- Company Overview for GORDONS TRAVEL (SCOTLAND) LIMITED (SC212174)
- Filing history for GORDONS TRAVEL (SCOTLAND) LIMITED (SC212174)
- People for GORDONS TRAVEL (SCOTLAND) LIMITED (SC212174)
- Charges for GORDONS TRAVEL (SCOTLAND) LIMITED (SC212174)
- Insolvency for GORDONS TRAVEL (SCOTLAND) LIMITED (SC212174)
- More for GORDONS TRAVEL (SCOTLAND) LIMITED (SC212174)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2017 | O/C EARLY DISS | Order of court for early dissolution | |
19 Feb 2015 | AD01 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to C/O Matthew Cohen & Associates 269 Holburn Street Aberdeen Aberdeenshire AB10 7FL on 19 February 2015 | |
19 Feb 2015 | CO4.2(Scot) | Court order notice of winding up | |
19 Feb 2015 | 4.2(Scot) | Notice of winding up order | |
03 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2014 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | TM01 | Termination of appointment of Kathleen Milne as a director | |
17 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
04 Nov 2009 | CH04 | Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for James Gordon Milne on 1 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Kathleen Elizabeth Milne on 1 October 2009 | |
18 Aug 2009 | 288b | Appointment terminated secretary cohen & co solicitors | |
18 Aug 2009 | 288a | Secretary appointed matthew cohen & associates LIMITED | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 248 union street aberdeen aberdeenshire AB10 1TN |