Company NameScandinavian Travel Ltd.
DirectorsOben Tamer Murat and Anna Sofia JÕRnÅS
Company StatusActive
Company NumberSC236962
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 6 months ago)
Previous NameSki Norway Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Oben Tamer Murat
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Corunna Court Corunna Road
Warwick
CV34 5HQ
Director NameMiss Anna Sofia JÕRnÅS
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed31 March 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameAndrew William George Cortis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address3f3,14 Hamilton Place
Edinburgh
EH3 5AU
Scotland
Secretary NameAndrew William George Cortis
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address3f3,14 Hamilton Place
Edinburgh
EH3 5AU
Scotland
Secretary NameEmel Murat
NationalityBritish
StatusResigned
Appointed05 February 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 May 2008)
RoleConsultant
Correspondence Address13 Marina Gardens
Cheshunt
Herts
EN8 9QZ
Secretary NameIain Gavin Maclean
NationalityBritish
StatusResigned
Appointed13 May 2008(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 May 2010)
RoleCo Secretary
Correspondence AddressFlat 2/3
86 Craigie Street
Glasgow
G42 8NA
Scotland
Director NameMr Matthew James Nolan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2020)
RoleTravel And Tourism
Country of ResidenceUnited Kingdom
Correspondence Address8 Corunna Court Corunna Road
Warwick
CV34 5HQ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteski-norway.co.uk
Email address[email protected]
Telephone020 71996010
Telephone regionLondon

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150k at £0.1Mr Matthew James Nolan
50.00%
Ordinary B
150k at £0.1Mr Oben Tamer Murat
50.00%
Ordinary A

Financials

Year2014
Net Worth£51,659
Cash£11,193
Current Liabilities£43,265

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
2 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
13 September 2023Change of details for Mr Oben Tamer Murat as a person with significant control on 13 September 2023 (2 pages)
9 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
26 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
19 April 2022Director's details changed for Miss Anna Sofia Jomas on 19 April 2022 (2 pages)
1 April 2022Appointment of Miss Anna Sofia Jomas as a director on 31 March 2022 (2 pages)
11 October 2021Cessation of Matthew James Nolan as a person with significant control on 30 November 2020 (1 page)
1 October 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
23 February 2021Termination of appointment of Matthew James Nolan as a director on 30 November 2020 (1 page)
28 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 January 2021Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 150,000
(5 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 August 2017Director's details changed for Mr Matthew James Nolan on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Matthew James Nolan on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Oben Tamer Murat on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Oben Tamer Murat on 30 August 2017 (2 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 42,870
(5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 42,870
(5 pages)
12 May 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
12 May 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 42,870
(5 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 42,870
(5 pages)
2 October 2014Director's details changed for Mr Oben Tamer Murat on 17 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Matthew James Nolan on 17 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Matthew James Nolan on 17 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Oben Tamer Murat on 17 September 2014 (2 pages)
30 June 2014Appointment of Mr Matthew James Nolan as a director (3 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company enter into a share exchange agreement/provisions of article 23A(2(3)be disapplied/no reference to share capital. 19/06/2014
(8 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Appointment of Mr Matthew James Nolan as a director (3 pages)
30 June 2014Sub-division of shares on 19 June 2014 (5 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 42,857.10
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 42,857.10
(4 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company enter into a share exchange agreement/provisions of article 23A(2(3)be disapplied/no reference to share capital. 19/06/2014
(8 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 19/06/2014
(22 pages)
30 June 2014Sub-division of shares on 19 June 2014 (5 pages)
30 June 2014Particulars of variation of rights attached to shares (2 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 19/06/2014
(22 pages)
30 June 2014Particulars of variation of rights attached to shares (2 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 May 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 28 May 2014 (1 page)
28 November 2013Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 28 November 2013 (2 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
2 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 30,000.00
(4 pages)
2 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 30,000.00
(4 pages)
2 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 30,000.00
(4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
28 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
28 December 2011Company name changed ski norway LIMITED\certificate issued on 28/12/11
  • CONNOT ‐
(3 pages)
28 December 2011Company name changed ski norway LIMITED\certificate issued on 28/12/11
  • CONNOT ‐
(3 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
19 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 10,000
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 10,000
(4 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 June 2010Termination of appointment of Iain Maclean as a secretary (1 page)
14 June 2010Termination of appointment of Iain Maclean as a secretary (1 page)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 May 2010Termination of appointment of a secretary (1 page)
21 May 2010Termination of appointment of a secretary (1 page)
25 September 2009Return made up to 18/09/09; full list of members (3 pages)
25 September 2009Return made up to 18/09/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 29 manor place edinburgh EH3 7DX (1 page)
27 May 2009Registered office changed on 27/05/2009 from 29 manor place edinburgh EH3 7DX (1 page)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 October 2008Return made up to 18/09/08; no change of members (6 pages)
31 October 2008Return made up to 18/09/08; no change of members (6 pages)
28 May 2008Appointment terminated secretary emel murat (1 page)
28 May 2008Secretary appointed iain gavin mcalean (1 page)
28 May 2008Secretary appointed iain gavin mcalean (1 page)
28 May 2008Appointment terminated secretary emel murat (1 page)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 October 2007Return made up to 18/09/07; full list of members (6 pages)
4 October 2007Return made up to 18/09/07; full list of members (6 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 October 2006Return made up to 18/09/06; full list of members (6 pages)
2 October 2006Return made up to 18/09/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 November 2005Ad 18/09/02--------- £ si 4998@1 (2 pages)
3 November 2005Ad 18/09/02--------- £ si 4998@1 (2 pages)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Nc inc already adjusted 18/09/02 (1 page)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Nc inc already adjusted 18/09/02 (1 page)
26 September 2005Return made up to 18/09/05; full list of members (6 pages)
26 September 2005Return made up to 18/09/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 September 2004Return made up to 18/09/04; full list of members (6 pages)
16 September 2004Return made up to 18/09/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 April 2004New secretary appointed (1 page)
2 April 2004New secretary appointed (1 page)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 3F3, 14 hamilton place edinburgh EH3 5AU (1 page)
4 March 2004Registered office changed on 04/03/04 from: 3F3, 14 hamilton place edinburgh EH3 5AU (1 page)
4 March 2004Secretary resigned;director resigned (1 page)
6 October 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Incorporation (16 pages)
18 September 2002Incorporation (16 pages)
18 September 2002Secretary resigned (1 page)