinton House
Woodhall Road
Edinburgh
EH13 0DU
Scotland
Secretary NameMr John Hamish White
NationalityBritish
StatusClosed
Appointed04 January 2007(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address8 West Colinton House
Woodhall Road
Edinburgh
EH13 0DU
Scotland
Director NameMr Charles Alasdair Busby
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Queens Gardens
Anstruther
Fife
KY10 3BU
Scotland
Director NameMr Neil Struan Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleGolf Tour Operator
Country of ResidenceScotland
Correspondence Address11 Kinnoull Avenue
Dunblane
Perthshire
FK15 9JG
Scotland

Location

Registered AddressChestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Hamish White
50.00%
Ordinary
1 at £1Neil Straun Robertson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 October 2013Company name changed st andrews golf tours LIMITED\certificate issued on 10/10/13
  • CONNOT ‐
(3 pages)
10 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-03
(1 page)
10 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-03
(1 page)
10 October 2013Company name changed st andrews golf tours LIMITED\certificate issued on 10/10/13
  • CONNOT ‐
(3 pages)
3 October 2013Termination of appointment of Neil Robertson as a director (1 page)
3 October 2013Termination of appointment of Neil Robertson as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 April 2013Registered office address changed from Dunvegan Suite Forsyth House, Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Dunvegan Suite Forsyth House, Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Dunvegan Suite Forsyth House, Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 2 April 2013 (1 page)
31 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 August 2010Registered office address changed from Gillespie Suite Mount Melville House St Andrews Fife KY16 8NT on 12 August 2010 (1 page)
12 August 2010Termination of appointment of Charles Busby as a director (1 page)
12 August 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 August 2010Termination of appointment of Charles Busby as a director (1 page)
12 August 2010Registered office address changed from Gillespie Suite Mount Melville House St Andrews Fife KY16 8NT on 12 August 2010 (1 page)
12 August 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
23 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
12 January 2009Return made up to 04/01/09; full list of members (4 pages)
12 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
31 March 2008Prev sho from 31/01/2008 to 31/08/2007 (1 page)
31 March 2008Prev sho from 31/01/2008 to 31/08/2007 (1 page)
18 January 2008Return made up to 04/01/08; full list of members (3 pages)
18 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2007Incorporation (18 pages)
4 January 2007Incorporation (18 pages)