J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED
Overview
| Company Name | J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC075215 |
| 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 J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is J. & G. EXECUTIVE TRAVEL (DUNDEE) 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 J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Amended total exemption full accounts made up to Dec 31, 2018 | 12 pages | AAMD | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
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 18, 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 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2018
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Previous accounting period extended from Oct 31, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Peter Francis Fee as a director on Feb 16, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Francis Fee as a secretary on Jan 25, 2018 | 2 pages | AP03 | ||||||||||||||
Who are the officers of J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | 242931700001 | |||||||
| GRAY, Douglas | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 257985490001 | |||||||
| STURROCK, John | Secretary | 3 Isabella Place Scone PH2 6TE Perth | British | 143200002 | ||||||
| WIDDOWSON, Fiona Susan | Secretary | Earlsmill House IV36 2ST Forres Morayshire | British | 57998190002 | ||||||
| BRADLEY, George R | Director | 43 Constitution Street DD3 6JH Dundee Angus | British | 143220002 | ||||||
| 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 | |||||
| MILLER, James F G | Director | 14 Abertay Street Broughty Ferry DD5 2QH Dundee Angus | British | 143210001 | ||||||
| STURROCK, John | Director | 3 Isabella Place Scone PH2 6TE Perth | United Kingdom | British | 143200002 | |||||
| STURROCK, Muriel | Director | 6 Old Muirton Road DD2 3TX Dundee | British | 659000001 | ||||||
| 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 J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beaver Travel (Highland) Limited | Apr 06, 2016 | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Dec 17, 1985 Delivered On Dec 23, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground floor premises 3 east high street crieff. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 07, 1985 Delivered On Jun 14, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 22 union st dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 19, 1984 Delivered On Jan 08, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 22 union street, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 31, 1984 Delivered On Nov 16, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 27 high street, blairgowrie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 23, 1983 Delivered On Jul 05, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop 27 high st blairgowrie perth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 20, 1983 Delivered On Apr 26, 1983 | 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
| ||||
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