Company NameColpitts World Travel Ltd.
Company StatusActive
Company NumberSC161728
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)

Business Activity

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

Directors

Director NameEdward Adams
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2016(20 years, 5 months after company formation)
Appointment Duration8 years
RoleTravel Executive
Country of ResidenceUnited States
Correspondence Address7430 E Caley Avenue
Suite 220e
Centennial
Co 80111
Director NameJohn Coffman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2016(20 years, 5 months after company formation)
Appointment Duration8 years
RoleTravel Executive
Country of ResidenceUnited States
Correspondence Address7430 E Caley Avenue
Suite 220e
Centennial
Co 80111
Director NameMr Jeffrey Foland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address7430 E Caley Avenue
Suite 320e
Centennial
Co
United States
Director NameJoel Philip Krensky
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1995(6 days after company formation)
Appointment Duration10 years, 4 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address245 Atherton St
Milton
Ma 02186-2426
United States
Director NameAlan Michael Krensky
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1995(6 days after company formation)
Appointment Duration20 years, 5 months (resigned 26 April 2016)
RolePresident
Country of ResidenceUnited States
Correspondence Address93 Cutler Farm Road
Sudbury
Ma 01776-3493
United States
Secretary NameMr Francis Patrick Jeffrey
NationalityBritish
StatusResigned
Appointed25 September 1997(1 year, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2011)
RoleTravel Manager
Country of ResidenceScotland
Correspondence AddressBalmule House
Dunfermline
Fife
KY12 0RZ
Scotland
Director NameMaureen Krensky
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2006(10 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 07 April 2015)
RolePresident
Country of ResidenceUnited States
Correspondence Address93 Cutler Farm Road
Sudbury
Ma 01776-3493
United States
Director NameMr Michael Yirilli
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2016(20 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 2020)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence Address7430 E Caley Avenue
Suite 220e
Centennial
Co 80111
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1995(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 1997)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitecolpitts.co.uk

Location

Registered AddressCairncross House First Floor
25 Union Street
Edinburgh
Midlothian
EH1 3LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

60k at £1Unisphere Travel LTD
100.00%
Ordinary
1 at £1Alan Michael Krensky
0.00%
Ordinary

Financials

Year2014
Net Worth£523,408
Cash£731,363
Current Liabilities£1,142,036

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

21 August 2016Delivered on: 6 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 July 2007Delivered on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

