Company NameD A Travel Ltd
DirectorsDuncan Alexander Aitken and John Ewen Aitken
Company StatusActive
Company NumberSC298530
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Duncan Alexander Aitken
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleBus Operator
Country of ResidenceScotland
Correspondence Address350 North Boisdale
Lochboisdale
South Uist
HS8 5TS
Scotland
Director NameMr John Ewen Aitken
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(10 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kildonan Lochboisdale
South Uist
Western Isles
HS8 5RZ
Scotland
Secretary NameNicolson Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed10 March 2006(same day as company formation)
Correspondence Address49-50 Bayhead
Stornoway
HS1 2DZ
Scotland
Director NameAngela McKell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address18 Oakfield Drive
Bonhill
Alexandria
Dumbartonshire
G83 9EF
Scotland
Director NameMs Morag Macinnes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address350 North Boisdale
South Uist
Western Isles
HS8 5RZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address317 A Kilpheder
Isle Of South Uist
HS8 5TB
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Shareholders

1 at £1Duncan Aitken
33.33%
Ordinary
1 at £1John Ewen Aitken
33.33%
Ordinary
1 at £1Morag Macinnes
33.33%
Ordinary

Financials

Year2014
Net Worth£94,796
Cash£22,483
Current Liabilities£107,268

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

21 March 2011Delivered on: 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 November 2023Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to 317 a Kilpheder Isle of South Uist HS8 5TB on 17 November 2023 (1 page)
14 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
18 January 2022Satisfaction of charge 1 in full (1 page)
16 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 September 2021Change of details for Mr Duncan Aitken as a person with significant control on 24 April 2017 (2 pages)
22 September 2021Director's details changed for Mr Duncan Aitken on 24 April 2017 (2 pages)
22 September 2021Termination of appointment of Morag Macinnes as a director on 15 December 2018 (1 page)
24 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 March 2020Cessation of Morag Macinnes as a person with significant control on 28 February 2020 (1 page)
13 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Termination of appointment of a secretary (1 page)
23 October 2017Termination of appointment of a secretary (1 page)
16 March 2017Confirmation statement made on 11 March 2017 with updates (9 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (9 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(6 pages)
10 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(6 pages)
29 March 2016Secretary's details changed (1 page)
29 March 2016Secretary's details changed (1 page)
11 March 2016Appointment of Mr John Ewen Aitken as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Ms Morag Macinnes as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Ms Morag Macinnes as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mr John Ewen Aitken as a director on 11 March 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2011Secretary's details changed for Nicolson Secretarial Services Ltd on 10 March 2010 (2 pages)
10 March 2011Secretary's details changed for Nicolson Secretarial Services Ltd on 10 March 2010 (2 pages)
10 March 2011Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Duncan Aitken on 10 March 2010 (2 pages)
10 March 2011Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Duncan Aitken on 10 March 2010 (2 pages)
10 March 2011Director's details changed for Angela Mckell on 10 March 2010 (2 pages)
10 March 2011Director's details changed for Angela Mckell on 10 March 2010 (2 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 October 2010Termination of appointment of Angela Mckell as a director (1 page)
28 October 2010Termination of appointment of Angela Mckell as a director (1 page)
17 June 2010Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page)
17 June 2010Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page)
17 June 2010Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 34 church street stornoway HS1 2JE (1 page)
14 September 2006Registered office changed on 14/09/06 from: 34 church street stornoway HS1 2JE (1 page)
10 March 2006Incorporation (17 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Incorporation (17 pages)
10 March 2006Secretary resigned (1 page)