Company NameAlpine Travel International Limited
DirectorMichael Stuart Murphy
Company StatusActive
Company NumberSC373558
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Director

Director NameMr Michael Stuart Murphy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Colme Street
Edinburgh
EH3 6AA
Scotland

Contact

Websitesky2seainternational.com

Location

Registered Address5a St. Colme Street
Edinburgh
EH3 6AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Stuart Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£196,211
Cash£331,803
Current Liabilities£141,171

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

23 December 2019Delivered on: 7 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
18 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
7 January 2020Registration of charge SC3735580001, created on 23 December 2019 (28 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
28 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
12 February 2018Change of details for Mr Michael Stuart Murphy as a person with significant control on 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
12 September 2017Second filing of the annual return made up to 24 February 2016 (22 pages)
12 September 2017Second filing of Confirmation Statement dated 10/02/2017 (14 pages)
12 September 2017Second filing of the annual return made up to 24 February 2016 (22 pages)
12 September 2017Second filing of Confirmation Statement dated 10/02/2017 (14 pages)
15 March 201710/02/17 Statement of Capital gbp 1
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/09/2017
(5 pages)
15 March 201710/02/17 Statement of Capital gbp 1
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/09/2017
(5 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/09/2017
(3 pages)
11 April 2016Micro company accounts made up to 30 April 2015 (2 pages)
11 April 2016Micro company accounts made up to 30 April 2015 (2 pages)
11 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/09/2017
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 July 2014Registered office address changed from , 5 st. Colme Street, Edinburgh, EH3 6AA on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 5 St. Colme Street Edinburgh EH3 6AA to 5a St. Colme Street Edinburgh EH3 6AA on 24 July 2014 (1 page)
24 July 2014Registered office address changed from , 5 st. Colme Street, Edinburgh, EH3 6AA on 24 July 2014 (1 page)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 April 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
4 April 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2010Incorporation (23 pages)
24 February 2010Incorporation (23 pages)