Company NameBusiness Travel Scotland Limited
Company StatusDissolved
Company NumberSC475360
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven David Kerr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
Midlothian
EH2 4AX
Scotland
Director NameGordon Drysdale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleMarketing
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
Midlothian
EH2 4AX
Scotland

Location

Registered Address12 South Charlotte Street
Edinburgh
Midlothian
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gordon Drysdale
50.00%
Ordinary
1 at £1Steve David Kerr
50.00%
Ordinary

Financials

Year2014
Turnover£3,919
Gross Profit£3,579
Cash£675
Current Liabilities£4,032

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
19 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
19 January 2016Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(19 pages)
18 January 2016Administrative restoration application (3 pages)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2014Director's details changed for Steve Kerr on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Steve David Kerr on 23 April 2014 (2 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
(37 pages)