About

Registered Number: 01975277
Date of Incorporation: 07/01/1986 (38 years and 4 months ago)
Company Status: Liquidation
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Southern Caledonian Overseas Tourist Services (London & Edinburgh) Ltd was established in 1986, it has a status of "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HJELM, Gwendolyn Carole Elisabeth, Dr 23 October 2000 - 1
HJELM, Magnus, Prof 23 October 2000 - 1
CARVER, Michael Bernard Hobart N/A 23 October 2000 1
HALSEY, Jennifer Margaret N/A 23 October 2000 1
HALSEY, Michael Deveral Kenhardt N/A 23 October 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 June 2019
LIQ03 - N/A 16 March 2019
LIQ03 - N/A 07 February 2018
AD01 - Change of registered office address 08 November 2017
AD01 - Change of registered office address 18 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2017
LIQ MISC OC - N/A 27 March 2017
4.40 - N/A 27 March 2017
4.68 - Liquidator's statement of receipts and payments 08 February 2017
4.68 - Liquidator's statement of receipts and payments 02 February 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2013
4.68 - Liquidator's statement of receipts and payments 24 January 2013
AD01 - Change of registered office address 02 February 2012
RESOLUTIONS - N/A 06 December 2011
4.70 - N/A 06 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 13 July 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
287 - Change in situation or address of Registered Office 22 May 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 11 April 2003
AA - Annual Accounts 24 March 2003
225 - Change of Accounting Reference Date 24 March 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 08 August 2001
225 - Change of Accounting Reference Date 19 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
RESOLUTIONS - N/A 08 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2000
123 - Notice of increase in nominal capital 08 December 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 14 July 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 19 July 1999
AA - Annual Accounts 19 August 1998
363a - Annual Return 06 July 1998
AA - Annual Accounts 18 December 1997
363a - Annual Return 06 August 1997
363(353) - N/A 06 August 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 04 September 1995
353a - Register of members in non-legible form 01 September 1995
AA - Annual Accounts 09 December 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
363x - Annual Return 28 July 1994
AA - Annual Accounts 23 November 1993
353a - Register of members in non-legible form 23 July 1993
363x - Annual Return 23 July 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 28 July 1992
363x - Annual Return 08 January 1992
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 11 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1989
RESOLUTIONS - N/A 10 October 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
287 - Change in situation or address of Registered Office 10 October 1989
MISC - Miscellaneous document 04 October 1989
363 - Annual Return 09 November 1988
AA - Annual Accounts 19 October 1988
AA - Annual Accounts 03 March 1988
RESOLUTIONS - N/A 21 July 1987
363 - Annual Return 21 July 1987
CERTNM - Change of name certificate 14 March 1986
MEM/ARTS - N/A 04 March 1986
NEWINC - New incorporation documents 07 January 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.