Company NameAirways Travel & Tours Ltd
DirectorShamim Ali
Company StatusActive
Company NumberSC405509
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Shamim Ali
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 5 Leven Street
Pollokshields
Glasgow
G41 2JB
Scotland
Director NameMiss Aishah Ali
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Leven Street
Glasgow
G41 2JB
Scotland
Director NameMr Sabir Ali
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Leven Street
Glasgow
G41 2JB
Scotland

Contact

Telephone0141 4231234
Telephone regionGlasgow

Location

Registered Address154 Darnley Street
Glasgow
G41 2SX
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

100 at £1Aishah Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£9,881
Cash£72,278
Current Liabilities£59,482

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

2 March 2012Delivered on: 10 March 2012
Persons entitled: Bank of Scotland PLC

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

Filing History

20 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
17 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
26 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
21 August 2020Notification of Shamim Ali as a person with significant control on 31 July 2020 (2 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
10 August 2020Termination of appointment of Sabir Ali as a director on 31 July 2020 (1 page)
10 August 2020Appointment of Mrs Shamim Ali as a director on 1 August 2020 (2 pages)
10 August 2020Cessation of Sabir Ali as a person with significant control on 31 July 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
28 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
5 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
14 June 2017Satisfaction of charge 1 in full (1 page)
14 June 2017Satisfaction of charge 1 in full (1 page)
18 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
18 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
20 March 2017Appointment of Mr Sabir Ali as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Mr Sabir Ali as a director on 1 March 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Termination of appointment of Aishah Ali as a director on 28 February 2017 (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Termination of appointment of Aishah Ali as a director on 28 February 2017 (1 page)
19 May 2016Director's details changed for Miss Aishah Ali on 31 December 2015 (2 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Director's details changed for Miss Aishah Ali on 31 December 2015 (2 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
11 March 2015Registered office address changed from 137 Albert Drive Glasgow G41 2NE to 154 Darnley Street Glasgow G41 2SX on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 137 Albert Drive Glasgow G41 2NE to 154 Darnley Street Glasgow G41 2SX on 11 March 2015 (1 page)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 September 2012Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 18 September 2012 (1 page)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 18 September 2012 (1 page)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2011Incorporation (29 pages)
16 August 2011Incorporation (29 pages)