Company NameTeejay Travel Limited
Company StatusDissolved
Company NumberSC322110
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date16 April 2020 (4 years ago)
Previous NameMountwest 744 Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMiss Jennifer Jordan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 16 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bruce Drive
Carnoustie
Angus
DD7 7DE
Scotland
Director NameMr Thomas Gillespie Jordan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(5 years, 11 months after company formation)
Appointment Duration7 years (closed 16 April 2020)
RoleBus Operator
Country of ResidenceScotland
Correspondence Address27 Bruce Drive
Carnoustie
Angus
DD7 7DE
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMarion Jordan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2008)
RoleBank Officer
Correspondence Address27 Bruce Drive
Carnoustie
Angus
DD7 7DE
Scotland
Director NameMr Thomas Gillespie Jordan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address27 Bruce Drive
Carnoustie
Angus
DD7 7DE
Scotland
Secretary NameMarion Jordan
NationalityBritish
StatusResigned
Appointed08 May 2007(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2008)
RoleBank Officer
Correspondence Address27 Bruce Drive
Carnoustie
Angus
DD7 7DE
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websiteteejaytravel.co.uk

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Thomas Gillespie Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth£57,239
Cash£1,098
Current Liabilities£13,092

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 June 2017Delivered on: 5 July 2017
Persons entitled: Working Capital Partners LTD

Classification: A registered charge
Particulars: Bond & floating charge.
Outstanding
23 November 2015Delivered on: 26 November 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 19 May 2014
Persons entitled: Working Capital Partners LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 April 2020Final Gazette dissolved following liquidation (1 page)
16 January 2020Court order for early dissolution in a winding-up by the court (3 pages)
14 September 2018Notice of winding up order (1 page)
14 September 2018Registered office address changed from Unit 1 Elliot Industrial Estate Arbroath Angus DD11 2NJ to 11a Dublin Street Edinburgh EH1 3PG on 14 September 2018 (2 pages)
14 September 2018Court order notice of winding up (1 page)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Satisfaction of charge SC3221100002 in full (1 page)
10 July 2017Satisfaction of charge SC3221100002 in full (1 page)
5 July 2017Registration of charge SC3221100003, created on 27 June 2017 (16 pages)
5 July 2017Registration of charge SC3221100003, created on 27 June 2017 (16 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Registration of charge SC3221100002, created on 23 November 2015 (16 pages)
26 November 2015Registration of charge SC3221100002, created on 23 November 2015 (16 pages)
10 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
19 May 2014Registration of charge 3221100001 (17 pages)
19 May 2014Registration of charge 3221100001 (17 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
18 April 2013Appointment of Mr Thomas Gillespie Jordan as a director (2 pages)
18 April 2013Appointment of Mr Thomas Gillespie Jordan as a director (2 pages)
6 March 2013Termination of appointment of Thomas Jordan as a director (1 page)
6 March 2013Termination of appointment of Thomas Jordan as a director (1 page)
23 October 2012Registered office address changed from Unit 1 West Newbigging Arbroath Angus DD11 4RH United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Unit 1 West Newbigging Arbroath Angus DD11 4RH United Kingdom on 23 October 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Registered office address changed from 27 Bruce Drive Carnoustie Angus DD7 7DE on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 27 Bruce Drive Carnoustie Angus DD7 7DE on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 27 Bruce Drive Carnoustie Angus DD7 7DE on 6 June 2011 (1 page)
4 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Thomas Gillespie Jordan on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Thomas Gillespie Jordan on 24 April 2010 (2 pages)
8 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Miss Jennifer Jordan on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Miss Jennifer Jordan on 24 April 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 24/04/09; full list of members (3 pages)
7 August 2009Appointment terminated director marion jordan (1 page)
7 August 2009Appointment terminated director marion jordan (1 page)
7 August 2009Return made up to 24/04/09; full list of members (3 pages)
5 January 2009Director appointed jennifer jordan (1 page)
5 January 2009Director appointed jennifer jordan (1 page)
5 January 2009Appointment terminated secretary marion jordan (1 page)
5 January 2009Appointment terminated secretary marion jordan (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 24/04/08; full list of members (4 pages)
15 October 2008Return made up to 24/04/08; full list of members (4 pages)
21 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
21 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
29 May 2007Memorandum and Articles of Association (9 pages)
29 May 2007Memorandum and Articles of Association (9 pages)
14 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
14 May 2007Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
9 May 2007Company name changed mountwest 744 LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed mountwest 744 LIMITED\certificate issued on 09/05/07 (2 pages)
24 April 2007Incorporation (16 pages)
24 April 2007Incorporation (16 pages)