Company NameEquilibrium Travel Management Ltd
DirectorsFrancis Patrick Jeffrey and Duncan Colin Sanders
Company StatusActive
Company NumberSC398717
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Francis Patrick Jeffrey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmule House
Dunfermline
Fife
KY12 0RZ
Scotland
Director NameMr Duncan Colin Sanders
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed29 July 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmule House .
Dunfermline
Fife
KY12 0RZ
Scotland

Contact

Websitewww.eqtravelmanagement.com
Telephone0845 2417777
Telephone regionUnknown

Location

Registered AddressBalmule House
.
Dunfermline
Fife
KY12 0RZ
Scotland
ConstituencyDunfermline and West Fife
WardThe Lochs

Shareholders

100 at £1Francis Patrick Jeffrey
80.00%
Ordinary
25 at £1Duncan Colin Saunders
20.00%
Ordinary

Financials

Year2014
Turnover£6,259,870
Gross Profit£284,192
Net Worth-£113,529
Cash£66
Current Liabilities£348,687

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

3 August 2012Delivered 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

Filing History

17 December 2020Micro company accounts made up to 30 June 2020 (7 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
15 May 2019Amended micro company accounts made up to 30 June 2018 (5 pages)
7 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
11 April 2019Statement of capital following an allotment of shares on 5 June 2018
  • GBP 20,300
(3 pages)
8 January 2019Micro company accounts made up to 30 June 2018 (8 pages)
16 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 January 2018Statement of capital following an allotment of shares on 9 May 2017
  • GBP 300
(3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 125
(4 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 125
(4 pages)
6 January 2016Full accounts made up to 30 June 2015 (12 pages)
6 January 2016Full accounts made up to 30 June 2015 (12 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 125
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 125
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 125
(4 pages)
1 December 2014Full accounts made up to 30 June 2014 (12 pages)
1 December 2014Full accounts made up to 30 June 2014 (12 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 125
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 125
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 125
(4 pages)
13 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 3 May 2013 (16 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 3 May 2013 (16 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 3 May 2013 (16 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages)
26 July 2013Appointment of Mr Duncan Colin Sanders as a director (2 pages)
26 July 2013Appointment of Mr Duncan Colin Sanders as a director (2 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013.
(4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013.
(4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013.
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
17 September 2012Annual return made up to 3 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013.
(4 pages)
17 September 2012Statement of capital following an allotment of shares on 30 July 2011
  • GBP 125
(3 pages)
17 September 2012Annual return made up to 3 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013.
(4 pages)
17 September 2012Annual return made up to 3 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013.
(4 pages)
17 September 2012Statement of capital following an allotment of shares on 30 July 2011
  • GBP 125
(3 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
11 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
10 May 2011Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU Scotland on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU Scotland on 10 May 2011 (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)