Company NameMV Luxury Travel Limited
DirectorsRuaridh Norton and Struan James Baird
Company StatusActive
Company NumberSC649214
CategoryPrivate Limited Company
Incorporation Date9 December 2019(4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Ruaridh Norton
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Struan James Baird
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2021(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland

Location

Registered Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

21 July 2023Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD Scotland to 1 st. Colme Street Edinburgh EH3 6AA on 21 July 2023 (1 page)
28 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
11 March 2022Change of details for Mr Ruaridh Norton as a person with significant control on 13 February 2021 (2 pages)
11 March 2022Change of details for Mr Ruaridh Norton as a person with significant control on 13 February 2021 (2 pages)
12 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
4 March 2021Change of details for Mr Ruaridh Norton as a person with significant control on 13 February 2021 (2 pages)
4 March 2021Change of details for Mr Ruaridh Norton as a person with significant control on 13 February 2021 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 March 2021Notification of Struan James Baird as a person with significant control on 13 February 2021 (2 pages)
1 March 2021Memorandum and Articles of Association (8 pages)
1 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 February 2021Appointment of Mr Struan James Baird as a director on 13 February 2021 (2 pages)
19 February 2021Previous accounting period shortened from 31 December 2020 to 31 August 2020 (1 page)
19 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
28 January 2021Registered office address changed from 213 Eh20 Business Centre 6 Dryden Road Edinburgh EH20 9LZ Scotland to 22 Stafford Street Edinburgh EH3 7BD on 28 January 2021 (1 page)
9 December 2019Incorporation
Statement of capital on 2019-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)