Company NameWe Love Travel Limited
Company StatusDissolved
Company NumberSC447368
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMiss Nicola Murray
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Priory Road
Linlithgow
West Lothian
EH49 6BS
Scotland
Director NameMiss Kate Georgia Conaway Dickson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(1 week after company formation)
Appointment Duration9 years, 1 month (closed 24 May 2022)
RoleTeacher
Country of ResidenceScotland
Correspondence Address80 Priory Road
Linlithgow
West Lothian
EH49 6BS
Scotland
Director NameMiss Rachel Finnie
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(1 week after company formation)
Appointment Duration9 years, 1 month (closed 24 May 2022)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address80 Priory Road
Linlithgow
West Lothian
EH49 6BS
Scotland
Secretary NameMrs Lucy Murray
StatusClosed
Appointed01 April 2015(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 24 May 2022)
RoleCompany Director
Correspondence Address80 Priory Road
Linlithgow
West Lothian
EH49 6BS
Scotland

Location

Registered Address80 Priory Road
Linlithgow
West Lothian
EH49 6BS
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

100 at £1Nicola Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,510
Cash£425
Current Liabilities£480

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Application to strike the company off the register (4 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Appointment of Mrs Lucy Murray as a secretary on 1 April 2015 (2 pages)
6 May 2015Appointment of Mrs Lucy Murray as a secretary on 1 April 2015 (2 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Appointment of Mrs Lucy Murray as a secretary on 1 April 2015 (2 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 August 2014Registered office address changed from 3/2 22 Hayburn Crescent Glasgow G11 5AY to 80 Priory Road Linlithgow West Lothian EH49 6BS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 3/2 22 Hayburn Crescent Glasgow G11 5AY to 80 Priory Road Linlithgow West Lothian EH49 6BS on 28 August 2014 (1 page)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
24 April 2013Appointment of Miss Kate Georgia Conaway Dickson as a director (2 pages)
24 April 2013Appointment of Miss Rachel Finnie as a director (2 pages)
24 April 2013Appointment of Miss Kate Georgia Conaway Dickson as a director (2 pages)
24 April 2013Appointment of Miss Rachel Finnie as a director (2 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)