This company is commonly known as Travel Dundee Limited. The company was founded 38 years ago and was given the registration number SC098156. The firm's registered office is in . You can find them at 44/48 East Dock Street, Dundee, , . This company's SIC code is 74990 - Non-trading company.
Name | : | TRAVEL DUNDEE LIMITED |
---|---|---|
Company Number | : | SC098156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1986 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 44/48 East Dock Street, Dundee, DD1 3JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44/48 East Dock Street, Dundee, DD1 3JS | Secretary | 31 December 2020 | Active |
44/48 East Dock Street, Dundee, DD1 3JS | Director | 31 December 2020 | Active |
44/48 East Dock Street, Dundee, DD1 3JS | Director | 31 December 2020 | Active |
Abertay, 20 Ferry Road, Monifieth, DD5 4NT | Secretary | 15 May 1994 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Secretary | 01 July 2017 | Active |
Greenbank, Priormuir, St Andrews, KY16 8LP | Secretary | 30 November 1994 | Active |
Huns Lodge, Tangley, Andover, SP11 0SG | Secretary | 01 July 1997 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Secretary | 25 September 2008 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Secretary | 23 January 2020 | Active |
11 Adelaide Terrace, Dundee, DD3 6HW | Secretary | - | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Secretary | 31 December 2012 | Active |
20 Fontstane Street, Monifieth, Dundee, DD5 4LE | Secretary | 10 September 1992 | Active |
50 Castle Street, Dundee, DD1 3RU | Nominee Secretary | - | Active |
60, Charlotte Street (3rd Floor), London, England, W1T 2NU | Secretary | 08 May 2019 | Active |
174 Fintry Road, Dundee, DD4 9NU | Director | 10 September 1992 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 28 January 2005 | Active |
National Express Group Plc, National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD | Director | 08 May 2019 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 01 April 2001 | Active |
154 Brown's Lane, Knowle, Solihull, B93 9BD | Director | 20 October 1999 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 20 October 1999 | Active |
May Cottage, Pestilence Lane, Alvechurch, B48 7TJ | Director | 24 February 1997 | Active |
10 Fortar Way, Broughty Ferry, DD5 3BP | Director | 10 September 1992 | Active |
Westlands, High Park Avenue, Stourbridge, DY8 3NJ | Director | 24 February 1997 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 24 September 2004 | Active |
Barley Wood, Church Lane, Stoulton, Worcestershire, WR7 4RE | Director | 02 December 1993 | Active |
11, Brandywell Road, Abernethy, PH2 9GY | Director | 04 March 2005 | Active |
Bracken Cottage, 102a Main Street, Barton Under Needwood, DE13 8AB | Director | 22 May 2000 | Active |
2 Vernonholme, Riverside Drive, Dundee, DD2 1QJ | Director | 19 May 2000 | Active |
3 Juniper House, 140 Narrow Street, London, E14 8BP | Director | 24 February 1997 | Active |
West Ridge, Shoulton, Worcester, WR2 6PX | Director | 19 May 2000 | Active |
11 Adelaide Terrace, Dundee, DD3 6HW | Director | - | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 08 May 2019 | Active |
Cherry Trees, Kirkton Of Balmerino, DD6 85A | Director | 01 December 1989 | Active |
Pyefield House Farm, Dacre, Harrogate, HG3 4AD | Director | 24 February 1997 | Active |
The Old Post House, The Grange Barley New Road, Burnley, BB12 9LF | Director | 01 February 2006 | Active |
Taybus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 44/48, East Dock Street, Dundee, Scotland, DD1 3JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-23 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-01-15 | Officers | Appoint person secretary company with name date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Termination secretary company with name termination date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Appoint person secretary company with name date. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Appoint person secretary company with name date. | Download |
2019-05-13 | Officers | Termination secretary company with name termination date. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.