Company NameBlane Travel Limited
Company StatusActive
Company NumberSC183873
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Dorothy Margaret Urquhart Blane
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Director NameMrs Lorna Ann Mackenzie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Secretary NameMrs Dorothy Margaret Urquhart Blane
NationalityBritish
StatusCurrent
Appointed16 March 1998(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Director NameMrs Linda Agnes Mackenzie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(9 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteblanetravel.com
Email address[email protected]
Telephone01563 544880
Telephone regionKilmarnock

Location

Registered Address36 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

8k at £1Mrs L.a. Mackenzie
8.00%
Ordinary
67k at £1J.t. Moffatt
67.00%
Ordinary
3k at £1Mrs Linda Mackenzie
3.00%
Ordinary
22k at £1D.m.u. Blane
22.00%
Ordinary

Financials

Year2014
Net Worth£334,675
Cash£309,338
Current Liabilities£100,126

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

11 May 1998Delivered on: 27 May 1998
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

12 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
31 May 2023Termination of appointment of Dorothy Margaret Urquhart Blane as a director on 2 December 2022 (1 page)
31 May 2023Termination of appointment of Dorothy Margaret Urquhart Blane as a secretary on 2 December 2022 (1 page)
12 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 September 2021Secretary's details changed for Mrs Dorothy Margaret Urquhart Blane on 15 September 2021 (1 page)
15 September 2021Director's details changed for Mrs Dorothy Margaret Urquhart Blane on 15 September 2021 (2 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
15 September 2021Director's details changed for Mrs Linda Agnes Mackenzie on 15 September 2021 (2 pages)
15 September 2021Change of details for Mrs Lorna Ann Mackenzie as a person with significant control on 15 September 2021 (2 pages)
15 September 2021Change of details for Mrs Dorothy Margaret Urquhart Blane as a person with significant control on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mrs Lorna Ann Mackenzie on 15 September 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 October 2018Purchase of own shares. (3 pages)
24 October 2018Cancellation of shares. Statement of capital on 1 October 2018
  • GBP 84,000
(4 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
27 June 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
27 September 2017Purchase of own shares. (3 pages)
27 September 2017Purchase of own shares. (3 pages)
27 September 2017Cancellation of shares. Statement of capital on 5 September 2017
  • GBP 89,000
(6 pages)
27 September 2017Cancellation of shares. Statement of capital on 5 September 2017
  • GBP 89,000
(6 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Change of details for Mrs Dorothy Margaret Urquhart Blane as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Mrs Dorothy Margaret Urquhart Blane as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 March 2016Director's details changed for Mrs Lorna Ann Mackenzie on 2 October 2015 (2 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
(6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
(6 pages)
9 March 2016Director's details changed for Mrs Lorna Ann Mackenzie on 2 October 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100,000
(6 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100,000
(6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(6 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 March 2013Director's details changed for Mrs Dorothy Margaret Urquhart Blane on 2 March 2013 (2 pages)
2 March 2013Director's details changed for Mrs Dorothy Margaret Urquhart Blane on 2 March 2013 (2 pages)
2 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
2 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
2 March 2013Director's details changed for Mrs Dorothy Margaret Urquhart Blane on 2 March 2013 (2 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Director's details changed for Mrs Lorna Ann Mackenzie on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Linda Mckenzie on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Dorothy Margaret Urquhart Blane on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Lorna Ann Mackenzie on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Linda Mckenzie on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Dorothy Margaret Urquhart Blane on 26 March 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 28/02/07; full list of members (8 pages)
15 March 2007Return made up to 28/02/07; full list of members (8 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (8 pages)
7 March 2006Return made up to 28/02/06; full list of members (8 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 March 2000Return made up to 28/02/00; full list of members (6 pages)
16 March 2000Return made up to 28/02/00; full list of members (6 pages)
19 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 March 1999Return made up to 28/02/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
27 May 1998Partic of mort/charge * (6 pages)
27 May 1998Partic of mort/charge * (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
16 March 1998Incorporation (16 pages)
16 March 1998Incorporation (16 pages)