MEARNS EXCLUSIVE TRAVEL LIMITED

Third Floor Turnberry House Third Floor Turnberry House, Glasgow, G2 2LB
StatusDISSOLVED
Company No.SC281191
CategoryPrivate Limited Company
Incorporated08 Mar 2005
Age19 years, 4 months
JurisdictionScotland
Dissolution29 Aug 2019
Years4 years, 10 months, 10 days

SUMMARY

MEARNS EXCLUSIVE TRAVEL LIMITED is an dissolved private limited company with number SC281191. It was incorporated 19 years, 4 months ago, on 08 March 2005 and it was dissolved 4 years, 10 months, 10 days ago, on 29 August 2019. The company address is Third Floor Turnberry House Third Floor Turnberry House, Glasgow, G2 2LB.



Company Fillings

Gazette dissolved liquidation

Date: 29 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 29 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Liquidation miscellaneous

Date: 29 May 2019

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:WU15(scot) Notice of final account prior to dissolution in a winding up by the court

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-03

Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland

New address: C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 03 Feb 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 03 Feb 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Murray

Termination date: 2016-12-31

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 28 Dec 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellen Murray

Termination date: 2016-11-10

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Nov 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: 19 South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB

New address: 24 Beresford Terrace Ayr KA7 2EG

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Brian Murray

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-01

Officer name: Ellen Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-26

Old address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: C/O Mearns Exclusive Travel Ltd 321 Aikenhead Road Glasgow G42 0PE Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2013

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-05

Officer name: Ellen Murray

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-05

Officer name: Mr Brian Murray

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2012

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-24

Officer name: Ellen Murray

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2012

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-24

Officer name: Mr Brian Murray

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: the Phoenix Centre 201 Saint James Road Glasgow G4 0NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Brian Murray

Documents

View document PDF

Legacy

Date: 23 Apr 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/09-30/06/09\gbp si 9999@1=9999\gbp ic 1/10000\

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed direct wedding videos & exclusive travel LTD.\certificate issued on 03/04/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 22/01/07 from: c/o sinclair wood & co 90 mitchell street glasgow, srathclyde G1 3NQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 14/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLLFIN LTD

39 PRINCESS MAY ROAD,LONDON,N16 8DF

Number:11908916
Status:ACTIVE
Category:Private Limited Company

HENDERSON WHITELOCKE LIMITED

THISTLEDOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG

Number:11217832
Status:ACTIVE
Category:Private Limited Company

IMOLEAYO LIMITED

1 BAGULEY CRESCENT,STOCKPORT,SK3 8LZ

Number:11642678
Status:ACTIVE
Category:Private Limited Company

LOVE FROM JOSH LIMITED

95 MERTON MANSIONS,LONDON,SW20 8DG

Number:11684690
Status:ACTIVE
Category:Private Limited Company

NORTHERN PROPERTIES CO. (MANCHESTER) LIMITED

UNITS 13-15 BREWERY YARD,SALFORD,M3 7BB

Number:00512372
Status:LIQUIDATION
Category:Private Limited Company

SKINNY REVOLUTION LTD

C/O ELITE ACCOUNTING SOLUTIONS 2ND FLOOR, LOWRY MILL, LEES STREET,MANCHESTER,M27 6DB

Number:10977622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source