Company NameRamsay World Travel Limited
Company StatusActive
Company NumberSC089749
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameColin Blyth Ramsay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1989(4 years, 7 months after company formation)
Appointment Duration35 years
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGlencairn 10 Tayview Terrace
Newport On Tay
Fife
DD6 8AT
Scotland
Secretary NameColin Blyth Ramsay
NationalityBritish
StatusCurrent
Appointed22 April 1989(4 years, 7 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencairn 10 Tayview Terrace
Newport On Tay
Fife
DD6 8AT
Scotland
Director NamePaul Flemington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(20 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadford Terrace
Broughty Ferry
Dundee
Angus
DD5 3EF
Scotland
Director NameMr Alan David Milton
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address6 Whitehall Crescent
Dundee
DD1 4AU
Scotland
Director NameJames Stewart Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1989(4 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 October 2006)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Malcolm Crescent
Monifieth
Dundee
Angus
DD5 4RT
Scotland
Director NameDavid James Terry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1989(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1994)
RoleTravel Agent
Correspondence Address5 Dunshelt Road
Broughty Ferry
Dundee
Angus
DD5 3HS
Scotland
Director NameMr Paul Allum
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 April 1993)
RoleTravel Agent
Correspondence Address18 Geddes Drive
Perth
Perthshire
PH1 1QD
Scotland
Director NameMr Bruce Charles William Lamond
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(20 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 August 2014)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address8 Fordell Gardens
Kirkcaldy
Fife
KY2 5TL
Scotland

Contact

Websitewww.ramsayworldtravel.co.uk
Telephone01382 228880
Telephone regionDundee

Location

Registered Address6 Whitehall Crescent
Dundee
DD1 4AU
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£4,407,340
Cash£5,524,153
Current Liabilities£2,663,890

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (0 days from now)

Charges

8 February 1990Delivered on: 20 February 1990
Satisfied on: 11 February 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 October 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
16 May 2023Appointment of Ailsa Mary Ramsay as a director on 16 May 2023 (2 pages)
12 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
9 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Alan David Milton as a director on 27 December 2019 (2 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(6 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100,000
(6 pages)
4 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100,000
(6 pages)
28 August 2014Termination of appointment of Bruce Lamond as a director on 15 August 2014 (1 page)
28 August 2014Termination of appointment of Bruce Lamond as a director on 15 August 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100,000
(7 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100,000
(7 pages)
21 January 2014Registered office address changed from 14 Crichton Street Dundee DD1 3AJ on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 14 Crichton Street Dundee DD1 3AJ on 21 January 2014 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
20 February 2012Full accounts made up to 31 October 2011 (12 pages)
20 February 2012Full accounts made up to 31 October 2011 (12 pages)
4 August 2011Full accounts made up to 31 October 2010 (12 pages)
4 August 2011Full accounts made up to 31 October 2010 (12 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Paul Flemington on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Colin Blyth Ramsay on 19 April 2010 (2 pages)
24 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Bruce Lamond on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Paul Flemington on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Bruce Lamond on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Colin Blyth Ramsay on 19 April 2010 (2 pages)
24 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
18 February 2010Accounts for a medium company made up to 31 October 2009 (11 pages)
18 February 2010Accounts for a medium company made up to 31 October 2009 (11 pages)
18 June 2009Return made up to 19/04/09; full list of members (5 pages)
18 June 2009Return made up to 19/04/09; full list of members (5 pages)
15 April 2009Accounts for a medium company made up to 31 October 2008 (11 pages)
15 April 2009Accounts for a medium company made up to 31 October 2008 (11 pages)
29 April 2008Return made up to 19/04/08; full list of members (5 pages)
29 April 2008Return made up to 19/04/08; full list of members (5 pages)
14 January 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 January 2008Accounts for a small company made up to 31 October 2007 (7 pages)
15 November 2007Auditor's resignation (1 page)
15 November 2007Auditor's resignation (1 page)
23 April 2007Return made up to 19/04/07; no change of members (7 pages)
23 April 2007Return made up to 19/04/07; no change of members (7 pages)
6 January 2007Group of companies' accounts made up to 31 October 2006 (18 pages)
6 January 2007Group of companies' accounts made up to 31 October 2006 (18 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
24 April 2006Return made up to 19/04/06; full list of members (9 pages)
24 April 2006Return made up to 19/04/06; full list of members (9 pages)
21 December 2005Group of companies' accounts made up to 31 October 2005 (19 pages)
21 December 2005Group of companies' accounts made up to 31 October 2005 (19 pages)
12 April 2005Return made up to 19/04/05; full list of members (9 pages)
12 April 2005Return made up to 19/04/05; full list of members (9 pages)
4 January 2005Group of companies' accounts made up to 31 October 2004 (19 pages)
4 January 2005Group of companies' accounts made up to 31 October 2004 (19 pages)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
22 April 2004Return made up to 19/04/04; full list of members (8 pages)
22 April 2004Return made up to 19/04/04; full list of members (8 pages)
8 January 2004Group of companies' accounts made up to 31 October 2003 (19 pages)
8 January 2004Group of companies' accounts made up to 31 October 2003 (19 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
14 April 2003Return made up to 19/04/03; full list of members (8 pages)
14 April 2003Return made up to 19/04/03; full list of members (8 pages)
6 January 2003Group of companies' accounts made up to 31 October 2002 (19 pages)
6 January 2003Group of companies' accounts made up to 31 October 2002 (19 pages)
8 April 2002Return made up to 19/04/02; full list of members (7 pages)
8 April 2002Return made up to 19/04/02; full list of members (7 pages)
24 December 2001Group of companies' accounts made up to 31 October 2001 (15 pages)
24 December 2001Group of companies' accounts made up to 31 October 2001 (15 pages)
20 April 2001Return made up to 19/04/01; full list of members (7 pages)
20 April 2001Return made up to 19/04/01; full list of members (7 pages)
16 January 2001Full group accounts made up to 31 October 2000 (15 pages)
16 January 2001Full group accounts made up to 31 October 2000 (15 pages)
18 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2000Full group accounts made up to 31 October 1999 (15 pages)
26 January 2000Full group accounts made up to 31 October 1999 (15 pages)
5 May 1999Return made up to 19/04/99; no change of members (4 pages)
5 May 1999Return made up to 19/04/99; no change of members (4 pages)
17 February 1999Full group accounts made up to 31 October 1998 (15 pages)
17 February 1999Full group accounts made up to 31 October 1998 (15 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
4 February 1998Group accounts for a small company made up to 31 October 1997 (14 pages)
4 February 1998Group accounts for a small company made up to 31 October 1997 (14 pages)
28 April 1997Return made up to 19/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1997Return made up to 19/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1997Full group accounts made up to 31 October 1996 (14 pages)
28 January 1997Full group accounts made up to 31 October 1996 (14 pages)
26 April 1996Return made up to 19/04/96; no change of members (4 pages)
26 April 1996Return made up to 19/04/96; no change of members (4 pages)
15 February 1996Full accounts made up to 31 October 1995 (14 pages)
15 February 1996Full accounts made up to 31 October 1995 (14 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
1 June 1995Return made up to 19/04/95; full list of members (6 pages)
1 June 1995Return made up to 19/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 September 1984Incorporation (17 pages)
20 September 1984Incorporation (17 pages)