Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOURNEYPLAN LTD.
Company Information for

JOURNEYPLAN LTD.

10 ABBEY PARK PLACE, DUNFERMLINE, FIFE, KY12 7NZ,
Company Registration Number
SC177690
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Journeyplan Ltd.
JOURNEYPLAN LTD. was founded on 1997-08-04 and has its registered office in Dunfermline. The organisation's status is listed as "Active - Proposal to Strike off". Journeyplan Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOURNEYPLAN LTD.
 
Legal Registered Office
10 ABBEY PARK PLACE
DUNFERMLINE
FIFE
KY12 7NZ
Other companies in KY12
 
Filing Information
Company Number SC177690
Company ID Number SC177690
Date formed 1997-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB699855247  
Last Datalog update: 2019-12-15 08:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOURNEYPLAN LTD.
The accountancy firm based at this address is THISTLE DUBH CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOURNEYPLAN LTD.

Current Directors
Officer Role Date Appointed
IAIN WILKIE LOGAN
Company Secretary 2017-12-11
IAIN WILKIE LOGAN
Director 2008-09-30
GEOFFREY CHARLES BYARS THOMSON
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
CCW SECRETARIES LIMITED
Company Secretary 2007-08-03 2017-12-11
GRAHAM COLIN HOOD
Director 2012-11-07 2016-08-22
BRIAN EDWARD WHITTON
Director 1998-07-01 2016-05-12
EDUARD TULP
Director 2001-07-05 2012-11-07
JOHN BERNARD CLARKE
Director 2004-12-02 2008-09-30
IAN MACKENZIE PENMAN CONDIE
Director 2000-10-16 2008-09-30
MALCOLM ANGUS LOGAN
Director 1997-08-29 2008-09-30
JENNIFER YOUNG
Company Secretary 2004-09-23 2007-07-25
MARY DOONAN
Director 2002-09-19 2006-02-23
KENNETH JAMES CAMPBELL
Director 2000-04-13 2004-12-02
CCW SECRETARIES LIMITED
Company Secretary 2001-04-30 2004-11-04
BRIAN EDWARD WHITTON
Company Secretary 1998-09-05 2001-04-30
GEOFFREY CHARLES BYARS THOMSON
Director 1997-08-29 1999-10-08
GORDON FREDERICK JOHN MACANDREW
Company Secretary 1997-08-29 1998-10-05
GORDON FREDERICK JOHN MACANDREW
Director 1997-08-29 1998-10-05
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-08-04 1997-08-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-08-04 1997-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN WILKIE LOGAN LOGAN INTERACTIVE LIMITED Director 1989-12-17 CURRENT 1988-06-17 Active - Proposal to Strike off
GEOFFREY CHARLES BYARS THOMSON LUSTRE SKIN LTD Director 2017-10-13 CURRENT 2004-03-04 Active
GEOFFREY CHARLES BYARS THOMSON CONJUNCT LIMITED Director 2016-09-05 CURRENT 2004-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-05DS01Application to strike the company off the register
2018-11-28DISS40Compulsory strike-off action has been discontinued
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-12-13AP03Appointment of Mr Iain Wilkie Logan as company secretary on 2017-12-11
2017-12-13TM02Termination of appointment of Ccw Secretaries Limited on 2017-12-11
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES BYARS THOMSON
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLIN HOOD
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 187625
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Suite 46 16 Cromarty Campus Rosyth Europarc Dunfermline Fife KY11 2WX
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD WHITTON
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 187625
2015-08-18AR0104/08/15 ANNUAL RETURN FULL LIST
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/15 FROM 30 Canmore Street Dunfermline Fife KY12 7NT
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 187625
2014-08-18AR0104/08/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0104/08/13 ANNUAL RETURN FULL LIST
2012-12-12AP01DIRECTOR APPOINTED MR GRAHAM COLIN HOOD
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR EDUARD TULP
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WHITTON / 12/12/2012
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-27AR0104/08/12 FULL LIST
2011-08-09AR0104/08/11 FULL LIST
2011-06-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0104/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WHITTON / 04/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDUARD TULP / 04/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILKIE LOGAN / 04/08/2010
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 04/08/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-07353LOCATION OF REGISTER OF MEMBERS
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM DICKSON HOUSE DICKSON STREET DUNFERMLINE FIFE KY12 7SL
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-08288aDIRECTOR APPOINTED IAIN WILKIE LOGAN
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLARKE
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM LOGAN
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR IAN CONDIE
2008-08-19363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-08-20288aNEW SECRETARY APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 12 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7PD
2006-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-24363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17288bDIRECTOR RESIGNED
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-02363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-12-08288bSECRETARY RESIGNED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288bDIRECTOR RESIGNED
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-20225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-18363sRETURN MADE UP TO 04/08/03; CHANGE OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-1888(2)RAD 09/05/02--------- £ SI 8750@1
2002-09-27288aNEW DIRECTOR APPOINTED
2002-08-14363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-04-1188(2)RAD 10/04/02--------- £ SI 19500@1=19500 £ IC 159375/178875
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-21RES04£ NC 250000/350000 16/11
2001-11-21123NC INC ALREADY ADJUSTED 16/11/01
2001-11-21RES13APPROVE SHARE OPTIONS 16/11/01
2001-11-2188(2)RAD 16/11/01--------- £ SI 73000@1=73000 £ IC 86375/159375
2001-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-09363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-08-17288bDIRECTOR RESIGNED
2001-08-17288aNEW SECRETARY APPOINTED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: THE BOAT HOUSE HAWKCRAIG, ABERDOUR BURNTISLAND FIFE KY3 0TZ
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to JOURNEYPLAN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOURNEYPLAN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1998-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JOURNEYPLAN LTD. registering or being granted any patents
Domain Names

JOURNEYPLAN LTD. owns 1 domain names.

journeyplan.co.uk  

Trademarks
We have not found any records of JOURNEYPLAN LTD. registering or being granted any trademarks
Income
Government Income

Government spend with JOURNEYPLAN LTD.

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-01-15 GBP £1,875 Computers and Communications
Durham County Council 2015-06-23 GBP £85,458 Computers and Communications
Durham County Council 2015-03-02 GBP £2,750 Computers and Communications
Durham County Council 2015-02-27 GBP £525 Computers and Communications
Durham County Council 2015-02-27 GBP £1,875 Computers and Communications
Durham County Council 2015-02-27 GBP £1,825 Computers and Communications
Durham County Council 2015-02-27 GBP £850 Computers and Communications
Stockton-On-Tees Borough Council 2013-05-29 GBP £16,650
Stockton-On-Tees Borough Council 2011-04-08 GBP £19,305

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOURNEYPLAN LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOURNEYPLAN LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOURNEYPLAN LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.