J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED

J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJ. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC075215
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Amended total exemption full accounts made up to Dec 31, 2018

    12 pagesAAMD

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Douglas Gray as a secretary on Nov 30, 2019

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Douglas Gray as a secretary on Apr 26, 2019

    2 pagesAP03

    Termination of appointment of Peter Francis Fee as a secretary on Apr 26, 2019

    1 pagesTM02

    Termination of appointment of Peter Francis Fee as a director on Apr 26, 2019

    1 pagesTM01

    Confirmation statement made on Apr 18, 2019 with updates

    4 pagesCS01

    Statement of capital on Jan 16, 2019

    • Capital: GBP 1
    4 pagesSH19

    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 pagesAD01

    Cancellation of shares. Statement of capital on Dec 14, 2018

    • Capital: GBP 1.00
    5 pagesSH06

    Statement of capital following an allotment of shares on Dec 14, 2018

    • Capital: GBP 119,320.00
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised to capitalise company's revaluation reserve and allot fully paid shares as bonus shares 14/12/2018
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Accounts for a small company made up to Dec 31, 2017

    21 pagesAA

    Previous accounting period extended from Oct 31, 2017 to Dec 31, 2017

    1 pagesAA01

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Peter Francis Fee as a director on Feb 16, 2018

    2 pagesAP01

    Appointment of Mr Peter Francis Fee as a secretary on Jan 25, 2018

    2 pagesAP03

    Who are the officers of J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRONJE, Paul Johannes
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritish201936760001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    242931700001
    GRAY, Douglas
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    257985490001
    STURROCK, John
    3 Isabella Place
    Scone
    PH2 6TE Perth
    Secretary
    3 Isabella Place
    Scone
    PH2 6TE Perth
    British143200002
    WIDDOWSON, Fiona Susan
    Earlsmill House
    IV36 2ST Forres
    Morayshire
    Secretary
    Earlsmill House
    IV36 2ST Forres
    Morayshire
    British57998190002
    BRADLEY, George R
    43 Constitution Street
    DD3 6JH Dundee
    Angus
    Director
    43 Constitution Street
    DD3 6JH Dundee
    Angus
    British143220002
    DOWNIE, Joyce
    Seaforth Road North
    Hillington Business Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Business Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    ScotlandBritish75495850001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritish187322220001
    MILLER, James F G
    14 Abertay Street
    Broughty Ferry
    DD5 2QH Dundee
    Angus
    Director
    14 Abertay Street
    Broughty Ferry
    DD5 2QH Dundee
    Angus
    British143210001
    STURROCK, John
    3 Isabella Place
    Scone
    PH2 6TE Perth
    Director
    3 Isabella Place
    Scone
    PH2 6TE Perth
    United KingdomBritish143200002
    STURROCK, Muriel
    6 Old Muirton Road
    DD2 3TX Dundee
    Director
    6 Old Muirton Road
    DD2 3TX Dundee
    British659000001
    WIDDOWSON, Fiona Susan
    Earlsmill House
    IV36 2ST Forres
    Morayshire
    Director
    Earlsmill House
    IV36 2ST Forres
    Morayshire
    ScotlandBritish57998190002
    WIDDOWSON, John Timothy Place
    Earlsmill House
    IV36 2ST Forres
    Morayshire
    Director
    Earlsmill House
    IV36 2ST Forres
    Morayshire
    ScotlandBritish52906870002

    Who are the persons with significant control of J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Apr 06, 2016
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc054146
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1985Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 14, 1985Registration of a charge
    • Jan 30, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 1985Registration of a charge
    • Jan 30, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 1984Registration of a charge
    • Jan 30, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 1983Registration of a charge
    • Jan 30, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 1983Registration of a charge
    • Dec 04, 2017Satisfaction of a charge (MR04)

    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