LINLITHGOW TRAVEL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-08-29

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

13/06/2313 June 2023 Director's details changed for Mrs Katrina Mcivor Cochrane on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mrs Katrina Mcivor Cochrane as a person with significant control on 2023-06-13

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-29

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

09/03/239 March 2023 Notification of Amy Mabon as a person with significant control on 2022-05-01

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-29

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

30/09/2130 September 2021 Appointment of Amy Mabon as a director on 2021-06-15

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

23/06/2123 June 2021 Termination of appointment of Joanna Diane Black as a director on 2021-05-21

View Document

23/06/2123 June 2021 Termination of appointment of Rebecca Samala Charlotte Ann Mitchell as a director on 2021-05-21

View Document

23/06/2123 June 2021 Cessation of Rebecca Samala Charlotte Ann Mitchell as a person with significant control on 2021-05-21

View Document

23/06/2123 June 2021 Cessation of Joanna Diane Black as a person with significant control on 2021-05-21

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

06/08/196 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 212 HIGH STREET LINLITHGOW WEST LOTHIAN EH49 7ES SCOTLAND

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA DIANE BLACK / 01/01/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA SAMALA CHARLOTTE ANN MITCHELL / 01/01/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA MCIVOR COCHRANE / 01/01/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/07/1629 July 2016 CURREXT FROM 30/04/2016 TO 31/08/2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 32 MORAY DRIVE LINLITHGOW EH496DT SCOTLAND

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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