BLUE CHIP TRAVEL LIMITED
Overview
Company Name | BLUE CHIP TRAVEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC077103 |
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 BLUE CHIP TRAVEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BLUE CHIP TRAVEL LIMITED located?
Registered Office Address | 20 Castle Terrace EH1 2DB Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE CHIP TRAVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for BLUE CHIP TRAVEL 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 | 3 pages | DS01 | ||||||||||
Appointment of Mr Peter Eric Buckley as a director on Sep 27, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Eric Buckley as a secretary on Sep 27, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nigel John Arthur as a secretary on Sep 27, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nigel John Arthur as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher James Gadsby as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevan Ronald Witts as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel John Arthur as a secretary on Dec 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevan Witts as a secretary on Dec 03, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nigel John Arthur as a director on Dec 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Gadsby as a secretary on Sep 11, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Gadsby as a secretary on Sep 11, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Kevan Witts as a secretary on Sep 11, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Kevan Witts as a director on Sep 11, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 20 Castle Terrace Edinburgh EH1 2DB on Jul 22, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of BLUE CHIP TRAVEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCKLEY, Peter Eric | Secretary | Castle Terrace EH1 2DB Edinburgh 20 | 215237130001 | |||||||
BUCKLEY, Peter Eric | Director | Castle Terrace EH1 2DB Edinburgh 20 | England | British | Company Director | 14052080003 | ||||
SMITH, Ian | Director | Castle Terrace EH1 2DB Edinburgh 20 Scotland | United Kingdom | British | Director | 5734800003 | ||||
ARTHUR, Nigel John | Secretary | Castle Terrace EH1 2DB Edinburgh 20 Scotland | 193406400001 | |||||||
GADSBY, Christopher | Secretary | Castle Terrace EH1 2DB Edinburgh 20 Scotland | 162103310001 | |||||||
GREEN, Patricia Madeleine | Secretary | The Old Farmhouse Easter Balgedie KY13 9HQ Kinross | British | 104931180001 | ||||||
HARDMAN, John Benjamin | Secretary | Hill Rise Burbage LE10 2UA Hinckley 42 Leicestershire United Kingdom | British | Tax & Treasury Manager | 131024350001 | |||||
PARKINSON, Ian | Secretary | 17 South Green LA12 0UJ Ulverston Cumbria | British | Accountant | 100921910001 | |||||
RAMSAY, Fiona Ann | Secretary | The Courtyard Main Street KY9 1LG Kilconquhar Fife | British | Finance Director | 40987540003 | |||||
SIMMONS, Susan | Secretary | Reservoir Farm Church Street Naseby NN6 6DA Northampton Northamptonshire | British | Director | 125431690001 | |||||
THOMAS, Hywel David | Secretary | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh | British | Director | 59274640002 | |||||
WITTS, Kevan | Secretary | Castle Terrace EH1 2DB Edinburgh 20 Scotland | 190944710001 | |||||||
ARTHUR, Nigel John | Director | Castle Terrace EH1 2DB Edinburgh 20 Scotland | England | English | Finance Director | 175689210001 | ||||
BROWN, David John | Director | 49 Corstorphine Hill Gardens EH12 6LB Edinburgh Midlothian | Scotland | Scottish | Managing Director | 69967190001 | ||||
BURTON, William John | Director | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh | England | British | Director | 64885440001 | ||||
COE, Albert Henry | Director | Finvara Blackhurst Brow Wilmslow Road SK10 4QT Mottram St Andrew Cheshire | United Kingdom | British | Director | 3977310002 | ||||
FOSTER, Stephen Albert | Director | The Lymes 295 Gisburn Road BB9 6AW Barrowford Lancashire | United Kingdom | British | Director | 94033560001 | ||||
GADSBY, Christopher James | Director | Castle Terrace EH1 2DB Edinburgh 20 Scotland | England | British | Director | 118396090002 | ||||
GREEN, Patricia Madeleine | Director | The Old Farmhouse Easter Balgedie KY13 9HQ Kinross | Scotland | British | Secretary | 104931180001 | ||||
GREEN, Richard John | Director | The Old Farmhouse Easter Balgedie KY13 9HQ Kinross | Scotland | British | Director | 104931190001 | ||||
PARKINSON, Ian | Director | 17 South Green LA12 0UJ Ulverston Cumbria | British | Accountant | 100921910001 | |||||
RAMSAY, Fiona Ann | Director | The Courtyard Main Street KY9 1LG Kilconquhar Fife | Scotland | British | Accounts Manager | 40987540003 | ||||
SIMMONS, Susan | Director | Reservoir Farm Church Street Naseby NN6 6DA Northampton Northamptonshire | England | British | Director | 125431690001 | ||||
SPRIGGS, Pauline Ann | Director | Poppinwell House The Limes LE16 7UN Thorpe Langton Leicestershire | United Kingdom | British | Director | 47259460001 | ||||
THOMAS, Hywel David | Director | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh | England | British | Director | 59274640002 | ||||
WATTS, Mark Bingham Titus | Director | May Tree Lodge Newlands, Naseby NN6 6DE Northampton | United Kingdom | British | Director | 43948350004 | ||||
WITTS, Kevan Ronald | Director | Castle Terrace EH1 2DB Edinburgh 20 Scotland | England | British | Finance Director | 83156160001 |
Does BLUE CHIP TRAVEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jul 14, 1993 Delivered On Jul 21, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 37 hill street north lane, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 23, 1991 Delivered On Jan 30, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 15 hill street edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 07, 1989 Delivered On Feb 15, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Office premises 15 hill street, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 31, 1989 Delivered On Feb 07, 1989 | 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