Glasgow
G2 2QZ
Scotland
Director Name | Mr Terence Feeney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Website | www.teremtravelservices.co.uk/ |
---|
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
25 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
---|---|
15 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
1 October 2018 | Cessation of Remo Di Ciacca as a person with significant control on 1 January 2018 (1 page) |
1 October 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
1 October 2018 | Notification of Monica Patricia Feeney as a person with significant control on 1 January 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 September 2017 | Cessation of Stefania Di Ciacca as a person with significant control on 1 November 2016 (1 page) |
28 September 2017 | Notification of Remo Di Ciacca as a person with significant control on 1 November 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
28 September 2017 | Notification of Remo Di Ciacca as a person with significant control on 1 November 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
28 September 2017 | Cessation of Stefania Di Ciacca as a person with significant control on 1 November 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
31 August 2016 | Director's details changed for Terence Feeney on 1 April 2016 (2 pages) |
31 August 2016 | Director's details changed for Terence Feeney on 1 April 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Remo Di Ciacca on 1 April 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Remo Di Ciacca on 1 April 2016 (2 pages) |
31 March 2016 | Registered office address changed from 5 Oswald Street Glasgow Strathclyde G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 5 Oswald Street Glasgow Strathclyde G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
8 December 2015 | Company name changed terem travel services LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Company name changed terem travel services LIMITED\certificate issued on 08/12/15
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
1 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
12 May 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
12 May 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
17 February 2014 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
17 February 2014 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 August 2013 | Company name changed terem fx LTD\certificate issued on 27/08/13
|
27 August 2013 | Company name changed terem fx LTD\certificate issued on 27/08/13
|
13 June 2013 | Company name changed terem po LTD.\certificate issued on 13/06/13
|
13 June 2013 | Company name changed terem po LTD.\certificate issued on 13/06/13
|
11 September 2012 | Incorporation (23 pages) |
11 September 2012 | Incorporation (23 pages) |