UKBizDB.co.uk

TRAVELTEK LTD.

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

This company is commonly known as Traveltek Ltd.. The company was founded 27 years ago and was given the registration number SC169803. The firm's registered office is in GLASGOW. You can find them at Suite 3a, 38 Queen Street, Glasgow, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TRAVELTEK LTD.
Company Number:SC169803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1996
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary25 August 2023Active
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX

Director24 August 2022Active
Flat 5, 7 Claremont Terrace, Claremont Terrace, Glasgow, Scotland, G3 7XR

Director01 August 2019Active
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX

Director24 August 2022Active
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX

Director24 August 2022Active
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX

Director24 August 2022Active
87 Nethergreen Wynd, Renfrew, PA4 8HT

Secretary01 August 2002Active
89 Glen Isla, St Leonards, East Kilbride, G74 3TG

Secretary13 November 1996Active
56 Irvine Road, Kilmaurs, Ayrshire, KA3 2NT

Secretary01 March 2002Active
23 Langlea Court, Cambuslang, Glasgow, G72 8HU

Secretary14 July 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 November 1996Active
2b, Orbital Court, East Kilbride, Glasgow, G74 5PH

Director18 November 2016Active
Flat 36, Lanherne House, 9 The Downs, London, United Kingdom, SW20 8JG

Director01 May 2013Active
5 Blackthorn Way, Measham, Swadlincote, DE12 7ND

Director01 August 2003Active
83, Bellsmyre Avenue, Dumbarton, G82 3AY

Director12 January 2008Active
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX

Director01 February 2020Active
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX

Director12 February 2019Active
56 Irvine Road, Kilmaurs, KA3 2NT

Director04 September 2002Active
56 Irvine Road, Kilmaurs, KA3 2NT

Director13 November 1996Active
56 Irvine Road, Kilmaurs, Ayrshire, KA3 2NT

Director01 August 2002Active
2b, Orbital Court, East Kilbride, Glasgow, G74 5PH

Director23 January 2019Active
35, Toftcombs Crescent, Stonehouse, Larkhall, United Kingdom, ML9 3RA

Director22 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 November 1996Active

People with Significant Control

Traveltek Group Limited
Notified on:13 November 2016
Status:Active
Country of residence:Scotland
Address:Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2024-01-31Accounts

Accounts amended with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Appoint corporate secretary company with name date.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-09Capital

Capital allotment shares.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Address

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

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.