Company NameTravel Direct (UK) Ltd
DirectorAlbert Bikchantaev
Company StatusActive - Proposal to Strike off
Company NumberSC336927
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Previous NameTravel East Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Albert Bikchantaev
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed31 March 2017(9 years, 2 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameEmile Gallin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2008(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2009)
RoleBusinessman
Correspondence Address81 Gilmore Place
Edinburgh
Midlothian
EH3 9NU
Scotland
Secretary NameKatya Gallina
NationalityRussian
StatusResigned
Appointed14 February 2008(2 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2008)
RoleCompany Director
Correspondence Address81 Gilmore Place
Edinburgh
Midlothian
EH3 9NU
Scotland
Secretary NameEwmile Gallin
NationalityBritish
StatusResigned
Appointed30 April 2008(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleBusinessman
Correspondence Address81 Gilmore Place
Edinburgh
Lothian
EH3 9NU
Scotland
Director NameMr Eugene Comissarov
Date of BirthApril 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed14 July 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2013)
RoleBusinessman
Country of ResidenceRussia
Correspondence Address21 Hill Street
Edinburgh
Lothian
EH2 3JP
Scotland
Director NameMr Albert Biktchantaev
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2013(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 July 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address21-23 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Emile Gallin
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address21-23 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Evgenii Komissarov
Date of BirthApril 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed01 May 2016(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address21-23 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Albert Bikchantaev
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed07 December 2016(8 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Evgenii Komissarov
Date of BirthApril 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed30 January 2017(9 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2017)
RoleManager
Country of ResidenceRussia
Correspondence Address24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetravel-direct.com
Email address[email protected]
Telephone0131 2268170
Telephone regionEdinburgh

Location

Registered Address24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Albert Biktchantaev
25.00%
Ordinary A
1 at £1Albert Biktchantaev
25.00%
Ordinary B
1 at £1Albert Biktchantaev
25.00%
Ordinary C
1 at £1Albert Biktchantaev
25.00%
Ordinary D

Financials

Year2014
Net Worth£458
Cash£14,411
Current Liabilities£49,032

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 January 2022 (2 years, 2 months ago)
Next Return Due13 February 2023 (overdue)

Filing History

11 May 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 April 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 January 2018Cessation of Evgenii Komissarov as a person with significant control on 1 January 2018 (1 page)
11 January 2018Notification of Albert Bickchantaev as a person with significant control on 1 January 2018 (2 pages)
11 January 2018Cessation of Evgenii Komissarov as a person with significant control on 1 January 2018 (1 page)
11 January 2018Notification of Albert Bickchantaev as a person with significant control on 1 January 2018 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 April 2017Termination of appointment of Evgenii Komissarov as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Albert Bikchantaev as a director on 31 March 2017 (2 pages)
13 April 2017Registered office address changed from 21-23 Hill Street Edinburgh EH2 3JP to 24 Canning Street Edinburgh EH3 8EG on 13 April 2017 (1 page)
13 April 2017Appointment of Mr Albert Bikchantaev as a director on 31 March 2017 (2 pages)
13 April 2017Registered office address changed from 21-23 Hill Street Edinburgh EH2 3JP to 24 Canning Street Edinburgh EH3 8EG on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Evgenii Komissarov as a director on 31 March 2017 (1 page)
18 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
18 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
17 March 2017Appointment of Mr Evgenii Komissarov as a director on 30 January 2017 (2 pages)
17 March 2017Termination of appointment of Albert Bikchantaev as a director on 30 January 2017 (1 page)
17 March 2017Termination of appointment of Albert Bikchantaev as a director on 30 January 2017 (1 page)
17 March 2017Appointment of Mr Evgenii Komissarov as a director on 30 January 2017 (2 pages)
15 December 2016Termination of appointment of Evgenii Komissarov as a director on 7 December 2016 (1 page)
15 December 2016Appointment of Mr Albert Bikchantaev as a director on 7 December 2016 (2 pages)
15 December 2016Termination of appointment of Evgenii Komissarov as a director on 7 December 2016 (1 page)
15 December 2016Appointment of Mr Albert Bikchantaev as a director on 7 December 2016 (2 pages)
1 November 2016Appointment of Mr Evgenii Komissarov as a director on 1 May 2016 (2 pages)
1 November 2016Termination of appointment of Emile Gallin as a director on 1 May 2016 (1 page)
1 November 2016Termination of appointment of Emile Gallin as a director on 1 May 2016 (1 page)
1 November 2016Appointment of Mr Evgenii Komissarov as a director on 1 May 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 March 2016Termination of appointment of Albert Biktchantaev as a director on 1 July 2014 (1 page)
1 March 2016Appointment of Mr Emile Gallin as a director on 1 July 2014 (2 pages)
1 March 2016Appointment of Mr Emile Gallin as a director on 1 July 2014 (2 pages)
1 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(4 pages)
1 March 2016Termination of appointment of Albert Biktchantaev as a director on 1 July 2014 (1 page)
1 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(4 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(5 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(5 pages)
19 October 2013Termination of appointment of Eugene Comissarov as a director (1 page)
19 October 2013Appointment of Mr Albert Biktchantaev as a director (2 pages)
19 October 2013Termination of appointment of Eugene Comissarov as a director (1 page)
19 October 2013Appointment of Mr Albert Biktchantaev as a director (2 pages)
30 April 2013Amended accounts made up to 31 July 2011 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Amended accounts made up to 31 July 2011 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
9 March 2011Register(s) moved to registered office address (1 page)
9 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
9 March 2011Register(s) moved to registered office address (1 page)
1 December 2010Amended accounts made up to 31 July 2008 (6 pages)
1 December 2010Amended accounts made up to 31 July 2008 (6 pages)
1 July 2010Amended accounts made up to 30 July 2009 (6 pages)
1 July 2010Amended accounts made up to 30 July 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 30 July 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 30 July 2009 (6 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Termination of appointment of Ewmile Gallin as a secretary (1 page)
30 April 2010Director's details changed for Mr Eugene Comissarov on 1 October 2009 (2 pages)
30 April 2010Termination of appointment of Ewmile Gallin as a secretary (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Director's details changed for Mr Eugene Comissarov on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Eugene Comissarov on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
15 July 2009Director appointed mr eugene comissarov (1 page)
15 July 2009Director appointed mr eugene comissarov (1 page)
15 July 2009Appointment terminated director emile gallin (1 page)
15 July 2009Appointment terminated director emile gallin (1 page)
14 April 2009Return made up to 30/01/09; full list of members (4 pages)
14 April 2009Return made up to 30/01/09; full list of members (4 pages)
10 April 2009Appointment terminated secretary katya gallina (1 page)
10 April 2009Appointment terminated secretary katya gallina (1 page)
10 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 February 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
5 February 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
26 June 2008Company name changed travel east LIMITED\certificate issued on 01/07/08 (2 pages)
26 June 2008Company name changed travel east LIMITED\certificate issued on 01/07/08 (2 pages)
21 May 2008Secretary appointed ewmile gallin (2 pages)
21 May 2008Secretary appointed ewmile gallin (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
30 January 2008Incorporation (9 pages)
30 January 2008Incorporation (9 pages)