Company NameRadical Travel Group Limited
DirectorsDerek Ivol David Howie and Christopher Graeme Ward
Company StatusActive
Company NumberSC136334
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMr Derek Ivol David Howie
NationalityBritish
StatusCurrent
Appointed19 January 2001(8 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl Exchange, 2nd Floor 6 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(10 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl Exchange, 2nd Floor 6 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Christopher Graeme Ward
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(17 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl Exchange, 2nd Floor 6 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Alastair Maclennan Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7-9 Blackfriars Street
Edinburgh
EH1 1NB
Scotland
Director NameDonald Macneill Campbell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35/10 Millar Crescent
Edinburgh
Midlothian
EH10 5HQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameJohn Campbell Murray
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleSenior Buyer
Correspondence Address4 Garry Street
Glasgow
Lanarkshire
G44 4AY
Scotland
Secretary NameDonald Macneill Campbell
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35/10 Millar Crescent
Edinburgh
Midlothian
EH10 5HQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameNeil Stewart Campbell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address1 Marchmont Road
Edinburgh
EH9 1HY
Scotland
Secretary NameMr Kenneth William Maclean
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Forglen Crescent
Bridge Of Allan
Stirling
FK9 4BQ
Scotland
Director NameDavid Dargaville Hosking
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 December 2004)
RoleTour Operator
Correspondence Address23 Chemin Du Teizon
1270 Trelex
Vd
Switzerland
Director NameMichael Anthony Ness
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2002)
RoleTour Operator
Correspondence AddressDonkeys Run
Saucos Hill
Smiths
Flo5

Contact

Websiteradicaltravel.com
Email address[email protected]
Telephone0131 5579393
Telephone regionEdinburgh

Location

Registered AddressAtholl Exchange, 2nd Floor
6 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

15.1k at £1Busabout (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,552,237
Gross Profit£858,656
Net Worth£2,078,571
Cash£286,825
Current Liabilities£336,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

3 September 1996Delivered 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 1993Delivered 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

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages)
11 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 September 2023Notification of Busabout (Uk) Limited as a person with significant control on 1 January 2023 (2 pages)
18 September 2023Cessation of Victoria Tollman O'hana as a person with significant control on 23 August 2023 (1 page)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
4 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 July 2021Satisfaction of charge 1 in full (1 page)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 November 2020Full accounts made up to 31 December 2019 (32 pages)
23 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (29 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (28 pages)
16 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 December 2017Change of details for Mrs Victoria Tollman O’Hana as a person with significant control on 1 September 2017 (2 pages)
8 December 2017Change of details for Mrs Victoria Tollman O’Hana as a person with significant control on 1 September 2017 (2 pages)
8 August 2017Full accounts made up to 31 December 2016 (28 pages)
8 August 2017Full accounts made up to 31 December 2016 (28 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (27 pages)
8 September 2016Full accounts made up to 31 December 2015 (27 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 15,100
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 15,100
(4 pages)
3 February 2016Register 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 2016Register 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 2015Full accounts made up to 31 December 2014 (28 pages)
17 September 2015Full accounts made up to 31 December 2014 (28 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,100
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,100
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (27 pages)
4 July 2014Full accounts made up to 31 December 2013 (27 pages)
24 April 2014Registered office address changed from 7-9 Blackfriars Street Edinburgh EH1 1NB on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 7-9 Blackfriars Street Edinburgh EH1 1NB on 24 April 2014 (1 page)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 15,100
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 15,100
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (27 pages)
24 September 2013Full accounts made up to 31 December 2012 (27 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Alastair Campbell as a director (1 page)
5 February 2013Termination of appointment of Alastair Campbell as a director (1 page)
11 July 2012Full accounts made up to 31 December 2011 (27 pages)
11 July 2012Full accounts made up to 31 December 2011 (27 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 December 2010 (27 pages)
23 August 2011Full accounts made up to 31 December 2010 (27 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (27 pages)
29 September 2010Full accounts made up to 31 December 2009 (27 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Appointment of Mr Christopher Graeme Ward as a director (2 pages)
8 February 2010Director's details changed for Derek Ivol David Howie on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Alastair Maclennan Campbell on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Alastair Maclennan Campbell on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Derek Ivol David Howie on 8 February 2010 (1 page)
8 February 2010Director's details changed for Alastair Maclennan Campbell on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Derek Ivol David Howie on 8 February 2010 (2 pages)
8 February 2010Appointment of Mr Christopher Graeme Ward as a director (2 pages)
8 February 2010Director's details changed for Derek Ivol David Howie on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Derek Ivol David Howie on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Derek Ivol David Howie on 8 February 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 May 2009Return made up to 31/01/09; full list of members (3 pages)
5 May 2009Return made up to 31/01/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
10 March 2008Return made up to 31/01/08; full list of members (3 pages)
10 March 2008Return made up to 31/01/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
4 October 2006Full accounts made up to 31 December 2005 (28 pages)
4 October 2006Full accounts made up to 31 December 2005 (28 pages)
8 March 2006Return made up to 31/01/06; full list of members (7 pages)
8 March 2006Return made up to 31/01/06; full list of members (7 pages)
7 October 2005Full accounts made up to 31 December 2004 (18 pages)
7 October 2005Full accounts made up to 31 December 2004 (18 pages)
18 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
8 March 2004Company name changed haggis backpackers LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed haggis backpackers LIMITED\certificate issued on 08/03/04 (2 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (18 pages)
15 October 2003Full accounts made up to 31 December 2002 (18 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 October 2002Full accounts made up to 31 December 2001 (16 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
11 February 2002Return made up to 31/01/02; full list of members (7 pages)
11 February 2002Return made up to 31/01/02; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
25 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2001Memorandum and Articles of Association (22 pages)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Memorandum and Articles of Association (22 pages)
23 January 2001Director's particulars changed (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
6 August 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
6 June 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
6 June 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999New secretary appointed (2 pages)
1 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 February 1999Return made up to 31/01/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 April 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 September 1996Partic of mort/charge * (5 pages)
17 September 1996Partic of mort/charge * (5 pages)
24 June 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 June 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 January 1992Incorporation (17 pages)
31 January 1992Incorporation (17 pages)