Company NameWorldwide Travel (Scotland) Limited
Company StatusDissolved
Company NumberSC376738
CategoryPrivate Limited Company
Incorporation Date13 April 2010(13 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)
Previous NameMorningside Travel Limited

Business Activity

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

Directors

Director NameMr Raymond Michael McLennan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameTeresa Natalina Valente
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2010(6 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 February 2011)
RoleH.R. Consultant
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitewww.morningsidetravel.com/
Telephone0131 4475515
Telephone regionEdinburgh

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

10k at £0.01Raymond Michael Mclennan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,241
Cash£121
Current Liabilities£82,553

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-31
(3 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 December 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
7 December 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
23 November 2011Director's details changed for Raymond Michael Mclennan on 1 November 2011 (2 pages)
23 November 2011Director's details changed for Raymond Michael Mclennan on 1 November 2011 (2 pages)
23 November 2011Director's details changed for Raymond Michael Mclennan on 1 November 2011 (2 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
11 February 2011Termination of appointment of Teresa Valente as a director (1 page)
11 February 2011Termination of appointment of Teresa Valente as a director (1 page)
27 October 2010Director's details changed for Raymond Michael Mclennan on 23 October 2010 (2 pages)
27 October 2010Director's details changed for Raymond Michael Mclennan on 23 October 2010 (2 pages)
26 October 2010Appointment of Teresa Natalina Valente as a director (2 pages)
26 October 2010Appointment of Teresa Natalina Valente as a director (2 pages)
13 April 2010Incorporation (29 pages)