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 Name | |
---|---|
JOURNEYPLAN LTD. | |
Legal Registered Office | |
10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ Other companies in KY12 | |
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 |
Last Datalog update: | 2019-12-15 08:08:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAIN WILKIE LOGAN |
||
IAIN WILKIE LOGAN |
||
GEOFFREY CHARLES BYARS THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CCW SECRETARIES LIMITED |
Company Secretary | ||
GRAHAM COLIN HOOD |
Director | ||
BRIAN EDWARD WHITTON |
Director | ||
EDUARD TULP |
Director | ||
JOHN BERNARD CLARKE |
Director | ||
IAN MACKENZIE PENMAN CONDIE |
Director | ||
MALCOLM ANGUS LOGAN |
Director | ||
JENNIFER YOUNG |
Company Secretary | ||
MARY DOONAN |
Director | ||
KENNETH JAMES CAMPBELL |
Director | ||
CCW SECRETARIES LIMITED |
Company Secretary | ||
BRIAN EDWARD WHITTON |
Company Secretary | ||
GEOFFREY CHARLES BYARS THOMSON |
Director | ||
GORDON FREDERICK JOHN MACANDREW |
Company Secretary | ||
GORDON FREDERICK JOHN MACANDREW |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOGAN INTERACTIVE LIMITED | Director | 1989-12-17 | CURRENT | 1988-06-17 | Active - Proposal to Strike off | |
LUSTRE SKIN LTD | Director | 2017-10-13 | CURRENT | 2004-03-04 | Active | |
CONJUNCT LIMITED | Director | 2016-09-05 | CURRENT | 2004-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Iain Wilkie Logan as company secretary on 2017-12-11 | |
TM02 | Termination of appointment of Ccw Secretaries Limited on 2017-12-11 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY CHARLES BYARS THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLIN HOOD | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 187625 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/16 FROM Suite 46 16 Cromarty Campus Rosyth Europarc Dunfermline Fife KY11 2WX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD WHITTON | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 187625 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/15 FROM 30 Canmore Street Dunfermline Fife KY12 7NT | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 187625 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM COLIN HOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDUARD TULP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WHITTON / 12/12/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 FULL LIST | |
AR01 | 04/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WHITTON / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR EDUARD TULP / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILKIE LOGAN / 04/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 04/08/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM DICKSON HOUSE DICKSON STREET DUNFERMLINE FIFE KY12 7SL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED IAIN WILKIE LOGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CLARKE | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM LOGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN CONDIE | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 12 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7PD | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 04/08/03; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
88(2)R | AD 09/05/02--------- £ SI 8750@1 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
88(2)R | AD 10/04/02--------- £ SI 19500@1=19500 £ IC 159375/178875 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
RES04 | £ NC 250000/350000 16/11 | |
123 | NC INC ALREADY ADJUSTED 16/11/01 | |
RES13 | APPROVE SHARE OPTIONS 16/11/01 | |
88(2)R | AD 16/11/01--------- £ SI 73000@1=73000 £ IC 86375/159375 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: THE BOAT HOUSE HAWKCRAIG, ABERDOUR BURNTISLAND FIFE KY3 0TZ | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Computers and Communications |
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
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.
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. |