CLYDE VALLEY TRAVEL LTD.

Register to unlock more data on OkredoRegister

CLYDE VALLEY TRAVEL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC190191

Incorporation date

12/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Newton Place, Glasgow G3 7PYCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon25/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/10/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon23/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon10/05/2021
Registered office address changed from Sunseekers Travel 51 High Street Carluke ML8 4AL Scotland to 14 Newton Place Glasgow G3 7PY on 2021-05-10
dot icon11/01/2021
Micro company accounts made up to 2020-01-31
dot icon18/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon16/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon16/11/2019
Micro company accounts made up to 2019-01-31
dot icon29/10/2019
Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE to Sunseekers Travel 51 High Street Carluke ML8 4AL on 2019-10-29
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon31/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon20/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon14/12/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon14/12/2013
Registered office address changed from C/O C/O Alan Ritchie 27 Hope Street Lanark South Lanarkshire ML11 7NE Scotland on 2013-12-14
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2011-10-12 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Compulsory strike-off action has been discontinued
dot icon08/02/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon04/02/2011
First Gazette notice for compulsory strike-off
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/05/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon06/05/2010
Appointment of Mrs Gail Crawford as a director
dot icon06/05/2010
Termination of appointment of Sampson Mcfadyen as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/11/2009
Registered office address changed from Castehill House 6 Castlehill Rd Carluke Lanarkshire ML8 5EN on 2009-11-27
dot icon23/11/2009
Termination of appointment of Mary Mcfadyen as a director
dot icon23/11/2009
Termination of appointment of Sampson Mcfadyen as a secretary
dot icon23/11/2009
Termination of appointment of Mary Mcfadyen as a director
dot icon23/11/2009
Termination of appointment of Sampson Mcfadyen as a secretary
dot icon03/04/2009
Return made up to 12/10/08; full list of members
dot icon01/12/2008
Partial exemption accounts made up to 2008-01-31
dot icon16/01/2008
Return made up to 12/10/07; no change of members
dot icon30/11/2007
Partial exemption accounts made up to 2007-01-31
dot icon07/06/2007
Return made up to 12/10/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/06/2006
Return made up to 12/10/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/12/2004
Return made up to 12/10/04; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/03/2004
Return made up to 12/10/03; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon11/11/2002
Return made up to 12/10/02; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon31/10/2001
Return made up to 12/10/01; full list of members
dot icon28/10/2000
Return made up to 12/10/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-01-31
dot icon16/08/2000
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon07/12/1999
Return made up to 12/10/99; full list of members
dot icon28/09/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New secretary appointed;new director appointed
dot icon30/12/1998
Registered office changed on 30/12/98 from: 24 great king street edinburgh EH3 6QN
dot icon30/12/1998
Memorandum and Articles of Association
dot icon18/12/1998
Certificate of change of name
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon12/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-41.82 % *

* during past year

Cash in Bank

£10,941.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.77K
-
0.00
18.81K
-
2022
2
186.00
-
0.00
10.94K
-
2022
2
186.00
-
0.00
10.94K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

186.00 £Descended-89.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.94K £Descended-41.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Gail
Director
12/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLYDE VALLEY TRAVEL LTD.

CLYDE VALLEY TRAVEL LTD. is an(a) Active company incorporated on 12/10/1998 with the registered office located at 14 Newton Place, Glasgow G3 7PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE VALLEY TRAVEL LTD.?

toggle

CLYDE VALLEY TRAVEL LTD. is currently Active. It was registered on 12/10/1998 .

Where is CLYDE VALLEY TRAVEL LTD. located?

toggle

CLYDE VALLEY TRAVEL LTD. is registered at 14 Newton Place, Glasgow G3 7PY.

What does CLYDE VALLEY TRAVEL LTD. do?

toggle

CLYDE VALLEY TRAVEL LTD. operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does CLYDE VALLEY TRAVEL LTD. have?

toggle

CLYDE VALLEY TRAVEL LTD. had 2 employees in 2022.

What is the latest filing for CLYDE VALLEY TRAVEL LTD.?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-31 with no updates.