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.
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 |
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 |
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 |