About

Registered Number: SC054146
Date of Incorporation: 03/10/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire, G81 2QR,

 

Founded in 1973, Beaver Travel (Highland) Ltd have registered office in Clydebank, West Dunbartonshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATON, Susan Elizabeth N/A 08 November 1999 1
BEATON, William George N/A 18 June 1990 1
HOWARD-VYSE, Henry 20 June 1992 31 October 1993 1
WIDDOWSON, Edward Robert Alastair 26 July 2016 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
CAIRNEY, Ronnie 30 November 2019 - 1
FEE, Peter Francis 25 January 2018 26 April 2019 1
GRAY, Douglas 26 April 2019 30 November 2019 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AAMD - Amended Accounts 07 February 2020
AP03 - Appointment of secretary 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
DISS40 - Notice of striking-off action discontinued 27 November 2019
AA - Annual Accounts 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 08 April 2019
SH19 - Statement of capital 16 January 2019
AD01 - Change of registered office address 13 January 2019
RESOLUTIONS - N/A 08 January 2019
SH06 - Notice of cancellation of shares 08 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2019
CAP-SS - N/A 08 January 2019
AA - Annual Accounts 13 December 2018
AA01 - Change of accounting reference date 10 May 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 07 March 2018
AP03 - Appointment of secretary 07 February 2018
TM01 - Termination of appointment of director 15 January 2018
PSC07 - N/A 06 December 2017
PSC02 - N/A 06 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 24 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 03 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 28 February 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 17 April 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
MEM/ARTS - N/A 26 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
123 - Notice of increase in nominal capital 26 March 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 01 September 2005
410(Scot) - N/A 05 July 2005
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 April 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 02 March 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 05 May 2000
410(Scot) - N/A 09 February 2000
419a(Scot) - N/A 05 January 2000
410(Scot) - N/A 18 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
123 - Notice of increase in nominal capital 12 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 11 April 1996
AA - Annual Accounts 18 March 1996
410(Scot) - N/A 03 August 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 11 April 1995
AUD - Auditor's letter of resignation 17 November 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 07 April 1994
288 - N/A 10 December 1993
288 - N/A 22 November 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 23 March 1993
288 - N/A 20 July 1992
363a - Annual Return 25 March 1992
288 - N/A 25 March 1992
AA - Annual Accounts 03 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1991
123 - Notice of increase in nominal capital 27 August 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 10 April 1991
288 - N/A 08 January 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
363 - Annual Return 18 May 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 13 May 1987
AA - Annual Accounts 13 May 1987
363 - Annual Return 23 June 1986
AA - Annual Accounts 06 June 1986
NEWINC - New incorporation documents 03 October 1973

Mortgages & Charges

Description Date Status Charge by
Standard security 23 June 2005 Fully Satisfied

N/A

Standard security 28 January 2000 Fully Satisfied

N/A

Bond & floating charge 08 November 1999 Fully Satisfied

N/A

Floating charge 13 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.