Company NameJohn Semple Travel Limited
Company StatusDissolved
Company NumberSC336854
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Brian Cassidy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(3 years, 8 months after company formation)
Appointment Duration6 years (closed 14 November 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Christopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(3 years, 8 months after company formation)
Appointment Duration6 years (closed 14 November 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(3 years, 8 months after company formation)
Appointment Duration6 years (closed 14 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Secretary NameMr William Charles Cole
StatusClosed
Appointed25 April 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 14 November 2017)
RoleCompany Director
Correspondence Address38 Buckingham Close
Petts Wood
Orpington
Kent
BR5 1SA
Director NameMarie Connelly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address74 Dunvegan Drive
Bishopbriggs
Glasgow
G64 3LD
Scotland
Director NameAngela Morrison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address156 Meadowburn
Bishopbriggs
Glasgow
G64 3LH
Scotland
Director NameJohn Semple
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence AddressBramble Wood
Balmaha Road
Drymen
Glasgow
G63 0BY
Scotland
Director NamePaul Semple
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address292 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2HG
Scotland
Secretary NamePaul Semple
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address292 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2HG
Scotland

Contact

Websitesempletravel.co.uk
Telephone0800 0190063
Telephone regionFreephone

Location

Registered Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

165k at £1Minoan Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

21 October 2013Delivered 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 2012Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
5 July 2017Full accounts made up to 31 October 2016 (15 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
19 July 2016Full accounts made up to 31 October 2015 (15 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 165,000
(4 pages)
3 August 2015Full accounts made up to 31 October 2014 (21 pages)
11 June 2015Auditor's resignation (1 page)
1 May 2015Termination of appointment of Paul Semple as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Paul Semple as a director on 1 May 2015 (1 page)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 165,000
(6 pages)
17 July 2014Full accounts made up to 31 October 2013 (23 pages)
30 January 2014Director's details changed for Mr Brian Cassidy on 29 January 2014 (2 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 165,000
(6 pages)
30 January 2014Director's details changed for Mr Christopher William Egleton on 29 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Duncan Campbell Wilson on 29 January 2014 (2 pages)
25 October 2013Registration of charge 3368540005 (25 pages)
10 October 2013Memorandum and Articles of Association (9 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2013Satisfaction of charge 3 in full (1 page)
1 October 2013Satisfaction of charge 2 in full (1 page)
1 October 2013Satisfaction of charge 4 in full (1 page)
19 July 2013Full accounts made up to 31 October 2012 (22 pages)
3 May 2013Statement of company's objects (2 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 July 2012Full accounts made up to 31 October 2011 (23 pages)
26 April 2012Registered office address changed from 139 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 3Rd Floor Sterling House Renfield Street Glasgow G2 5AP Scotland on 26 April 2012 (1 page)
25 April 2012Termination of appointment of Paul Semple as a secretary (1 page)
25 April 2012Appointment of Mr William Charles Cole as a secretary (2 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
20 December 2011Appointment of Christopher William Egleton as a director (2 pages)
11 November 2011Termination of appointment of Angela Morrison as a director (2 pages)
11 November 2011Appointment of Mr Brian Cassidy as a director (3 pages)
11 November 2011Termination of appointment of John Semple as a director (2 pages)
11 November 2011Appointment of Mr Duncan Campbell Wilson as a director (3 pages)
11 November 2011Termination of appointment of Marie Connelly as a director (2 pages)
27 October 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
6 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
3 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
31 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 165,000
(4 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2010Director's details changed for John Semple on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Paul Semple on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Paul Semple on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for John Semple on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Marie Connelly on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Angela Morrison on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Angela Morrison on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Marie Connelly on 3 February 2010 (2 pages)
15 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 February 2009Return made up to 29/01/09; full list of members (5 pages)
14 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
29 January 2008Incorporation (19 pages)