J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED: Filings
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 |
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 | ||||||||||||||
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