Company NameRamsay World Travel (Stirling) Limited
DirectorColin Blyth Ramsay
Company StatusActive
Company NumberSC113799
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 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
Appointed16 April 1990(1 year, 6 months after company formation)
Appointment Duration34 years
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGlencairn 10 Tayview Terrace
Newport On Tay
Fife
DD6 8AT
Scotland
Director NamePaul Allum
NationalityBritish
StatusResigned
Appointed04 October 1988(same day as company formation)
RoleTravel Agent
Correspondence Address10 Hermitage Drive
Perth
Perthshire
PH1 2SY
Scotland
Director NameJames Alexander Comrie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(same day as company formation)
RoleTravel Agent
Correspondence Address45 Buchan Drive
Dunblane
Perthshire
FK15 9HW
Scotland
Director NameColin Blyth Ramsay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(same day as company formation)
RoleTravel Agent
Correspondence Address20 Albert Street
Tayport
Fife
DD6 9AT
Scotland
Secretary NamePaul Allum
NationalityBritish
StatusResigned
Appointed04 October 1988(same day as company formation)
RoleCompany Director
Correspondence Address10 Hermitage Drive
Perth
Perthshire
PH1 2SY
Scotland
Secretary NameJames Alexander Comrie
NationalityBritish
StatusResigned
Appointed16 April 1990(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address45 Buchan Drive
Dunblane
Perthshire
FK15 9HW
Scotland
Secretary NameColin Blyth Ramsay
NationalityBritish
StatusResigned
Appointed15 July 2003(14 years, 9 months after company formation)
Appointment Duration16 years (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencairn 10 Tayview Terrace
Newport On Tay
Fife
DD6 8AT
Scotland
Director NameJames Stewart Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2003(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 July 2008)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Malcolm Crescent
Monifieth
Dundee
Angus
DD5 4RT
Scotland

Contact

Websiteramsayworldtravel.co.uk
Telephone0845 6189774
Telephone regionUnknown

Location

Registered AddressRamsay World Travel Limited
6 Whitehall Crescent
Dundee
DD1 4AU
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£12,000
Current Liabilities£22,786

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 Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
27 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
11 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
27 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
28 July 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
5 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
24 July 2019Termination of appointment of Colin Blyth Ramsay as a secretary on 24 July 2019 (1 page)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 10 July 2016 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)
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)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(5 pages)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 September 2013Registered office address changed from 14 Crichton Street Dundee Angus DD1 3AJ on 14 September 2013 (1 page)
14 September 2013Registered office address changed from 14 Crichton Street Dundee Angus DD1 3AJ on 14 September 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
14 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
11 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
11 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
20 July 2009Return made up to 10/07/09; full list of members (3 pages)
20 July 2009Return made up to 10/07/09; full list of members (3 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
8 August 2008Return made up to 10/07/08; full list of members (3 pages)
8 August 2008Return made up to 10/07/08; full list of members (3 pages)
18 July 2008Appointment terminated director james hughes (1 page)
18 July 2008Appointment terminated director james hughes (1 page)
15 November 2007Auditor's resignation (1 page)
15 November 2007Auditor's resignation (1 page)
24 July 2007Return made up to 10/07/07; no change of members (7 pages)
24 July 2007Return made up to 10/07/07; no change of members (7 pages)
21 June 2007Registered office changed on 21/06/07 from: 39 barnton street stirling FK8 1HF (1 page)
21 June 2007Registered office changed on 21/06/07 from: 39 barnton street stirling FK8 1HF (1 page)
12 January 2007Full accounts made up to 31 October 2006 (10 pages)
12 January 2007Full accounts made up to 31 October 2006 (10 pages)
20 July 2006Return made up to 10/07/06; full list of members (6 pages)
20 July 2006Return made up to 10/07/06; full list of members (6 pages)
21 December 2005Full accounts made up to 31 October 2005 (10 pages)
21 December 2005Full accounts made up to 31 October 2005 (10 pages)
12 April 2005Return made up to 19/04/05; full list of members (7 pages)
12 April 2005Return made up to 19/04/05; full list of members (7 pages)
4 January 2005Accounts for a small company made up to 31 October 2004 (10 pages)
4 January 2005Accounts for a small company made up to 31 October 2004 (10 pages)
15 April 2004Return made up to 19/04/04; full list of members (7 pages)
15 April 2004Return made up to 19/04/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 October 2003 (9 pages)
31 January 2004Full accounts made up to 31 October 2003 (9 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004Secretary resigned;director resigned (1 page)
11 January 2004Secretary resigned;director resigned (1 page)
11 January 2004New secretary appointed (2 pages)
14 April 2003Return made up to 19/04/03; full list of members (7 pages)
14 April 2003Return made up to 19/04/03; full list of members (7 pages)
6 January 2003Full accounts made up to 31 October 2002 (9 pages)
6 January 2003Full accounts made up to 31 October 2002 (9 pages)
22 April 2002Return made up to 19/04/02; full list of members (6 pages)
22 April 2002Return made up to 19/04/02; full list of members (6 pages)
24 December 2001Full accounts made up to 31 October 2001 (9 pages)
24 December 2001Full accounts made up to 31 October 2001 (9 pages)
11 June 2001Return made up to 19/04/01; full list of members (6 pages)
11 June 2001Return made up to 19/04/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 October 2000 (9 pages)
16 January 2001Full accounts made up to 31 October 2000 (9 pages)
3 July 2000Return made up to 19/04/00; full list of members (6 pages)
3 July 2000Return made up to 19/04/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 October 1999 (9 pages)
26 January 2000Full accounts made up to 31 October 1999 (9 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 accounts made up to 31 October 1998 (9 pages)
17 February 1999Full accounts made up to 31 October 1998 (9 pages)
5 May 1998Return made up to 19/04/98; no change of members (4 pages)
5 May 1998Return made up to 19/04/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 October 1997 (8 pages)
4 February 1998Full accounts made up to 31 October 1997 (8 pages)
26 June 1997Return made up to 19/04/97; full list of members (4 pages)
26 June 1997Return made up to 19/04/97; full list of members (4 pages)
28 January 1997Full accounts made up to 31 October 1996 (8 pages)
28 January 1997Full accounts made up to 31 October 1996 (8 pages)
26 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Full accounts made up to 31 October 1995 (7 pages)
15 February 1996Full accounts made up to 31 October 1995 (7 pages)
1 June 1995Return made up to 19/04/95; no change of members (8 pages)
1 June 1995Return made up to 19/04/95; no change of members (8 pages)