BEAVER TRAVEL (HIGHLAND) LIMITED
Overview
| Company Name | BEAVER TRAVEL (HIGHLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC054146 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAVER TRAVEL (HIGHLAND) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BEAVER TRAVEL (HIGHLAND) LIMITED located?
| Registered Office Address | Alba House 2 Central Avenue Clydebank Business Park G81 2QR Clydebank West Dunbartonshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEAVER TRAVEL (HIGHLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BEAVER TRAVEL (HIGHLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2018 | 10 pages | AAMD | ||||||||||
Appointment of Mr Ronnie Cairney as a secretary on Nov 30, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Douglas Gray as a secretary on Nov 30, 2019 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Douglas Gray as a secretary on Apr 26, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Francis Fee as a secretary on Apr 26, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Francis Fee as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 16, 2019
| 4 pages | SH19 | ||||||||||
Registered office address changed from Seaforth House Seaforth Road North Hillington Business Park Glasgow G52 4JQ Scotland to Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR on Jan 13, 2019 | 1 pages | AD01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 14, 2018
| 5 pages | SH06 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of BEAVER TRAVEL (HIGHLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAIRNEY, Ronnie | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 264952280001 | |||||||
| CRONJE, Paul Johannes | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | 201936760001 | |||||
| FEE, Peter Francis | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 242931530001 | |||||||
| GRAY, Douglas | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 257985360001 | |||||||
| WIDDOWSON, Fiona Susan | Secretary | Earlsmill House IV36 2ST Forres Morayshire | British | 57998190002 | ||||||
| R & R URQUHART | Secretary | 121 High Street IV36 1AB Forres Morayshire | 38270001 | |||||||
| BEATON, Susan Elizabeth | Director | Earlsmill Darnaway IV36 0 Forres Moray | British | 178590001 | ||||||
| BEATON, William George | Director | Earlsmill Darnaway IV36 0 Forres Moray | British | 480540001 | ||||||
| DOWNIE, Joyce | Director | Seaforth Road North Hillington Business Park G52 4JQ Glasgow Seaforth House Scotland | Scotland | British | 75495850001 | |||||
| FEE, Peter Francis | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | 187322220001 | |||||
| HOWARD-VYSE, Henry | Director | Bridge House Cawdor IV12 5XP Nairn Morayshire | British | 27167210001 | ||||||
| MACDONALD, Archibald | Director | Tarras IV36 0QT Forres Moray | British | 288060003 | ||||||
| WHITTLE, Colin Douglas Richardson | Director | 121 High Street IV36 1AB Forres | United Kingdom | British | 536270001 | |||||
| WIDDOWSON, Edward Robert Alastair | Director | Princes Road TW10 6DH Richmond 42 Surrey United Kingdom | United Kingdom | British | 211435570001 | |||||
| WIDDOWSON, Fiona Susan | Director | Earlsmill House IV36 2ST Forres Morayshire | Scotland | British | 57998190002 | |||||
| WIDDOWSON, John Timothy Place | Director | Earlsmill House IV36 2ST Forres Morayshire | Scotland | British | 52906870002 |
Who are the persons with significant control of BEAVER TRAVEL (HIGHLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alba Travel (Inverness) Limited | Nov 30, 2017 | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Fiona Susan Widdowson | Apr 06, 2016 | Seaforth Road North Hillington Business Park G52 4JQ Glasgow Seaforth House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does BEAVER TRAVEL (HIGHLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 23, 2005 Delivered On Jul 05, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 76D & 78 high street, forres, moray MOR3744. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 28, 2000 Delivered On Feb 09, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 30 tolbooth street, forres, moray. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Nov 08, 1999 Delivered On Nov 18, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 13, 1995 Delivered On Aug 03, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0