Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director Name | Mr Scott Wild |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Rail Travel Agent |
Country of Residence | Scotland |
Correspondence Address | 1 Stable Cottage Dunglass Cockburnspath Berwickshire TD13 5XF Scotland |
Director Name | Mr William Callow Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2018) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Russets 2b Cambusdoon Drive Alloway Ayr South Ayrshire KA7 4PL Scotland |
Director Name | Mrs Claire Louise Glover |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turners Building 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Registered Address | Turners Building, 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | David Owen Glover 50.00% Ordinary |
---|---|
1 at £1 | Scott Wild 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,545 |
Current Liabilities | £71,281 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
29 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
16 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
14 December 2021 | Termination of appointment of Claire Louise Glover as a director on 14 December 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
11 June 2020 | Director's details changed for Mrs Claire Louise Glover on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr David Owen Glover on 11 June 2020 (2 pages) |
12 May 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
23 April 2020 | Notification of Railtourguide Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
23 April 2020 | Cessation of David Owen Glover as a person with significant control on 31 March 2020 (1 page) |
23 April 2020 | Cessation of Claire Louise Glover as a person with significant control on 31 March 2020 (1 page) |
2 April 2020 | Confirmation statement made on 1 April 2020 with updates (5 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of William Callow Stewart as a director on 19 December 2018 (1 page) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 May 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
16 October 2017 | Change of details for Mr David Owen Glover as a person with significant control on 1 August 2017 (5 pages) |
16 October 2017 | Change of details for Mr David Owen Glover as a person with significant control on 1 August 2017 (5 pages) |
19 September 2017 | Notification of Claire Louise Glover as a person with significant control on 23 August 2017 (4 pages) |
19 September 2017 | Notification of Claire Louise Glover as a person with significant control on 23 August 2017 (4 pages) |
19 September 2017 | Appointment of Claire Louise Glover as a director on 23 August 2017 (3 pages) |
19 September 2017 | Appointment of Claire Louise Glover as a director on 23 August 2017 (3 pages) |
9 August 2017 | Cessation of Scott Wild as a person with significant control on 1 August 2017 (2 pages) |
9 August 2017 | Cessation of Scott Wild as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Scott Wild as a director on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Scott Wild as a director on 1 August 2017 (2 pages) |
9 August 2017 | Cessation of Scott Wild as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
8 August 2017 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
8 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
3 October 2016 | Appointment of Mr William Callow Stewart as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr William Callow Stewart as a director on 28 September 2016 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Director's details changed for Mr David Owen Glover on 16 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Owen Glover on 16 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Director's details changed for Scott Wild on 1 June 2014 (2 pages) |
1 April 2015 | Director's details changed for Scott Wild on 1 June 2014 (2 pages) |
1 April 2015 | Director's details changed for Scott Wild on 1 June 2014 (2 pages) |
25 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Company name changed railtourguideglobal LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Company name changed railtourguideglobal LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Change of name notice (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|