Airdrie
ML6 0AA
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Christopher O'Rourke |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 241 Stewarton Street Wishaw Lanarkshire ML2 8AL Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | failtetravel.com |
---|---|
Email address | [email protected] |
Telephone | 01698 760272 |
Telephone region | Motherwell |
Registered Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Therese Cassidy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,687 |
Cash | £6,252 |
Current Liabilities | £16,566 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2019 | Voluntary strike-off action has been suspended (1 page) |
10 July 2019 | Application to strike the company off the register (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Registered 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 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
26 January 2017 | Registered 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 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Termination of appointment of Christopher O'rourke as a director (1 page) |
9 June 2014 | Termination of appointment of Christopher O'rourke as a director (1 page) |
4 June 2014 | Appointment of Mrs Therese Cassidy as a director (2 pages) |
4 June 2014 | Appointment of Mrs Therese Cassidy as a director (2 pages) |
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
1 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
1 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Appointment of Mr Christopher O'rourke as a director (2 pages) |
11 May 2011 | Appointment of Mr Christopher O'rourke as a director (2 pages) |
29 November 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
29 November 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
29 November 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
29 November 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 November 2010 | Incorporation (24 pages) |
25 November 2010 | Incorporation (24 pages) |