Company NameBig Wide World Travel Ltd
DirectorNicola Louise Livingston
Company StatusActive
Company NumberSC498568
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Nicola Louise Livingston
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(same day as company formation)
RoleTravel Consultant
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

24 February 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 March 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
9 March 2018Registered office address changed from C/O Johnston Carmichael 66 Tay Street Perth PH2 8RA Scotland to 10 Abbey Park Place Dunfermline KY12 7NZ on 9 March 2018 (1 page)
9 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 5,001
(3 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
25 May 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
25 May 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
13 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
15 April 2015Registered office address changed from 36 Balhousie Street Perth PH1 5HW United Kingdom to C/O Johnston Carmichael 66 Tay Street Perth PH2 8RA on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 36 Balhousie Street Perth PH1 5HW United Kingdom to C/O Johnston Carmichael 66 Tay Street Perth PH2 8RA on 15 April 2015 (1 page)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)