Company NameJAC Travel Scotland Limited
Company StatusDissolved
Company Number05183243
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMarco Torrente
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed31 August 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunhotels Calle Calcat 6
Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed31 August 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMrs Shelley Lynne Earhart Beasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleManager
Country of ResidenceNew Zealand
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Nigel Peter Horne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Christopher Colin Montgomery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 08 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Mario John Bodini
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameStephen O Hara
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Secretary NameStephen O Hara
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Director NameIain Nicol Limond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2007)
RoleTour Operator
Correspondence Address23 Main Street
Kingskettle
Fife
KY15 7PN
Scotland
Director NameKaren Forsyth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2007)
RoleTour Operator
Correspondence Address1 Ritchie Place
Edinburgh
Midlothian
EH11 1DT
Scotland
Director NameRebecca Janene Cresswell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address36/4
Roseburn Terrace
Edinburgh
EH12 6AN
Scotland
Director NameIain Nicol Limond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2017)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMrs Karen Robertson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2017)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMrs Rebecca Janene Brooks
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2fi 115 Henderson Row
Edinburgh
Lothian
EH3 5BB
Scotland
Director NameMr Terry Brian Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Richard Walter Hill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Secretary NameMr Richard Hill
StatusResigned
Appointed21 October 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2011)
RoleCompany Director
Correspondence Address91 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Director NameMr David Torbet
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22b Sangora Road
London
SW11 1RL
Director NameMs Stephanie Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Secretary NameStephanie Murray
StatusResigned
Appointed28 March 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameAngela Margaret Skelly
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2014(10 years after company formation)
Appointment Duration3 years (resigned 31 August 2017)
RoleDirector Of Fit
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Nicholas Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Peter Harold Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Michael Neil Sheehy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2017(13 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Stuart Edward Nassos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,American
StatusResigned
Appointed08 May 2018(13 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB

Contact

Websitejactravel.co.uk
Email address[email protected]
Telephone020 85637878
Telephone regionLondon

Location

Registered Address8 Holmes Road
Kentish Town
London
NW5 3AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1.2k at £1Jac Group Of Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

