UKBizDB.co.uk

TRAVEL DUNDEE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:44/48 East Dock Street, Dundee, DD1 3JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44/48 East Dock Street, Dundee, DD1 3JS

Secretary31 December 2020Active
44/48 East Dock Street, Dundee, DD1 3JS

Director31 December 2020Active
44/48 East Dock Street, Dundee, DD1 3JS

Director31 December 2020Active
Abertay, 20 Ferry Road, Monifieth, DD5 4NT

Secretary15 May 1994Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary01 July 2017Active
Greenbank, Priormuir, St Andrews, KY16 8LP

Secretary30 November 1994Active
Huns Lodge, Tangley, Andover, SP11 0SG

Secretary01 July 1997Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary25 September 2008Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary23 January 2020Active
11 Adelaide Terrace, Dundee, DD3 6HW

Secretary-Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary31 December 2012Active
20 Fontstane Street, Monifieth, Dundee, DD5 4LE

Secretary10 September 1992Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary-Active
60, Charlotte Street (3rd Floor), London, England, W1T 2NU

Secretary08 May 2019Active
174 Fintry Road, Dundee, DD4 9NU

Director10 September 1992Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director28 January 2005Active
National Express Group Plc, National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD

Director08 May 2019Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director01 April 2001Active
154 Brown's Lane, Knowle, Solihull, B93 9BD

Director20 October 1999Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director20 October 1999Active
May Cottage, Pestilence Lane, Alvechurch, B48 7TJ

Director24 February 1997Active
10 Fortar Way, Broughty Ferry, DD5 3BP

Director10 September 1992Active
Westlands, High Park Avenue, Stourbridge, DY8 3NJ

Director24 February 1997Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director24 September 2004Active
Barley Wood, Church Lane, Stoulton, Worcestershire, WR7 4RE

Director02 December 1993Active
11, Brandywell Road, Abernethy, PH2 9GY

Director04 March 2005Active
Bracken Cottage, 102a Main Street, Barton Under Needwood, DE13 8AB

Director22 May 2000Active
2 Vernonholme, Riverside Drive, Dundee, DD2 1QJ

Director19 May 2000Active
3 Juniper House, 140 Narrow Street, London, E14 8BP

Director24 February 1997Active
West Ridge, Shoulton, Worcester, WR2 6PX

Director19 May 2000Active
11 Adelaide Terrace, Dundee, DD3 6HW

Director-Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director08 May 2019Active
Cherry Trees, Kirkton Of Balmerino, DD6 85A

Director01 December 1989Active
Pyefield House Farm, Dacre, Harrogate, HG3 4AD

Director24 February 1997Active
The Old Post House, The Grange Barley New Road, Burnley, BB12 9LF

Director01 February 2006Active

People with Significant Control

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:
  • 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
2021-11-23Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-15Officers

Appoint person secretary company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination secretary company with name termination date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person secretary company with name date.

Download
2019-05-13Officers

Termination secretary company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-07-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.