CENTRAL EXECUTIVE TRAVEL LTD

Register to unlock more data on OkredoRegister

CENTRAL EXECUTIVE TRAVEL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC327158

Incorporation date

03/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Bankhead Drive, Edinburgh EH11 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2007)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon10/12/2024
Application to strike the company off the register
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon05/06/2024
Termination of appointment of Murray Steven Fleming as a director on 2024-06-04
dot icon10/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/10/2023
Appointment of Mr Kevin William Robertson as a director on 2023-10-19
dot icon13/10/2023
Termination of appointment of Patrick Gallagher as a director on 2023-10-13
dot icon11/10/2023
Appointment of Mr Keith Mcdonald Ramsay as a director on 2023-10-01
dot icon10/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon01/07/2023
Termination of appointment of Haydn Carr-Pollock as a director on 2023-06-30
dot icon19/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon06/07/2021
Appointment of Mr Craig James Harris as a director on 2021-07-04
dot icon06/07/2021
Termination of appointment of David Storie as a director on 2021-07-04
dot icon07/05/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Appointment of Mr David Storie as a director on 2020-10-25
dot icon26/10/2020
Appointment of Mr Haydn Carr-Pollock as a director on 2020-10-25
dot icon19/08/2020
Termination of appointment of Laura Jayne Lucas as a director on 2020-08-18
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon24/02/2020
Termination of appointment of Mark Thomas William Mcnally as a director on 2020-02-20
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Appointment of Mr Kevin Wood as a director on 2019-09-26
dot icon19/08/2019
Termination of appointment of Anthony Wallace Kenmuir as a director on 2019-08-14
dot icon05/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon20/05/2019
Appointment of Mr Patrick Gallagher as a director on 2019-05-12
dot icon20/05/2019
Appointment of Mr Mark Thomas William Mcnally as a director on 2019-05-12
dot icon20/05/2019
Termination of appointment of Keith Archibald Mccall as a director on 2019-05-12
dot icon20/05/2019
Termination of appointment of Stuart John Macintyre as a director on 2019-05-12
dot icon15/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon09/05/2017
Appointment of Mr Keith Archibald Mccall as a director on 2017-04-30
dot icon09/05/2017
Termination of appointment of Kevin Wood as a director on 2017-04-30
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Appointment of Miss Laura Jayne Lucas as a director on 2016-07-25
dot icon04/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon26/05/2016
Termination of appointment of William Ross Purnell as a director on 2016-05-24
dot icon21/03/2016
Appointment of Mr William Ross Purnell as a director on 2016-03-20
dot icon21/03/2016
Termination of appointment of Joseph Conway as a director on 2016-03-20
dot icon21/03/2016
Termination of appointment of Murray Steven Fleming as a secretary on 2016-03-21
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon02/12/2014
Registered office address changed from 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2014-12-02
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon04/03/2013
Appointment of Mr Joseph Conway as a director
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon31/07/2012
Termination of appointment of Colin Anderson as a director
dot icon19/07/2012
Termination of appointment of Colin Anderson as a director
dot icon02/04/2012
Appointment of Mr Colin David Anderson as a director
dot icon02/04/2012
Appointment of Anthony Wallace Kenmuir as a director
dot icon02/04/2012
Appointment of Stuart John Macintyre as a director
dot icon31/03/2012
Termination of appointment of William Purnell as a director
dot icon14/03/2012
Termination of appointment of Gary Pentland as a director
dot icon14/03/2012
Termination of appointment of Colin Anderson as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mr William Ross Purnell on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr Gary Pentland on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr Murray Steven Fleming on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr Colin David Anderson on 2011-06-27
dot icon27/06/2011
Secretary's details changed for Mr Murray Steven Fleming on 2011-06-27
dot icon01/02/2011
Appointment of Mr Kevin Wood as a director
dot icon01/02/2011
Termination of appointment of Ian Robertson as a director
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Previous accounting period extended from 2008-12-31 to 2009-03-31
dot icon14/07/2009
Return made up to 03/07/09; full list of members
dot icon07/05/2009
Director appointed colin david anderson
dot icon27/04/2009
Appointment terminated director iain colquhoun
dot icon05/03/2009
Accounts for a dormant company made up to 2007-12-31
dot icon11/02/2009
Accounting reference date shortened from 31/07/2008 to 31/12/2007
dot icon16/07/2008
Return made up to 03/07/08; full list of members
dot icon04/04/2008
Director appointed gary pentland
dot icon25/03/2008
Appointment terminated director denny mckenzie
dot icon18/01/2008
Memorandum and Articles of Association
dot icon16/01/2008
Certificate of change of name
dot icon21/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New secretary appointed;new director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Registered office changed on 20/12/07 from: 5 rutland square edinburgh midlothian EH1 2AX
dot icon03/07/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
11.01K
-
0.00
13.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Patrick
Director
12/05/2019 - 13/10/2023
39
Robertson, Kevin William
Director
19/10/2023 - Present
12
Anderson, Colin
Director
25/03/2012 - 04/07/2012
12
Anderson, Colin
Director
26/04/2009 - 07/03/2012
12
Carr-Pollock, Haydn
Director
25/10/2020 - 30/06/2023
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL EXECUTIVE TRAVEL LTD

CENTRAL EXECUTIVE TRAVEL LTD is an(a) Dissolved company incorporated on 03/07/2007 with the registered office located at 15 Bankhead Drive, Edinburgh EH11 4DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL EXECUTIVE TRAVEL LTD?

toggle

CENTRAL EXECUTIVE TRAVEL LTD is currently Dissolved. It was registered on 03/07/2007 and dissolved on 04/03/2025.

Where is CENTRAL EXECUTIVE TRAVEL LTD located?

toggle

CENTRAL EXECUTIVE TRAVEL LTD is registered at 15 Bankhead Drive, Edinburgh EH11 4DW.

What does CENTRAL EXECUTIVE TRAVEL LTD do?

toggle

CENTRAL EXECUTIVE TRAVEL LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CENTRAL EXECUTIVE TRAVEL LTD?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.