UKBizDB.co.uk

CENTRAL EXECUTIVE TRAVEL LTD

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

This company is commonly known as Central Executive Travel Ltd. The company was founded 16 years ago and was given the registration number SC327158. The firm's registered office is in EDINBURGH. You can find them at 15 Bankhead Drive, , Edinburgh, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:CENTRAL EXECUTIVE TRAVEL LTD
Company Number:SC327158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:15 Bankhead Drive, Edinburgh, EH11 4DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bankhead Drive, Edinburgh, Scotland, EH11 4DW

Director10 December 2007Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director04 July 2021Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director01 October 2023Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director19 October 2023Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director26 September 2019Active
15, Bankhead Drive, Edinburgh, Scotland, EH11 4DW

Secretary10 December 2007Active
5 Rutland Square, Edinburgh, EH1 2AX

Corporate Secretary03 July 2007Active
8 St Peters Buildings, Gilmore Place, Edinburgh, EH3 9PG

Director25 March 2012Active
8 St Peters Buildings, Gilmore Place, Edinburgh, EH3 9PG

Director26 April 2009Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director25 October 2020Active
19 Millerhill, Dalkeith, EH22 1RZ

Director10 December 2007Active
8, St. Peters Buildings, Edinburgh, Scotland, EH3 9PG

Director03 March 2013Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director12 May 2019Active
1 Granton Road, Edinburgh, EH5 3QJ

Director03 July 2007Active
15, Bankhead Drive, Edinburgh, Scotland, EH11 4DW

Director25 March 2012Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director25 July 2016Active
15, Bankhead Drive, Edinburgh, Scotland, EH11 4DW

Director25 March 2012Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director30 April 2017Active
13 Craigmount Crescent, Edinburgh, EH12 8DG

Director10 December 2007Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director12 May 2019Active
8 St Peters Buildings, Gilmore Place, Edinburgh, EH3 9PG

Director16 March 2008Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director20 March 2016Active
8 St Peters Buildings, Gilmore Place, Edinburgh, EH3 9PG

Director10 December 2007Active
65 Oldwood Place, Livingston, EH54 6US

Director10 December 2007Active
15, Bankhead Drive, Edinburgh, EH11 4DW

Director25 October 2020Active
15, Bankhead Drive, Edinburgh, Scotland, EH11 4DW

Director23 January 2011Active

People with Significant Control

Central Radio Taxis (Tollcross) Limited
Notified on:04 July 2016
Status:Active
Country of residence:Scotland
Address:15, Bankhead Drive, Edinburgh, Scotland, EH11 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Officers

Termination director company with name termination date.

Download
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-05-07Accounts

Change account reference date company current extended.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.