Company NameMotor Tours (Scotland) Ltd.
Company StatusDissolved
Company NumberSC375357
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr David William Arthur
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Corrour Road
Glasgow
G43 2DT
Scotland
Director NameMr Euan James Finlayson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Afton Street
Shawlands
Glasgow
G41 3BT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1David Arthur
50.00%
Ordinary
50 at £1Euan Finlayson
50.00%
Ordinary

Financials

Year2014
Net Worth£15,511
Cash£1,834
Current Liabilities£70,703

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9TH Scotland on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9TH Scotland on 25 April 2013 (1 page)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(4 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(4 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
16 November 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
16 November 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
8 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
(4 pages)
8 April 2010Appointment of Euan Finlayson as a director (3 pages)
8 April 2010Appointment of Euan Finlayson as a director (3 pages)
31 March 2010Appointment of David William Arthur as a director (3 pages)
31 March 2010Appointment of David William Arthur as a director (3 pages)
26 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
26 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
26 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
26 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
26 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
26 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
23 March 2010Incorporation (22 pages)
23 March 2010Incorporation (22 pages)