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.
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 | : |
|
Registered Address | : | Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 25 August 2023 | Active |
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX | Director | 24 August 2022 | Active |
Flat 5, 7 Claremont Terrace, Claremont Terrace, Glasgow, Scotland, G3 7XR | Director | 01 August 2019 | Active |
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX | Director | 24 August 2022 | Active |
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX | Director | 24 August 2022 | Active |
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX | Director | 24 August 2022 | Active |
87 Nethergreen Wynd, Renfrew, PA4 8HT | Secretary | 01 August 2002 | Active |
89 Glen Isla, St Leonards, East Kilbride, G74 3TG | Secretary | 13 November 1996 | Active |
56 Irvine Road, Kilmaurs, Ayrshire, KA3 2NT | Secretary | 01 March 2002 | Active |
23 Langlea Court, Cambuslang, Glasgow, G72 8HU | Secretary | 14 July 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 November 1996 | Active |
2b, Orbital Court, East Kilbride, Glasgow, G74 5PH | Director | 18 November 2016 | Active |
Flat 36, Lanherne House, 9 The Downs, London, United Kingdom, SW20 8JG | Director | 01 May 2013 | Active |
5 Blackthorn Way, Measham, Swadlincote, DE12 7ND | Director | 01 August 2003 | Active |
83, Bellsmyre Avenue, Dumbarton, G82 3AY | Director | 12 January 2008 | Active |
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX | Director | 01 February 2020 | Active |
Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX | Director | 12 February 2019 | Active |
56 Irvine Road, Kilmaurs, KA3 2NT | Director | 04 September 2002 | Active |
56 Irvine Road, Kilmaurs, KA3 2NT | Director | 13 November 1996 | Active |
56 Irvine Road, Kilmaurs, Ayrshire, KA3 2NT | Director | 01 August 2002 | Active |
2b, Orbital Court, East Kilbride, Glasgow, G74 5PH | Director | 23 January 2019 | Active |
35, Toftcombs Crescent, Stonehouse, Larkhall, United Kingdom, ML9 3RA | Director | 22 January 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 November 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2024-01-31 | Accounts | Accounts amended with accounts type full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-24 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2023-01-09 | Capital | Capital allotment shares. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Accounts | Accounts with accounts type small. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.