Glasgow
G2 2PQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.tictactravels.com |
---|
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 February 2014 | Director's details changed for Miss Jennifer Arnold on 30 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Miss Jennifer Arnold on 30 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mrs Jennifer Arnold on 7 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Director's details changed for Mrs Jennifer Arnold on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mrs Jennifer Arnold on 7 January 2013 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Company name changed punk golf LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Company name changed punk golf LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
8 June 2010 | Appointment of Jennifer Arnold as a director (3 pages) |
8 June 2010 | Appointment of Jennifer Arnold as a director (3 pages) |
29 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 December 2009 | Incorporation (22 pages) |
21 December 2009 | Incorporation (22 pages) |