7 August 2007Delivered on: 10 August 2007
Satisfied on: 11 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
13 May 2019Resolutions
  • RES13 ‐ Share pemium a/c be cancelled. Dividend approved. 08/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2019Statement of capital on 13 May 2019
  • GBP 1
(5 pages)
13 May 2019Statement by Directors (4 pages)
13 May 2019Solvency Statement dated 08/05/19 (4 pages)
16 April 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
1 April 2019Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page)
7 January 2019Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page)
29 June 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 June 2018Director's details changed for Mr John Guscic on 14 June 2018 (2 pages)
29 June 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
29 June 2018Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
4 June 2018Accounts for a dormant company made up to 31 August 2017 (10 pages)
16 May 2018Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages)
16 May 2018Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page)
16 May 2018Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages)
9 April 2018Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages)
5 April 2018Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page)
5 January 2018Change of details for Jac Group of Companies Limited as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page)
12 September 2017Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Karen Robertson as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Karen Robertson as a director on 31 August 2017 (1 page)
12 September 2017Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page)
12 September 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
14 August 2017Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Mrs Karen Robertson on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Mrs Karen Robertson on 16 June 2017 (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,220
(7 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,220
(7 pages)
12 January 2016Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page)
12 January 2016Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,220
(8 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,220
(8 pages)
30 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
30 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
3 September 2014Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages)
3 September 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
3 September 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
3 September 2014Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages)
3 September 2014Appointment of Angela Skelly as a director on 8 August 2014 (3 pages)
21 August 2014Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages)
21 August 2014Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages)
11 August 2014Satisfaction of charge 1 in full (1 page)
11 August 2014Satisfaction of charge 1 in full (1 page)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,220
(9 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,220
(9 pages)
31 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mrs Karen Robertson on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
31 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mrs Karen Robertson on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
31 March 2014Director's details changed for Iain Nicol Limond on 7 March 2014 (2 pages)
31 March 2014Director's details changed for Mrs Karen Robertson on 7 March 2014 (2 pages)
12 December 2013Director's details changed for Iain Nigel Limond on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Iain Nigel Limond on 10 December 2013 (2 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(9 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(9 pages)
9 August 2013Director's details changed for Stephanie Murray on 26 July 2013 (2 pages)
9 August 2013Director's details changed for Stephanie Murray on 26 July 2013 (2 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
4 April 2012Termination of appointment of David Torbet as a director (1 page)
4 April 2012Termination of appointment of David Torbet as a director (1 page)
2 April 2012Appointment of Stephanie Murray as a secretary (2 pages)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
2 April 2012Appointment of Stephanie Murray as a secretary (2 pages)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
16 March 2012Termination of appointment of Richard Hill as a secretary (1 page)
16 March 2012Appointment of David Torbet as a director (2 pages)
16 March 2012Termination of appointment of Richard Hill as a secretary (1 page)
16 March 2012Appointment of David Torbet as a director (2 pages)
2 March 2012Termination of appointment of Richard Hill as a director (1 page)
2 March 2012Termination of appointment of Richard Hill as a director (1 page)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
4 August 2011Termination of appointment of Rebecca Brooks as a director (1 page)
4 August 2011Termination of appointment of Rebecca Brooks as a director (1 page)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
20 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
20 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
27 October 2009Termination of appointment of Stephen O Hara as a director (1 page)
27 October 2009Appointment of Mr Richard Walter Hill as a director (2 pages)
27 October 2009Termination of appointment of Stephen O Hara as a director (1 page)
27 October 2009Termination of appointment of Stephen O Hara as a secretary (1 page)
27 October 2009Appointment of Mr Richard Hill as a secretary (1 page)
27 October 2009Appointment of Mr Richard Hill as a secretary (1 page)
27 October 2009Termination of appointment of Stephen O Hara as a secretary (1 page)
27 October 2009Appointment of Mr Richard Walter Hill as a director (2 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
23 July 2009Return made up to 19/07/09; full list of members (5 pages)
23 July 2009Return made up to 19/07/09; full list of members (5 pages)
12 February 2009Director appointed rebecca janene brooks (2 pages)
12 February 2009Director appointed iain nicol limond (2 pages)
12 February 2009Director appointed iain nicol limond (2 pages)
12 February 2009Director appointed rebecca janene brooks (2 pages)
12 February 2009Director appointed mrs karen robertson (1 page)
12 February 2009Director appointed mrs karen robertson (1 page)
11 February 2009Director appointed mr terry brian williamson (2 pages)
11 February 2009Director appointed mr terry brian williamson (2 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
18 August 2008Return made up to 19/07/08; full list of members (7 pages)
18 August 2008Return made up to 19/07/08; full list of members (7 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2007Declaration of assistance for shares acquisition (12 pages)
30 August 2007Declaration of assistance for shares acquisition (12 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007Auditor's resignation (1 page)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2007Return made up to 19/07/07; no change of members (8 pages)
23 August 2007Return made up to 19/07/07; no change of members (8 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
7 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
17 August 2006Return made up to 19/07/06; full list of members (9 pages)
17 August 2006Return made up to 19/07/06; full list of members (9 pages)
5 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 August 2005Return made up to 19/07/05; full list of members (8 pages)
15 August 2005Return made up to 19/07/05; full list of members (8 pages)
31 March 2005Ad 23/03/05--------- £ si 48@1=48 £ ic 1172/1220 (2 pages)
31 March 2005Nc inc already adjusted 23/03/05 (1 page)
31 March 2005Ad 23/03/05--------- £ si 99@1=99 £ ic 1000/1099 (2 pages)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005Ad 23/03/05--------- £ si 73@1=73 £ ic 1099/1172 (2 pages)
31 March 2005Ad 23/03/05--------- £ si 73@1=73 £ ic 1099/1172 (2 pages)
31 March 2005Nc inc already adjusted 23/03/05 (1 page)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005Ad 23/03/05--------- £ si 48@1=48 £ ic 1172/1220 (2 pages)
31 March 2005Ad 23/03/05--------- £ si 99@1=99 £ ic 1000/1099 (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
20 August 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
20 August 2004Ad 28/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
20 August 2004Ad 28/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 2004Incorporation (17 pages)
19 July 2004Incorporation (17 pages)