Company NameB.S.& A. Travel Limited
DirectorsAbdul Rashid and Nazia Akther
Company StatusActive
Company NumberSC220949
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAbdul Rashid
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address42 Kingsburgh Crescent
Edinburgh
EH5 1JF
Scotland
Director NameNazia Akther
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address42 Kingsburgh Crescent
Edinburgh
EH5 1JF
Scotland
Director NameMrs Senga Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleNursing Assistant
Country of ResidenceScotland
Correspondence AddressBeechgrove
20 Telford Road
Edinburgh
EH4 2BA
Scotland
Director NameMr Robert Arthur Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence AddressBeechgrove
20 Telford Road
Edinburgh
EH4 2BA
Scotland
Director NameAngela Gallacher
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleComputer Trainer
Country of ResidenceScotland
Correspondence AddressBeechgrove
20 Telford Road
Edinburgh
EH4 2BA
Scotland
Secretary NameMrs Senga Brown
NationalityBritish
StatusResigned
Appointed23 April 2009(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 April 2013)
RoleNursing Assistant
Country of ResidenceScotland
Correspondence AddressBeechgrove
20 Telford Road
Edinburgh
EH4 2BA
Scotland
Director NameMr Michael George Gallacher
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2010(8 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 December 2016)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Secretary NameMrs Angela Lynn Gallacher
StatusResigned
Appointed29 April 2013(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2016)
RoleCompany Director
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr George Gallacher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2016)
RolePoliceman
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameW.A. Accountancy (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address19 Hutchison Place
Edinburgh
EH14 1QR
Scotland

Location

Registered Address42 Kingsburgh Crescent
Edinburgh
EH5 1JF
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

850 at £1Robert Arthur Brown
85.00%
Ordinary
50 at £1Angela Gallacher
5.00%
Ordinary
50 at £1George Gallacher
5.00%
Ordinary
50 at £1Michael Gallacher
5.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Filing History

24 July 2020Director's details changed for Nazie Akther on 24 July 2020 (2 pages)
24 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
13 June 2018Termination of appointment of Elizabeth Gibson Harris as a director on 24 May 2018 (1 page)
13 June 2018Termination of appointment of Ian Colquhoun Harris as a director on 24 May 2018 (1 page)
13 June 2018Appointment of Nazie Akther as a director on 24 May 2018 (2 pages)
13 June 2018Notification of Abdul Rashid as a person with significant control on 24 May 2018 (2 pages)
13 June 2018Cessation of Ian Colquhoun Harris as a person with significant control on 24 May 2018 (1 page)
13 June 2018Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 42 Kingsburgh Crescent Edinburgh EH5 1JF on 13 June 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 July 2017Cessation of Robert Arthur Brown as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of Ian Harris as a person with significant control on 12 December 2016 (2 pages)
6 July 2017Notification of Ian Harris as a person with significant control on 12 December 2016 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2017Cessation of Robert Arthur Brown as a person with significant control on 12 December 2016 (1 page)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 January 2017Termination of appointment of Michael George Gallacher as a director on 12 December 2016 (1 page)
13 January 2017Termination of appointment of Angela Lynn Gallacher as a secretary on 12 December 2016 (1 page)
13 January 2017Termination of appointment of Robert Arthur Brown as a director on 12 December 2016 (1 page)
13 January 2017Termination of appointment of Michael George Gallacher as a director on 12 December 2016 (1 page)
13 January 2017Termination of appointment of George Gallacher as a director on 12 December 2016 (1 page)
13 January 2017Termination of appointment of Angela Gallacher as a director on 12 December 2016 (1 page)
13 January 2017Termination of appointment of Angela Gallacher as a director on 12 December 2016 (1 page)
13 January 2017Termination of appointment of Robert Arthur Brown as a director on 12 December 2016 (1 page)
13 January 2017Termination of appointment of Robert Arthur Brown as a director on 12 December 2016 (1 page)
13 January 2017Termination of appointment of George Gallacher as a director on 12 December 2016 (1 page)
13 January 2017Termination of appointment of Angela Lynn Gallacher as a secretary on 12 December 2016 (1 page)
13 January 2017Termination of appointment of Robert Arthur Brown as a director on 12 December 2016 (1 page)
17 October 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Abdul Rashid as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Mr Ian Colquhoun Harris as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Abdul Rashid as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Mr Ian Colquhoun Harris as a director on 14 October 2016 (2 pages)
17 October 2016Registered office address changed from Beechgrove 20 Telford Road Edinburgh EH4 2BA to 136 Boden Street Glasgow G40 3PX on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Beechgrove 20 Telford Road Edinburgh EH4 2BA to 136 Boden Street Glasgow G40 3PX on 17 October 2016 (1 page)
17 October 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 14 October 2016 (2 pages)
17 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 October 2013Appointment of Mr George Gallacher as a director (2 pages)
7 October 2013Appointment of Mr George Gallacher as a director (2 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Termination of appointment of Senga Brown as a director (1 page)
29 April 2013Termination of appointment of Senga Brown as a director (1 page)
29 April 2013Appointment of Mrs Angela Lynn Gallacher as a secretary (1 page)
29 April 2013Appointment of Mrs Angela Lynn Gallacher as a secretary (1 page)
29 April 2013Termination of appointment of Senga Brown as a secretary (1 page)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Termination of appointment of Senga Brown as a secretary (1 page)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Appointment of Mr Michael George Gallacher as a director (2 pages)
20 July 2010Appointment of Mr Michael George Gallacher as a director (2 pages)
19 July 2010Director's details changed for Angela Brown on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Robert Arthur Brown on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mrs Senga Brown on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Senga Brown on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Robert Arthur Brown on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Robert Arthur Brown on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Angela Brown on 5 July 2010 (2 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mrs Senga Brown on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Angela Brown on 5 July 2010 (2 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
3 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 July 2009Return made up to 05/07/09; full list of members (4 pages)
25 July 2009Return made up to 05/07/09; full list of members (4 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 April 2009Registered office changed on 23/04/2009 from 19 hutchison place edinburgh EH14 1QR (1 page)
23 April 2009Appointment terminated secretary W.A. accountancy (1 page)
23 April 2009Appointment terminated secretary W.A. accountancy (1 page)
23 April 2009Secretary appointed mrs senga brown (1 page)
23 April 2009Registered office changed on 23/04/2009 from 19 hutchison place edinburgh EH14 1QR (1 page)
23 April 2009Secretary appointed mrs senga brown (1 page)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 July 2007Return made up to 05/07/07; full list of members (3 pages)
12 July 2007Return made up to 05/07/07; full list of members (3 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 July 2006Return made up to 05/07/06; full list of members (6 pages)
19 July 2006Return made up to 05/07/06; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 August 2005Return made up to 05/07/05; full list of members (6 pages)
3 August 2005Return made up to 05/07/05; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
21 December 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
8 July 2004Return made up to 05/07/04; full list of members (6 pages)
8 July 2004Return made up to 05/07/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
5 August 2003Return made up to 05/07/03; full list of members (6 pages)
5 August 2003Return made up to 05/07/03; full list of members (6 pages)
11 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
11 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
10 July 2002Return made up to 05/07/02; full list of members (6 pages)
10 July 2002Return made up to 05/07/02; full list of members (6 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
5 July 2001Incorporation (13 pages)
5 July 2001Incorporation (13 pages)