Carnoustie
Angus
DD7 7DE
Scotland
Director Name | Mr Thomas Gillespie Jordan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 16 April 2020) |
Role | Bus Operator |
Country of Residence | Scotland |
Correspondence Address | 27 Bruce Drive Carnoustie Angus DD7 7DE Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Marion Jordan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2008) |
Role | Bank Officer |
Correspondence Address | 27 Bruce Drive Carnoustie Angus DD7 7DE Scotland |
Director Name | Mr Thomas Gillespie Jordan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2013) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Bruce Drive Carnoustie Angus DD7 7DE Scotland |
Secretary Name | Marion Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2008) |
Role | Bank Officer |
Correspondence Address | 27 Bruce Drive Carnoustie Angus DD7 7DE Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | teejaytravel.co.uk |
---|
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Thomas Gillespie Jordan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,239 |
Cash | £1,098 |
Current Liabilities | £13,092 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 June 2017 | Delivered on: 5 July 2017 Persons entitled: Working Capital Partners LTD Classification: A registered charge Particulars: Bond & floating charge. Outstanding |
---|---|
23 November 2015 | Delivered on: 26 November 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
12 May 2014 | Delivered 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 |
16 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
14 September 2018 | Notice of winding up order (1 page) |
14 September 2018 | Registered 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 2018 | Court order notice of winding up (1 page) |
12 July 2018 | Resolutions
|
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Satisfaction of charge SC3221100002 in full (1 page) |
10 July 2017 | Satisfaction of charge SC3221100002 in full (1 page) |
5 July 2017 | Registration of charge SC3221100003, created on 27 June 2017 (16 pages) |
5 July 2017 | Registration of charge SC3221100003, created on 27 June 2017 (16 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Registration of charge SC3221100002, created on 23 November 2015 (16 pages) |
26 November 2015 | Registration of charge SC3221100002, created on 23 November 2015 (16 pages) |
10 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 May 2014 | Registration of charge 3221100001 (17 pages) |
19 May 2014 | Registration of charge 3221100001 (17 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Appointment of Mr Thomas Gillespie Jordan as a director (2 pages) |
18 April 2013 | Appointment of Mr Thomas Gillespie Jordan as a director (2 pages) |
6 March 2013 | Termination of appointment of Thomas Jordan as a director (1 page) |
6 March 2013 | Termination of appointment of Thomas Jordan as a director (1 page) |
23 October 2012 | Registered office address changed from Unit 1 West Newbigging Arbroath Angus DD11 4RH United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Unit 1 West Newbigging Arbroath Angus DD11 4RH United Kingdom on 23 October 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Registered office address changed from 27 Bruce Drive Carnoustie Angus DD7 7DE on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 27 Bruce Drive Carnoustie Angus DD7 7DE on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 27 Bruce Drive Carnoustie Angus DD7 7DE on 6 June 2011 (1 page) |
4 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
4 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Thomas Gillespie Jordan on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Thomas Gillespie Jordan on 24 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Miss Jennifer Jordan on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Jennifer Jordan on 24 April 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated director marion jordan (1 page) |
7 August 2009 | Appointment terminated director marion jordan (1 page) |
7 August 2009 | Return made up to 24/04/09; full list of members (3 pages) |
5 January 2009 | Director appointed jennifer jordan (1 page) |
5 January 2009 | Director appointed jennifer jordan (1 page) |
5 January 2009 | Appointment terminated secretary marion jordan (1 page) |
5 January 2009 | Appointment terminated secretary marion jordan (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 24/04/08; full list of members (4 pages) |
15 October 2008 | Return made up to 24/04/08; full list of members (4 pages) |
21 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
21 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
29 May 2007 | Memorandum and Articles of Association (9 pages) |
29 May 2007 | Memorandum and Articles of Association (9 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
14 May 2007 | Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Company name changed mountwest 744 LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed mountwest 744 LIMITED\certificate issued on 09/05/07 (2 pages) |
24 April 2007 | Incorporation (16 pages) |
24 April 2007 | Incorporation (16 pages) |