(AA01) Accounting period ending changed to Friday 30th December 2022 (was Thursday 29th June 2023).
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 98 Renfield Street Glasgow G2 1NH. Change occurred on Thursday 8th September 2022. Company's previous address: 65-67 Gordon Street Glasgow G1 3SL Scotland.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th December 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th December 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 26th March 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 65-67 Gordon Street Glasgow G1 3SL. Change occurred on Friday 15th March 2019. Company's previous address: 65-67 Gordon Street Glasgow.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th December 2016
filed on: 30th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Saturday 17th September 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th September 2016.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd June 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th October 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th October 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 28th, June 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th October 2013
filed on: 27th, June 2014
| annual return
|
Free Download
(15 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2014
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th October 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th October 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th October 2010
filed on: 22nd, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th October 2009
filed on: 22nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 19th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 22nd October 2008 - Annual return with full member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 25th February 2008 - Annual return with full member list
filed on: 25th, February 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 24th April 2007 New secretary appointed;new director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 10th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/04/07 from: 59 james street bridgeton glasgow G40 1BZ
filed on: 10th, April 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed g & b travels LTDcertificate issued on 05/02/07
filed on: 5th, February 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/11/06 from: 299 maxwell rd glasgow G41 1TD
filed on: 3rd, November 2006
| address
|
Free Download
(1 page)
|
(288b) On Thursday 19th October 2006 Secretary resigned
filed on: 19th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 19th October 2006 Director resigned
filed on: 19th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, October 2006
| incorporation
|
Free Download
(9 pages)
|