SOUTHERN CALEDONIAN OVERSEAS TOURIST SERVICES (LONDON AND EDINBURGH) LIMITED
- Company statusdissolved
- Company No01975277
- Age39 years 6 months Incorporated 7 January 1986
- Officers0
Address
5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY
SOUTHERN CALEDONIAN OVERSEAS TOURIST SERVICES (LONDON AND EDINBURGH) LIMITED is an dissolved company incorporated on 7 January 1986 and based in Norwich, Norfolk. The company was registered 39 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
Private limited with Share Capital
Jurisdiction
england & wales
Nature of business (SIC)
6330
Accounts
See filing history on Companies House
Monitor
Latest Activity
Gazette Dissolved Liquidation
4 Years Ago on 22 Mar 2021
Liquidation Voluntary Members Return Of Final Meeting
4 Years Ago on 22 Dec 2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 Years Ago on 29 Jan 2020
Change Registered Office Address Company With Date Old Address New Address
6 Years Ago on 14 Jun 2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 Years Ago on 16 Mar 2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 Years Ago on 07 Feb 2018
Change Registered Office Address Company With Date Old Address New Address
7 Years Ago on 08 Nov 2017
Change Registered Office Address Company With Date Old Address New Address
8 Years Ago on 18 Apr 2017
Liquidation Voluntary Appointment Of Liquidator
8 Years Ago on 27 Mar 2017
Liquidation Court Order Miscellaneous
8 Years Ago on 27 Mar 2017
Liquidation Voluntary Cease To Act As Liquidator
8 Years Ago on 27 Mar 2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 Years Ago on 08 Feb 2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 Years Ago on 02 Feb 2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 Years Ago on 26 Jan 2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 Years Ago on 31 Dec 2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 Years Ago on 24 Jan 2013
Change Registered Office Address Company With Date Old Address
13 Years Ago on 02 Feb 2012
Liquidation Voluntary Declaration Of Solvency
13 Years Ago on 06 Dec 2011
Liquidation Voluntary Appointment Of Liquidator
13 Years Ago on 06 Dec 2011
Resolution
13 Years Ago on 06 Dec 2011
Accounts With Accounts Type Total Exemption Full
13 Years Ago on 20 Sep 2011
Annual Return Company With Made Up Date Full List Shareholders
14 Years Ago on 13 Jul 2011
Annual Return Company With Made Up Date Full List Shareholders
14 Years Ago on 10 Aug 2010
Accounts With Accounts Type Total Exemption Small
15 Years Ago on 29 Apr 2010
Annual Return Company With Made Up Date Full List Shareholders
15 Years Ago on 14 Oct 2009
People
Officers0
Significant control (PSC)0
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
HJELM, Gwendolyn Carole Elisabeth, Dr | secretary | 23 Oct 2000 | |
HJELM, Gwendolyn Carole Elisabeth, Dr | director | May 1947 | 23 Oct 2000 |
HJELM, Magnus, Prof | director | Jul 1933 | 23 Oct 2000 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed | |
---|---|---|---|
No result |
Related Companies
CARVER, Margaret Main are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.