Company NameFailte Travel Ltd.
Company StatusDissolved
Company NumberSC389478
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Therese Cassidy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Christopher O'Rourke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address241 Stewarton Street
Wishaw
Lanarkshire
ML2 8AL
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 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
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitefailtetravel.com
Email address[email protected]
Telephone01698 760272
Telephone regionMotherwell

Location

Registered Address20 Anderson Street
Airdrie
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Therese Cassidy
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,687
Cash£6,252
Current Liabilities£16,566

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
12 July 2019Voluntary strike-off action has been suspended (1 page)
10 July 2019Application to strike the company off the register (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Registered office address changed from 241 Stewarton Street Wishaw Lanarkshire ML2 8AL to 20 Anderson Street Airdrie ML6 0AA on 26 January 2017 (1 page)
26 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
26 January 2017Registered office address changed from 241 Stewarton Street Wishaw Lanarkshire ML2 8AL to 20 Anderson Street Airdrie ML6 0AA on 26 January 2017 (1 page)
26 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Termination of appointment of Christopher O'rourke as a director (1 page)
9 June 2014Termination of appointment of Christopher O'rourke as a director (1 page)
4 June 2014Appointment of Mrs Therese Cassidy as a director (2 pages)
4 June 2014Appointment of Mrs Therese Cassidy as a director (2 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
1 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
1 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
11 May 2011Appointment of Mr Christopher O'rourke as a director (2 pages)
11 May 2011Appointment of Mr Christopher O'rourke as a director (2 pages)
29 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
29 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
29 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
29 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
25 November 2010Incorporation (24 pages)
25 November 2010Incorporation (24 pages)