Company NameWilkinson Travel Services Limited
DirectorGary Wilkinson
Company StatusActive
Company NumberSC348068
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameMr William George Dickson
NationalityBritish
StatusCurrent
Appointed02 October 2008(4 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address66 Waterside
Irvine
Ayrshire
KA12 8QJ
Scotland
Director NameMr Gary Wilkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Director NameMrs Andrea Trudie Wilkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCrombie Point House
Crombie Point
Dunfermline
KY12 8LQ
Scotland
Director NameMr Gary Wilkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleTour Operator
Country of ResidenceScotland
Correspondence AddressCrombie Point House
Crombie Point
Dunfermline
KY12 8LQ
Scotland
Director NameMr Malcolm George Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2008(4 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence Address82 Waterside
Irvine
Ayrshire
KA12 8QL
Scotland

Contact

Websitewilkinsongolf.com
Email address[email protected]
Telephone01383 629940
Telephone regionDunfermline

Location

Registered Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Malcolm George Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£79,320
Cash£138,582
Current Liabilities£124,447

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

7 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
11 November 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
31 May 2017Appointment of Mr Gary Wilkinson as a director on 30 April 2017 (2 pages)
31 May 2017Appointment of Mr Gary Wilkinson as a director on 30 April 2017 (2 pages)
30 May 2017Termination of appointment of Malcolm George Simpson as a director on 30 April 2017 (1 page)
30 May 2017Termination of appointment of Malcolm George Simpson as a director on 30 April 2017 (1 page)
22 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
10 October 2008Registered office changed on 10/10/2008 from 17 rothesay place edinburgh EH3 7SQ (1 page)
10 October 2008Appointment terminated director gary wilkinson (1 page)
10 October 2008Director appointed mr malcolm george simpson (1 page)
10 October 2008Registered office changed on 10/10/2008 from 17 rothesay place edinburgh EH3 7SQ (1 page)
10 October 2008Appointment terminated director andrea trudie wilkinson (1 page)
10 October 2008Secretary appointed mr william george dickson (1 page)
10 October 2008Secretary appointed mr william george dickson (1 page)
10 October 2008Appointment terminated director gary wilkinson (1 page)
10 October 2008Appointment terminated director andrea trudie wilkinson (1 page)
10 October 2008Director appointed mr malcolm george simpson (1 page)
3 September 2008Incorporation (18 pages)
3 September 2008Incorporation (18 pages)