Teejay Travel Limited

General information

Name:

Teejay Travel Ltd

Office Address:

11a Dublin Street EH1 3PG Edinburgh

Number: SC322110

Incorporation date: 2007-04-24

Dissolution date: 2020-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Edinburgh with reg. no. SC322110. The firm was registered in the year 2007. The headquarters of the company was situated at 11a Dublin Street . The area code for this place is EH1 3PG. This business was officially closed in 2020, meaning it had been active for 13 years. Its listed name transformation from Mountwest 744 to Teejay Travel Limited came on 2007-05-09.

As found in the company's register, there were four directors to name just a few: Thomas J. and Jennifer J..

Thomas J. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Teejay Travel Limited 2007-05-09
  • Mountwest 744 Limited 2007-04-24

Financial data based on annual reports

Company staff

Thomas J.

Role: Director

Appointed: 15 April 2013

Latest update: 28 July 2023

Jennifer J.

Role: Director

Appointed: 14 November 2008

Latest update: 28 July 2023

People with significant control

Thomas J.
Notified on 1 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 08 May 2019
Confirmation statement last made up date 24 April 2018
Annual Accounts 13 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 November 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 26 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 26 December 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 December 2017

Company Vehicle Operator Data

Unit 1

Address

Elliot Business Park , Elliot Industrial Estate

City

Arbroath

Postal code

DD11 2NJ

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, April 2020
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Department for Transport 1 £ 1 889.99
2010-02-15 2000029637 £ 1 889.99 Bus Fdr Scotland
2009 Department for Transport 2 £ 5 487.84
2009-05-14 2000003848 £ 3 461.03 Bus Fdr Scotland
2009-11-13 2000020549 £ 2 026.81 Bus Fdr Scotland

Search other companies

Services (by SIC Code)

  • 49319 : Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
12
Company Age

Closest Companies - by postcode