UKBizDB.co.uk

CHANNUKAH TOURS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Channukah Tours Ltd.. The company was founded 21 years ago and was given the registration number SC241639. The firm's registered office is in . You can find them at 9 Glasgow Road, Paisley, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHANNUKAH TOURS LTD.
Company Number:SC241639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:9 Glasgow Road, Paisley, PA1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crannoch Lodge, Crossroads, Keith, Scotland, AB55 6NA

Director06 April 2022Active
Crannoch Lodge, Crossroads, Keith, Scotland, AB55 6NA

Director17 January 2022Active
8 Moss Drive, Barrhead, Glasgow, G78 1JN

Secretary24 December 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary24 December 2002Active
9 Glasgow Road, Paisley, PA1 3QS

Director24 December 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director24 December 2002Active

People with Significant Control

Moyra Hunter
Notified on:01 December 2022
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Scotland
Address:Crannoch Lodge, Crossroads, Keith, Scotland, AB55 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Graham Buchan Whyte
Notified on:17 January 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:Scotland
Address:Crannoch Lodge, Crossroads, Keith, Scotland, AB55 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:9 Glasgow Road, PA1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-03-13Resolution

Resolution.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Change of name

Certificate change of name company.

Download
2022-02-18Address

Change registered office address company with date old address new address.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.