Q.A. BUSINESS TRAVEL LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

27/05/2527 May 2025 Registered office address changed from Ashley Group Base Pitmedden Road Dyce Aberdeen AB21 0DP United Kingdom to Unit 14, Ashley Group Base Pitmedden Road Dyce Aberdeen AB21 0DP on 2025-05-27

View Document

13/01/2513 January 2025 Termination of appointment of Charles Mcintosh as a director on 2024-12-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/02/246 February 2024 Notification of Ocean Airserve Limited as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mr Sujeet Desai as a director on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Scott Hendrick as a director on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Kevin Alexander Thom as a director on 2024-02-01

View Document

05/02/245 February 2024 Cessation of Scott Hendrick as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Cessation of Kevin Alexander Thom as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Cessation of Charles Mcintosh as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mr Jayesh Kumar Patel as a director on 2024-02-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/04/2115 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1660470003

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

07/11/177 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BICKER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ALEXANDER THOM

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MCINTOSH

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT HENDRICK

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

17/05/1717 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017

View Document

14/06/1614 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

19/06/1519 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

12/06/1412 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

19/06/1319 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

20/06/1220 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

31/05/1131 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER THOM / 02/02/2007

View Document

21/11/0921 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 100000

View Document

21/11/0921 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 100000

View Document

21/11/0921 November 2009 NC INC ALREADY ADJUSTED 12/11/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 66 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 20 QUEEN'S ROAD ABERDEEN AB15 4ZT

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/02/0123 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0123 February 2001 ADOPT ARTICLES 21/02/01

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

02/09/002 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/06/995 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/08/9728 August 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/11/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 PARTIC OF MORT/CHARGE *****

View Document

04/09/964 September 1996 £ NC 10000/60000 30/08/96

View Document

04/09/964 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/964 September 1996 ALTER MEM AND ARTS 30/08/96

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company