- Company Overview for EGTH (TRAVEL) LIMITED (SC069668)
- Filing history for EGTH (TRAVEL) LIMITED (SC069668)
- People for EGTH (TRAVEL) LIMITED (SC069668)
- More for EGTH (TRAVEL) LIMITED (SC069668)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
04 Apr 2023 | PSC05 | Change of details for Eg Thomson (Travel) Limited as a person with significant control on 18 January 2023 | |
18 Jan 2023 | AP04 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 18 January 2023 | |
18 Jan 2023 | TM02 | Termination of appointment of the City Partnership (Uk) Limited as a secretary on 18 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 18 January 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH United Kingdom to C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 13 January 2023 | |
09 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Michael Stewart Mcgregor as a director on 22 November 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Charles Whiteford Young on 14 July 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mr Charles Whiteford Young on 20 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | CH04 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 |