Dunfermline
Fife
KY12 0RZ
Scotland
Director Name | Mr Duncan Colin Sanders |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 July 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balmule House . Dunfermline Fife KY12 0RZ Scotland |
Website | www.eqtravelmanagement.com |
---|---|
Telephone | 0845 2417777 |
Telephone region | Unknown |
Registered Address | Balmule House . Dunfermline Fife KY12 0RZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | The Lochs |
100 at £1 | Francis Patrick Jeffrey 80.00% Ordinary |
---|---|
25 at £1 | Duncan Colin Saunders 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,259,870 |
Gross Profit | £284,192 |
Net Worth | -£113,529 |
Cash | £66 |
Current Liabilities | £348,687 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
3 August 2012 | Delivered on: 15 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
17 December 2020 | Micro company accounts made up to 30 June 2020 (7 pages) |
---|---|
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
29 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
15 May 2019 | Amended micro company accounts made up to 30 June 2018 (5 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 5 June 2018
|
8 January 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 January 2018 | Statement of capital following an allotment of shares on 9 May 2017
|
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
6 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
1 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
13 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
29 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages) |
29 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2013 (16 pages) |
29 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2013 (16 pages) |
29 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages) |
29 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2013 (16 pages) |
29 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages) |
26 July 2013 | Appointment of Mr Duncan Colin Sanders as a director (2 pages) |
26 July 2013 | Appointment of Mr Duncan Colin Sanders as a director (2 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2012 | Annual return made up to 3 May 2012 with a full list of shareholders
|
17 September 2012 | Statement of capital following an allotment of shares on 30 July 2011
|
17 September 2012 | Annual return made up to 3 May 2012 with a full list of shareholders
|
17 September 2012 | Annual return made up to 3 May 2012 with a full list of shareholders
|
17 September 2012 | Statement of capital following an allotment of shares on 30 July 2011
|
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
11 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
10 May 2011 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU Scotland on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU Scotland on 10 May 2011 (1 page) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|