Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director Name | Mr Christopher William Egleton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2011(3 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 14 November 2017) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 3rd Floor Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr Duncan Campbell Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2011(3 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 14 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Secretary Name | Mr William Charles Cole |
---|---|
Status | Closed |
Appointed | 25 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 November 2017) |
Role | Company Director |
Correspondence Address | 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA |
Director Name | Marie Connelly |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | 74 Dunvegan Drive Bishopbriggs Glasgow G64 3LD Scotland |
Director Name | Angela Morrison |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | 156 Meadowburn Bishopbriggs Glasgow G64 3LH Scotland |
Director Name | John Semple |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | Bramble Wood Balmaha Road Drymen Glasgow G63 0BY Scotland |
Director Name | Paul Semple |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | 292 Kirkintilloch Road Bishopbriggs Glasgow G64 2HG Scotland |
Secretary Name | Paul Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 292 Kirkintilloch Road Bishopbriggs Glasgow G64 2HG Scotland |
Website | sempletravel.co.uk |
---|---|
Telephone | 0800 0190063 |
Telephone region | Freephone |
Registered Address | 3rd Floor Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
165k at £1 | Minoan Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
21 October 2013 | Delivered on: 25 October 2013 Persons entitled: Hillside International Holdings Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 July 2012 | Delivered on: 3 August 2012 Satisfied on: 1 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 April 2010 | Delivered on: 14 May 2010 Satisfied on: 1 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 139 kirkintilloch road bishopbriggs. Fully Satisfied |
23 March 2009 | Delivered on: 9 April 2009 Satisfied on: 1 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Full accounts made up to 31 October 2016 (15 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
19 July 2016 | Full accounts made up to 31 October 2015 (15 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
3 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
11 June 2015 | Auditor's resignation (1 page) |
1 May 2015 | Termination of appointment of Paul Semple as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Paul Semple as a director on 1 May 2015 (1 page) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 July 2014 | Full accounts made up to 31 October 2013 (23 pages) |
30 January 2014 | Director's details changed for Mr Brian Cassidy on 29 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mr Christopher William Egleton on 29 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Duncan Campbell Wilson on 29 January 2014 (2 pages) |
25 October 2013 | Registration of charge 3368540005 (25 pages) |
10 October 2013 | Memorandum and Articles of Association (9 pages) |
10 October 2013 | Resolutions
|
1 October 2013 | Satisfaction of charge 3 in full (1 page) |
1 October 2013 | Satisfaction of charge 2 in full (1 page) |
1 October 2013 | Satisfaction of charge 4 in full (1 page) |
19 July 2013 | Full accounts made up to 31 October 2012 (22 pages) |
3 May 2013 | Statement of company's objects (2 pages) |
3 May 2013 | Resolutions
|
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 July 2012 | Full accounts made up to 31 October 2011 (23 pages) |
26 April 2012 | Registered office address changed from 139 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 3Rd Floor Sterling House Renfield Street Glasgow G2 5AP Scotland on 26 April 2012 (1 page) |
25 April 2012 | Termination of appointment of Paul Semple as a secretary (1 page) |
25 April 2012 | Appointment of Mr William Charles Cole as a secretary (2 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Appointment of Christopher William Egleton as a director (2 pages) |
11 November 2011 | Termination of appointment of Angela Morrison as a director (2 pages) |
11 November 2011 | Appointment of Mr Brian Cassidy as a director (3 pages) |
11 November 2011 | Termination of appointment of John Semple as a director (2 pages) |
11 November 2011 | Appointment of Mr Duncan Campbell Wilson as a director (3 pages) |
11 November 2011 | Termination of appointment of Marie Connelly as a director (2 pages) |
27 October 2011 | Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
6 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
3 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2010 | Director's details changed for John Semple on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Semple on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Semple on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for John Semple on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Marie Connelly on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Angela Morrison on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Angela Morrison on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Marie Connelly on 3 February 2010 (2 pages) |
15 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
14 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
29 January 2008 | Incorporation (19 pages) |