Company NameTictac Travels Limited
Company StatusDissolved
Company NumberSC370350
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamePunk Golf Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jennifer Jane Arnold
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.tictactravels.com

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 February 2014Director's details changed for Miss Jennifer Arnold on 30 January 2014 (2 pages)
14 February 2014Director's details changed for Miss Jennifer Arnold on 30 January 2014 (2 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2013Director's details changed for Mrs Jennifer Arnold on 7 January 2013 (2 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Mrs Jennifer Arnold on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mrs Jennifer Arnold on 7 January 2013 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
7 October 2010Company name changed punk golf LIMITED\certificate issued on 07/10/10
  • CONNOT ‐
(3 pages)
7 October 2010Company name changed punk golf LIMITED\certificate issued on 07/10/10
  • CONNOT ‐
(3 pages)
7 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
(1 page)
7 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
(1 page)
8 June 2010Appointment of Jennifer Arnold as a director (3 pages)
8 June 2010Appointment of Jennifer Arnold as a director (3 pages)
29 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
29 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
21 December 2009Incorporation (22 pages)
21 December 2009Incorporation (22 pages)