BLUE CHIP TRAVEL LIMITED

BLUE CHIP TRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBLUE CHIP TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC077103
    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 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 AddressNo

    What are the latest accounts for BLUE CHIP TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for BLUE CHIP TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Peter Eric Buckley as a director on Sep 27, 2016

    2 pagesAP01

    Appointment of Mr Peter Eric Buckley as a secretary on Sep 27, 2016

    2 pagesAP03

    Termination of appointment of Nigel John Arthur as a secretary on Sep 27, 2016

    1 pagesTM02

    Termination of appointment of Nigel John Arthur as a director on Sep 27, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Feb 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    7 pagesAA

    Annual return made up to Feb 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Christopher James Gadsby as a director on Dec 19, 2014

    1 pagesTM01

    Termination of appointment of Kevan Ronald Witts as a director on Dec 03, 2014

    1 pagesTM01

    Appointment of Mr Nigel John Arthur as a secretary on Dec 03, 2014

    2 pagesAP03

    Termination of appointment of Kevan Witts as a secretary on Dec 03, 2014

    1 pagesTM02

    Appointment of Mr Nigel John Arthur as a director on Dec 03, 2014

    2 pagesAP01

    Termination of appointment of Christopher Gadsby as a secretary on Sep 11, 2014

    1 pagesTM02

    Termination of appointment of Christopher Gadsby as a secretary on Sep 11, 2014

    1 pagesTM02

    Appointment of Mr Kevan Witts as a secretary on Sep 11, 2014

    2 pagesAP03

    Appointment of Mr Kevan Witts as a director on Sep 11, 2014

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2013

    7 pagesAA

    Annual return made up to Feb 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Oct 31, 2012

    8 pagesAA

    Annual return made up to Feb 07, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of BLUE CHIP TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Peter Eric
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Secretary
    Castle Terrace
    EH1 2DB Edinburgh
    20
    215237130001
    BUCKLEY, Peter Eric
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Director
    Castle Terrace
    EH1 2DB Edinburgh
    20
    EnglandBritishCompany Director14052080003
    SMITH, Ian
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    Director
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    United KingdomBritishDirector5734800003
    ARTHUR, Nigel John
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    Secretary
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    193406400001
    GADSBY, Christopher
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    Secretary
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    162103310001
    GREEN, Patricia Madeleine
    The Old Farmhouse
    Easter Balgedie
    KY13 9HQ Kinross
    Secretary
    The Old Farmhouse
    Easter Balgedie
    KY13 9HQ Kinross
    British104931180001
    HARDMAN, John Benjamin
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    Secretary
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    BritishTax & Treasury Manager131024350001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Secretary
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    BritishAccountant100921910001
    RAMSAY, Fiona Ann
    The Courtyard
    Main Street
    KY9 1LG Kilconquhar
    Fife
    Secretary
    The Courtyard
    Main Street
    KY9 1LG Kilconquhar
    Fife
    BritishFinance Director40987540003
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Secretary
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    BritishDirector125431690001
    THOMAS, Hywel David
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    BritishDirector59274640002
    WITTS, Kevan
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    Secretary
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    190944710001
    ARTHUR, Nigel John
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    Director
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    EnglandEnglishFinance Director175689210001
    BROWN, David John
    49 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    Midlothian
    Director
    49 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    Midlothian
    ScotlandScottishManaging Director69967190001
    BURTON, William John
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    EnglandBritishDirector64885440001
    COE, Albert Henry
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    Director
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    United KingdomBritishDirector3977310002
    FOSTER, Stephen Albert
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    Director
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    United KingdomBritishDirector94033560001
    GADSBY, Christopher James
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    Director
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    EnglandBritishDirector118396090002
    GREEN, Patricia Madeleine
    The Old Farmhouse
    Easter Balgedie
    KY13 9HQ Kinross
    Director
    The Old Farmhouse
    Easter Balgedie
    KY13 9HQ Kinross
    ScotlandBritishSecretary104931180001
    GREEN, Richard John
    The Old Farmhouse
    Easter Balgedie
    KY13 9HQ Kinross
    Director
    The Old Farmhouse
    Easter Balgedie
    KY13 9HQ Kinross
    ScotlandBritishDirector104931190001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    BritishAccountant100921910001
    RAMSAY, Fiona Ann
    The Courtyard
    Main Street
    KY9 1LG Kilconquhar
    Fife
    Director
    The Courtyard
    Main Street
    KY9 1LG Kilconquhar
    Fife
    ScotlandBritishAccounts Manager40987540003
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Director
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    EnglandBritishDirector125431690001
    SPRIGGS, Pauline Ann
    Poppinwell House
    The Limes
    LE16 7UN Thorpe Langton
    Leicestershire
    Director
    Poppinwell House
    The Limes
    LE16 7UN Thorpe Langton
    Leicestershire
    United KingdomBritishDirector47259460001
    THOMAS, Hywel David
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    EnglandBritishDirector59274640002
    WATTS, Mark Bingham Titus
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    Director
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    United KingdomBritishDirector43948350004
    WITTS, Kevan Ronald
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    Director
    Castle Terrace
    EH1 2DB Edinburgh
    20
    Scotland
    EnglandBritishFinance Director83156160001

    Does BLUE CHIP TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 1993Registration of a charge (410)
    • Mar 16, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • Noble Grossart Limited
    Transactions
    • Jan 30, 1991Registration of a charge
    • Feb 17, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • Noble Grossart Limited
    Transactions
    • Feb 15, 1989Registration of a charge
    • Feb 17, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • Noble Grossart Limited
    Transactions
    • Feb 07, 1989Registration of a charge
    • Jul 21, 1993Alteration to a floating charge (466 Scot)
    • Feb 11, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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