Company NameTravel Sleuth Limited
Company StatusDissolved
Company NumberSC327026
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date3 July 2018 (5 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 Grant Glenn Gordon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressMaison Du Douet La Rue De La Golarde
St. Lawrence
Jersey
JE3 1GW
Director NameMiss Julia Kathryn Hunt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressMaison Du Douet La Rue De La Golarde
St Lawrence
Jersey
Channel Islands
JE3 1GW
Secretary NameJulia Kathryn Hunt
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence AddressMaison Du Douet La Rue De La Golarde
St Lawrence
Jersey
Channel Islands
JE3 1GW
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
ConstituencyStirling
WardStirling West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Grant Glenn Gordon
50.00%
Ordinary
50 at £1Julia Kathryn Hunt
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
3 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Julia Kathryn Hunt as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Grant Glenn Gordon as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Grant Glenn Gordon as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Grant Glenn Gordon as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Julia Kathryn Hunt as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Julia Kathryn Hunt as a person with significant control on 3 July 2017 (2 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
10 March 2016Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 July 2011Secretary's details changed for Julia Kathryn Hunt on 29 June 2011 (2 pages)
1 July 2011Director's details changed for Grant Glenn Gordon on 29 June 2011 (2 pages)
1 July 2011Director's details changed for Grant Glenn Gordon on 29 June 2011 (2 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Julia Kathryn Hunt on 29 June 2011 (2 pages)
1 July 2011Director's details changed for Julia Kathryn Hunt on 29 June 2011 (2 pages)
1 July 2011Secretary's details changed for Julia Kathryn Hunt on 29 June 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Director's details changed for Julia Kathryn Hunt on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Grant Glenn Gordon on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Julia Kathryn Hunt on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Grant Glenn Gordon on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Grant Glenn Gordon on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Julia Kathryn Hunt on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 October 2008Return made up to 29/06/08; full list of members (4 pages)
20 October 2008Return made up to 29/06/08; full list of members (4 pages)
13 October 2008Registered office changed on 13/10/2008 from 6 munro road springkerse stirling FK7 7UU (1 page)
13 October 2008Registered office changed on 13/10/2008 from 6 munro road springkerse stirling FK7 7UU (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2007Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
29 June 2007Incorporation (17 pages)
29 June 2007Incorporation (17 pages)