Company NameClub Class Executive Travel Limited
Company StatusDissolved
Company NumberSC479373
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Forbes Weir Brown Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim Business Park (1st Floor) 2 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland
Director NameMr James Forbes Taylor
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleBusiness Account Manager
Country of ResidenceScotland
Correspondence AddressMaxim Business Park (1st Floor) 2 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland

Location

Registered AddressMaxim Business Park (1st Floor) 2 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
23 April 2015Termination of appointment of James Forbes Taylor as a director on 10 July 2014 (1 page)
23 April 2015Registered office address changed from 4 Leyland Road Motherwell Lanarkshire ML1 3FX Scotland to Maxim Business Park (1St Floor) 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 4 Leyland Road Motherwell Lanarkshire ML1 3FX Scotland to Maxim Business Park (1St Floor) 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 23 April 2015 (1 page)
23 April 2015Termination of appointment of James Forbes Taylor as a director on 10 July 2014 (1 page)