Company NameNO.1 Travel Ltd
DirectorLiwei Zheng
Company StatusActive
Company NumberSC470229
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities
Section PEducation
SIC 85520Cultural education

Director

Director NameMr Liwei Zheng
Date of BirthDecember 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address36 Larkfield Gardens
Edinburgh
EH5 3QA
Scotland

Location

Registered Address36 Larkfield Gardens
Edinburgh
EH5 3QA
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with updates (3 pages)
12 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
14 September 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
19 May 2023Confirmation statement made on 26 May 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
12 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
26 August 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
31 May 2020Registered office address changed from 36 36 Larkfield Gardens Edinburgh EH5 3QA Scotland to 36 Larkfield Gardens Edinburgh EH5 3QA on 31 May 2020 (1 page)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
2 May 2019Cessation of Liwei Zheng as a person with significant control on 1 May 2019 (1 page)
2 May 2019Notification of Liwei Zhang as a person with significant control on 1 February 2018 (2 pages)
25 February 2019Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 36 36 Larkfield Gardens Edinburgh EH5 3QA on 25 February 2019 (1 page)
24 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
24 February 2019Notification of Liwei Zheng as a person with significant control on 24 February 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 June 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
29 June 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
25 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 November 2016Registered office address changed from 5/18 Western Harbour View Edinburgh EH6 6PF to 93 George Street Edinburgh EH2 3ES on 6 November 2016 (1 page)
6 November 2016Registered office address changed from 5/18 Western Harbour View Edinburgh EH6 6PF to 93 George Street Edinburgh EH2 3ES on 6 November 2016 (1 page)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)