About

Registered Number: SC075215
Date of Incorporation: 12/06/1981 (42 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire, G81 2QR,

 

Founded in 1981, J. & G. Executive Travel (Dundee) Ltd has its registered office in West Dunbartonshire, it has a status of "Dissolved". The organisation has 4 directors listed as Fee, Peter Francis, Gray, Douglas, Bradley, George R, Miller, James F G. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, George R N/A 31 May 2005 1
MILLER, James F G N/A 08 August 2000 1
Secretary Name Appointed Resigned Total Appointments
FEE, Peter Francis 25 January 2018 26 April 2019 1
GRAY, Douglas 26 April 2019 30 November 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
AAMD - Amended Accounts 07 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
DISS40 - Notice of striking-off action discontinued 27 November 2019
AA - Annual Accounts 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 18 April 2019
SH19 - Statement of capital 16 January 2019
AD01 - Change of registered office address 13 January 2019
RESOLUTIONS - N/A 08 January 2019
RESOLUTIONS - N/A 08 January 2019
SH06 - Notice of cancellation of shares 08 January 2019
SH01 - Return of Allotment of shares 08 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2019
CAP-SS - N/A 08 January 2019
AA - Annual Accounts 13 December 2018
AA01 - Change of accounting reference date 10 May 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 07 March 2018
AP03 - Appointment of secretary 07 February 2018
TM01 - Termination of appointment of director 15 January 2018
PSC05 - N/A 06 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 04 December 2017
MR04 - N/A 04 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 07 April 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 12 May 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 28 February 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 31 August 2006
RESOLUTIONS - N/A 08 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
123 - Notice of increase in nominal capital 08 June 2006
363a - Annual Return 15 May 2006
419a(Scot) - N/A 30 January 2006
419a(Scot) - N/A 30 January 2006
419a(Scot) - N/A 30 January 2006
419a(Scot) - N/A 30 January 2006
AA - Annual Accounts 01 September 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 23 May 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 04 May 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 22 April 2002
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 28 February 2001
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 2000
169 - Return by a company purchasing its own shares 23 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 04 March 1998
169 - Return by a company purchasing its own shares 07 July 1997
RESOLUTIONS - N/A 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1997
RESOLUTIONS - N/A 31 May 1997
RESOLUTIONS - N/A 31 May 1997
MEM/ARTS - N/A 31 May 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 25 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
RESOLUTIONS - N/A 13 November 1995
123 - Notice of increase in nominal capital 13 November 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 29 March 1993
AA - Annual Accounts 14 May 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 22 November 1991
RESOLUTIONS - N/A 21 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
419a(Scot) - N/A 16 June 1989
363 - Annual Return 18 January 1989
MISC - Miscellaneous document 01 November 1988
AA - Annual Accounts 16 August 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1987
MISC - Miscellaneous document 12 June 1981

Mortgages & Charges

Description Date Status Charge by
Standard security 17 December 1985 Fully Satisfied

N/A

Standard security 07 June 1985 Fully Satisfied

N/A

Standard security 19 December 1984 Fully Satisfied

N/A

Standard security 31 October 1984 Fully Satisfied

N/A

Standard security 23 June 1983 Fully Satisfied

N/A

Bond & floating charge 20 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.