Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRACE DARLING HOLIDAYS LIMITED
Company Information for

GRACE DARLING HOLIDAYS LIMITED

Trinity House, 29 Lynedoch Street, Charing Cross, GLASGOW, G3 6EF,
Company Registration Number
SC337604
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grace Darling Holidays Ltd
GRACE DARLING HOLIDAYS LIMITED was founded on 2008-02-11 and has its registered office in Charing Cross. The organisation's status is listed as "Active - Proposal to Strike off". Grace Darling Holidays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRACE DARLING HOLIDAYS LIMITED
 
Legal Registered Office
Trinity House
29 Lynedoch Street
Charing Cross
GLASGOW
G3 6EF
Other companies in G3
 
Previous Names
BAMBURGH FIRST LIMITED12/09/2019
Filing Information
Company Number SC337604
Company ID Number SC337604
Date formed 2008-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB945387975  
Last Datalog update: 2023-12-21 04:22:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACE DARLING HOLIDAYS 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 GRACE DARLING HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER LAPPING
Director 2008-02-11
SIMON JOHN MALLINSON
Director 2008-02-11
MARGARET LORNA MATHESON
Director 2012-11-30
STEWART MARTIN ROBERTSON
Director 2008-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MCCORMICK
Director 2008-02-11 2017-05-31
GILLIAN MCCORMICK
Company Secretary 2008-02-11 2017-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
SIMON JOHN MALLINSON STUDIO SOMETHING LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
SIMON JOHN MALLINSON FATHER FRANK FILM PRODUCTIONS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
SIMON JOHN MALLINSON TWO PIGEONS PRODUCTIONS LTD Director 2016-01-20 CURRENT 2016-01-20 Liquidation
SIMON JOHN MALLINSON SOMETHING SOMETHING PRODUCTIONS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
SIMON JOHN MALLINSON SCINTILLA PICTURES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2014-12-12
SIMON JOHN MALLINSON HUNKY DORY FILMS LONDON LTD Director 2004-11-10 CURRENT 2000-02-01 Active
SIMON JOHN MALLINSON MALLINSON SADLER PRODUCTIONS LIMITED Director 2003-06-01 CURRENT 2002-06-05 Active
SIMON JOHN MALLINSON MALLINSON TELEVISION PRODUCTIONS LIMITED Director 2000-03-31 CURRENT 1998-11-27 Active
SIMON JOHN MALLINSON MALLINSON FILM PRODUCTIONS LIMITED Director 1998-09-03 CURRENT 1998-07-09 Active
STEWART MARTIN ROBERTSON GARRION SECURITY SERVICES LIMITED Director 2017-08-31 CURRENT 2012-09-28 Active
STEWART MARTIN ROBERTSON RANGERS MEDIA LIMITED Director 2017-08-31 CURRENT 2012-11-08 Active
STEWART MARTIN ROBERTSON THE SCOTTISH PROFESSIONAL FOOTBALL LEAGUE LIMITED Director 2017-07-24 CURRENT 1997-05-13 Active
STEWART MARTIN ROBERTSON THE RANGERS FOOTBALL CLUB LIMITED Director 2015-06-16 CURRENT 2012-05-29 Active
STEWART MARTIN ROBERTSON HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
STEWART MARTIN ROBERTSON DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08

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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-07-13CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS WILLMOT
2022-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-07AA01Previous accounting period shortened from 10/09/20 TO 31/12/19
2020-04-22AA10/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-09-23AP01DIRECTOR APPOINTED MR JOHN NICHOLAS WILLMOT
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MALLINSON
2019-09-23AA01Previous accounting period shortened from 31/03/20 TO 10/09/19
2019-09-23PSC02Notification of The Original Cottage Company Limited as a person with significant control on 2019-09-11
2019-09-23PSC07CESSATION OF SIMON JOHN MALLINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12RES15CHANGE OF COMPANY NAME 12/09/19
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER LAPPING
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCCORMICK
2017-05-31TM02Termination of appointment of Gillian Mccormick on 2017-05-30
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 499.5
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 499.5
2016-02-15AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 499.5
2015-02-13AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-13CH01Director's details changed for Mrs Gillian Mccormick on 2014-07-14
2015-02-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN MCCORMICK on 2014-07-14
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-02-11
2014-04-07ANNOTATIONClarification
2014-03-11LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 499.5
2014-03-11AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0111/02/13 ANNUAL RETURN FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MRS MARGARET LORNA MATHESON
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0111/02/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12CH01Director's details changed for Gillian Kelly on 2011-12-12
2011-12-12CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN KELLY on 2011-12-12
2011-02-23AR0111/02/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0111/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KELLY / 01/10/2009
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-09225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-09-05SASHARE AGREEMENT OTC
2008-09-0588(2)AD 11/06/08 GBP SI 999@0.5=499.5 GBP IC 0.5/500
2008-08-14123NC INC ALREADY ADJUSTED 11/06/08
2008-08-14RES04GBP NC 50/500
2008-08-14RES01ADOPT ARTICLES 11/06/2008
2008-06-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GRACE DARLING HOLIDAYS LIMITED 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 GRACE DARLING HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 53,369
Creditors Due After One Year 2012-03-31 £ 50,030
Creditors Due Within One Year 2013-03-31 £ 229,546
Creditors Due Within One Year 2012-03-31 £ 270,723

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-09-10

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRACE DARLING HOLIDAYS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 66,286
Current Assets 2012-03-31 £ 86,127
Debtors 2013-03-31 £ 64,515
Debtors 2012-03-31 £ 82,983
Fixed Assets 2013-03-31 £ 41,145
Fixed Assets 2012-03-31 £ 39,710
Stocks Inventory 2013-03-31 £ 1,500
Stocks Inventory 2012-03-31 £ 3,034
Tangible Fixed Assets 2013-03-31 £ 36,145
Tangible Fixed Assets 2012-03-31 £ 33,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRACE DARLING HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACE DARLING HOLIDAYS LIMITED
Trademarks
We have not found any records of GRACE DARLING HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACE DARLING HOLIDAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GRACE DARLING HOLIDAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRACE DARLING HOLIDAYS LIMITED 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 GRACE DARLING HOLIDAYS LIMITED 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 GRACE DARLING HOLIDAYS LIMITED 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.