UKBizDB.co.uk

BEAVER TRAVEL (HIGHLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beaver Travel (highland) Limited. The company was founded 50 years ago and was given the registration number SC054146. The firm's registered office is in CLYDEBANK. You can find them at Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEAVER TRAVEL (HIGHLAND) LIMITED
Company Number:SC054146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1973
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire, Scotland, G81 2QR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Secretary30 November 2019Active
Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Director30 November 2017Active
Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Secretary25 January 2018Active
Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Secretary26 April 2019Active
Earlsmill House, Forres, IV36 2ST

Secretary08 November 1999Active
121 High Street, Forres, IV36 1AB

Corporate Secretary-Active
Earlsmill, Darnaway, Forres, IV36 0

Director-Active
Earlsmill, Darnaway, Forres, IV36 0

Director-Active
Seaforth House, Seaforth Road North, Hillington Business Park, Glasgow, Scotland, G52 4JQ

Director30 November 2017Active
Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Director16 February 2018Active
Bridge House, Cawdor, Nairn, IV12 5XP

Director20 June 1992Active
Tarras, Forres, IV36 0QT

Director11 December 1990Active
121 High Street, Forres, IV36 1AB

Director01 November 1993Active
42, Princes Road, Richmond, United Kingdom, TW10 6DH

Director26 July 2016Active
Earlsmill House, Forres, IV36 2ST

Director08 November 1999Active
Earlsmill House, Forres, IV36 2ST

Director08 November 1999Active

People with Significant Control

Alba Travel (Inverness) Limited
Notified on:30 November 2017
Status:Active
Country of residence:Scotland
Address:Seaforth House, Seaforth Road North, Glasgow, Scotland, G52 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Fiona Susan Widdowson
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:Scotland
Address:Seaforth House, Seaforth Road North, Glasgow, Scotland, G52 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-11-27Gazette

Gazette filings brought up to date.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-04-30Officers

Appoint person secretary company with name date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Capital

Capital statement capital company with date currency figure.

Download
2019-01-13Address

Change registered office address company with date old address new address.

Download
2019-01-08Capital

Capital cancellation shares.

Download
2019-01-08Resolution

Resolution.

Download
2019-01-08Capital

Legacy.

Download
2019-01-08Insolvency

Legacy.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-05-10Accounts

Change account reference date company previous extended.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.