Company NameMad Tour Support Ltd.
Company StatusDissolved
Company NumberSC318298
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John O'Malley McFarlane
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Jura Street
Glasgow
G52 1DQ
Scotland
Director NameAllan Moffat
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeggar 'Ha No 2 Bogside Cottage
Gatehead Road
Gatehead
KA2 0BU
Scotland
Director NameMichael Robert Pryde
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298d London Road
Glasgow
G40 1PN
Scotland
Secretary NameSharon McFarlane
NationalityBritish
StatusClosed
Appointed14 May 2007(2 months after company formation)
Appointment Duration10 years, 2 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address63 Jura Street
Glasgow
G52 1DQ
Scotland
Secretary NameAllan Moffat
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address106 Craigton Road
Glasgow
Lanarkshire
G51 3RQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£56,509
Cash£350
Current Liabilities£121,269

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Notice of final meeting of creditors (6 pages)
21 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 21 May 2014 (2 pages)
31 January 2014Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ on 31 January 2014 (2 pages)
31 January 2014Notice of winding up order (1 page)
31 January 2014Court order notice of winding up (1 page)
17 January 2014Appointment of a provisional liquidator (2 pages)
3 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Registered office address changed from Gilliland & Company 216 West George Street Glasgow G2 2PQ on 30 April 2013 (2 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 3
(6 pages)
30 March 2012Director's details changed for Allan Moffat on 29 March 2012 (2 pages)
30 March 2012Director's details changed for John O'malley Mcfarlane on 29 March 2012 (2 pages)
30 March 2012Director's details changed for Michael Robert Pryde on 29 March 2012 (2 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 January 2012Registered office address changed from 63 Jura Street Craigton Glasgow G52 1DQ on 24 January 2012 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for Allan Moffat on 25 April 2010 (2 pages)
25 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 September 2009Registered office changed on 02/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page)
13 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
1 April 2008Return made up to 12/03/08; full list of members (4 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
1 May 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Registered office changed on 01/05/07 from: 193 bath street glasgow G2 4HU (1 page)
1 May 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
12 March 2007Incorporation (16 pages)