8 January 2021Confirmation statement made on 17 November 2020 with updates (4 pages)
4 December 2020Termination of appointment of Michael Yirilli as a director on 17 November 2020 (1 page)
3 December 2020Appointment of Mr Jeffrey Foland as a director on 2 October 2020 (2 pages)
3 December 2020Notification of Unisphere Travel Ltd., Inc as a person with significant control on 16 November 2020 (1 page)
30 November 2020Withdrawal of a person with significant control statement on 30 November 2020 (2 pages)
14 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
9 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
5 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
17 January 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
6 September 2016Registration of charge SC1617280002, created on 21 August 2016 (4 pages)
6 September 2016Registration of charge SC1617280002, created on 21 August 2016 (4 pages)
12 August 2016Termination of appointment of Alan Michael Krensky as a director on 26 April 2016 (1 page)
12 August 2016Appointment of John Coffman as a director on 26 April 2016 (2 pages)
12 August 2016Appointment of John Coffman as a director on 26 April 2016 (2 pages)
12 August 2016Appointment of Edward Adams as a director on 26 April 2016 (2 pages)
12 August 2016Appointment of Edward Adams as a director on 26 April 2016 (2 pages)
12 August 2016Appointment of Michael Yirilli as a director on 26 April 2016 (2 pages)
12 August 2016Termination of appointment of Alan Michael Krensky as a director on 26 April 2016 (1 page)
12 August 2016Appointment of Michael Yirilli as a director on 26 April 2016 (2 pages)
8 July 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 July 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
22 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 January 2016Registered office address changed from 50 Melville Street Edinburgh EH3 7HF to Bridgeside House Ground Floor 97 Mcdonald Road Edinburgh EH7 4NS on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 50 Melville Street Edinburgh EH3 7HF to Bridgeside House Ground Floor 97 Mcdonald Road Edinburgh EH7 4NS on 21 January 2016 (1 page)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 60,000
(3 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 60,000
(3 pages)
15 October 2015Termination of appointment of Maureen Krensky as a director on 7 April 2015 (1 page)
15 October 2015Termination of appointment of Maureen Krensky as a director on 7 April 2015 (1 page)
15 October 2015Termination of appointment of Maureen Krensky as a director on 7 April 2015 (1 page)
12 January 2015Accounts for a small company made up to 30 September 2014 (6 pages)
12 January 2015Accounts for a small company made up to 30 September 2014 (6 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 60,000
(4 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 60,000
(4 pages)
30 December 2013Accounts for a small company made up to 30 September 2013 (6 pages)
30 December 2013Accounts for a small company made up to 30 September 2013 (6 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 60,000
(4 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 60,000
(4 pages)
21 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
16 June 2011Termination of appointment of Francis Jeffrey as a secretary (1 page)
16 June 2011Termination of appointment of Francis Jeffrey as a secretary (1 page)
16 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 June 2011Resolutions
  • RES13 ‐ Revoke max share allotment 24/05/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2011Resolutions
  • RES13 ‐ Revoke max share allotment 24/05/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 60,000
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 60,000
(4 pages)
9 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 December 2009Director's details changed for Maureen Krensky on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Maureen Krensky on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Alan Michael Krensky on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Maureen Krensky on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Alan Michael Krensky on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Alan Michael Krensky on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Francis Patrick Jeffrey on 1 October 2009 (1 page)
16 December 2009Secretary's details changed for Mr Francis Patrick Jeffrey on 1 October 2009 (1 page)
16 December 2009Secretary's details changed for Mr Francis Patrick Jeffrey on 1 October 2009 (1 page)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 January 2009Registered office changed on 29/01/2009 from spitfire house edinburgh airport cargo village turnhouse road EDINBURGHEH12 0AL (1 page)
29 January 2009Registered office changed on 29/01/2009 from spitfire house edinburgh airport cargo village turnhouse road EDINBURGHEH12 0AL (1 page)
19 November 2008Return made up to 17/11/08; full list of members (4 pages)
19 November 2008Return made up to 17/11/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 January 2008Return made up to 17/11/07; full list of members (2 pages)
16 January 2008Return made up to 17/11/07; full list of members (2 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
27 November 2006Return made up to 17/11/06; full list of members (2 pages)
27 November 2006Return made up to 17/11/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (2 pages)
16 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
16 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
13 January 2006Return made up to 17/11/05; full list of members (7 pages)
13 January 2006Return made up to 17/11/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 November 2004Return made up to 17/11/04; full list of members (7 pages)
18 November 2004Return made up to 17/11/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
1 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
18 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 November 2002Return made up to 17/11/02; full list of members (7 pages)
20 November 2002Return made up to 17/11/02; full list of members (7 pages)
21 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 November 2001Return made up to 17/11/01; full list of members (6 pages)
27 November 2001Return made up to 17/11/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 January 2001Return made up to 17/11/00; full list of members (6 pages)
16 January 2001Return made up to 17/11/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 December 1999Return made up to 17/11/99; full list of members (6 pages)
7 December 1999Return made up to 17/11/99; full list of members (6 pages)
28 January 1999Accounts made up to 30 September 1998 (12 pages)
28 January 1999Accounts made up to 30 September 1998 (12 pages)
27 November 1998Return made up to 17/11/98; no change of members (4 pages)
27 November 1998Return made up to 17/11/98; no change of members (4 pages)
21 October 1998Registered office changed on 21/10/98 from: shiva park stanwell street edinburgh EH5 6NG (1 page)
21 October 1998Registered office changed on 21/10/98 from: shiva park stanwell street edinburgh EH5 6NG (1 page)
4 March 1998Accounts made up to 30 September 1997 (13 pages)
4 March 1998Accounts made up to 30 September 1997 (13 pages)
21 December 1997Return made up to 17/11/97; full list of members (5 pages)
21 December 1997New secretary appointed (2 pages)
21 December 1997Return made up to 17/11/97; full list of members (5 pages)
21 December 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: 24 great king street edinburgh EH3 6QN (1 page)
1 October 1997Registered office changed on 01/10/97 from: 24 great king street edinburgh EH3 6QN (1 page)
1 October 1997Secretary resigned (1 page)
16 September 1997Accounts made up to 30 September 1996 (7 pages)
16 September 1997Accounts made up to 30 September 1996 (7 pages)
22 November 1996Return made up to 17/11/96; full list of members (5 pages)
22 November 1996Return made up to 17/11/96; full list of members (5 pages)
21 February 1996Ad 14/12/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
21 February 1996Ad 14/12/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Accounting reference date notified as 30/09 (1 page)
18 January 1996Accounting reference date notified as 30/09 (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
22 December 1995Memorandum and Articles of Association (12 pages)
22 December 1995Memorandum and Articles of Association (12 pages)
20 December 1995Company name changed gendrop LIMITED\certificate issued on 21/12/95 (4 pages)
20 December 1995Company name changed gendrop LIMITED\certificate issued on 21/12/95 (4 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 December 1995Nc inc already adjusted 23/11/95 (1 page)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Nc inc already adjusted 23/11/95 (1 page)
14 December 1995New director appointed (2 pages)
14 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 November 1995Incorporation (12 pages)
17 November 1995Incorporation (12 pages)