Edinburgh
EH3 8EG
Scotland
Director Name | Mr Derek Ivol David Howie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(10 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Atholl Exchange, 2nd Floor 6 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Christopher Graeme Ward |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atholl Exchange, 2nd Floor 6 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Alastair Maclennan Campbell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7-9 Blackfriars Street Edinburgh EH1 1NB Scotland |
Director Name | Donald Macneill Campbell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35/10 Millar Crescent Edinburgh Midlothian EH10 5HQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | John Campbell Murray |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Senior Buyer |
Correspondence Address | 4 Garry Street Glasgow Lanarkshire G44 4AY Scotland |
Secretary Name | Donald Macneill Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35/10 Millar Crescent Edinburgh Midlothian EH10 5HQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Neil Stewart Campbell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 1 Marchmont Road Edinburgh EH9 1HY Scotland |
Secretary Name | Mr Kenneth William Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forglen Crescent Bridge Of Allan Stirling FK9 4BQ Scotland |
Director Name | David Dargaville Hosking |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 December 2004) |
Role | Tour Operator |
Correspondence Address | 23 Chemin Du Teizon 1270 Trelex Vd Switzerland |
Director Name | Michael Anthony Ness |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2002) |
Role | Tour Operator |
Correspondence Address | Donkeys Run Saucos Hill Smiths Flo5 |
Website | radicaltravel.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5579393 |
Telephone region | Edinburgh |
Registered Address | Atholl Exchange, 2nd Floor 6 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
15.1k at £1 | Busabout (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,552,237 |
Gross Profit | £858,656 |
Net Worth | £2,078,571 |
Cash | £286,825 |
Current Liabilities | £336,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
3 September 1996 | Delivered on: 17 September 1996 Satisfied on: 12 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The kyleakin hotel,kyleakin,isle of skye. Fully Satisfied |
---|---|
8 August 1993 | Delivered on: 16 August 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. Outstanding |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages) |
11 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 September 2023 | Notification of Busabout (Uk) Limited as a person with significant control on 1 January 2023 (2 pages) |
18 September 2023 | Cessation of Victoria Tollman O'hana as a person with significant control on 23 August 2023 (1 page) |
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
7 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages) |
4 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 July 2021 | Satisfaction of charge 1 in full (1 page) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 November 2020 | Full accounts made up to 31 December 2019 (32 pages) |
23 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
8 December 2017 | Change of details for Mrs Victoria Tollman O’Hana as a person with significant control on 1 September 2017 (2 pages) |
8 December 2017 | Change of details for Mrs Victoria Tollman O’Hana as a person with significant control on 1 September 2017 (2 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Register inspection address has been changed to C/O Insight Travel Services Ltd Travel House Kelburn Business Park Port Glasgow PA14 6TD (1 page) |
3 February 2016 | Register inspection address has been changed to C/O Insight Travel Services Ltd Travel House Kelburn Business Park Port Glasgow PA14 6TD (1 page) |
17 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
24 April 2014 | Registered office address changed from 7-9 Blackfriars Street Edinburgh EH1 1NB on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 7-9 Blackfriars Street Edinburgh EH1 1NB on 24 April 2014 (1 page) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Termination of appointment of Alastair Campbell as a director (1 page) |
5 February 2013 | Termination of appointment of Alastair Campbell as a director (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Appointment of Mr Christopher Graeme Ward as a director (2 pages) |
8 February 2010 | Director's details changed for Derek Ivol David Howie on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Alastair Maclennan Campbell on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Alastair Maclennan Campbell on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Derek Ivol David Howie on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Alastair Maclennan Campbell on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Derek Ivol David Howie on 8 February 2010 (2 pages) |
8 February 2010 | Appointment of Mr Christopher Graeme Ward as a director (2 pages) |
8 February 2010 | Director's details changed for Derek Ivol David Howie on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Derek Ivol David Howie on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Derek Ivol David Howie on 8 February 2010 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
10 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
8 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 March 2005 | Return made up to 31/01/05; full list of members
|
18 March 2005 | Return made up to 31/01/05; full list of members
|
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
8 March 2004 | Company name changed haggis backpackers LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed haggis backpackers LIMITED\certificate issued on 08/03/04 (2 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
25 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
25 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 March 2001 | Return made up to 31/01/01; full list of members
|
8 March 2001 | Return made up to 31/01/01; full list of members
|
23 January 2001 | Memorandum and Articles of Association (22 pages) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Memorandum and Articles of Association (22 pages) |
23 January 2001 | Director's particulars changed (1 page) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members
|
24 February 2000 | Return made up to 31/01/00; full list of members
|
6 August 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
6 August 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
6 June 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
6 June 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | New secretary appointed (2 pages) |
1 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 April 1998 | Return made up to 31/01/98; no change of members
|
20 April 1998 | Return made up to 31/01/98; no change of members
|
4 March 1997 | Return made up to 31/01/97; no change of members
|
4 March 1997 | Return made up to 31/01/97; no change of members
|
18 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 September 1996 | Partic of mort/charge * (5 pages) |
17 September 1996 | Partic of mort/charge * (5 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 March 1996 | Return made up to 31/01/96; full list of members
|
26 March 1996 | Return made up to 31/01/96; full list of members
|
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 January 1992 | Incorporation (17 pages) |
31 January 1992 | Incorporation (17 pages) |