About

Registered Number: SC161728
Date of Incorporation: 17/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Bridgeside House Ground Floor, 97 Mcdonald Road, Edinburgh, EH7 4NS,

 

Colpitts World Travel Ltd was registered on 17 November 1995 with its registered office in Edinburgh, it's status is listed as "Active". This company has 6 directors. We don't know the number of employees at Colpitts World Travel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Edward 26 April 2016 - 1
COFFMAN, John 26 April 2016 - 1
YIRILLI, Michael 26 April 2016 - 1
KRENSKY, Alan Michael 23 November 1995 26 April 2016 1
KRENSKY, Joel Philip 23 November 1995 10 April 2006 1
KRENSKY, Maureen 10 April 2006 07 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 17 January 2017
MR01 - N/A 06 September 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AA01 - Change of accounting reference date 08 July 2016
AA - Annual Accounts 22 March 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
RESOLUTIONS - N/A 01 June 2011
SH01 - Return of Allotment of shares 01 June 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 16 December 2009
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 29 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 16 January 2008
410(Scot) - N/A 03 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 21 January 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 11 January 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 27 November 1998
287 - Change in situation or address of Registered Office 21 October 1998
AA - Annual Accounts 04 March 1998
363a - Annual Return 21 December 1997
288a - Notice of appointment of directors or secretaries 21 December 1997
287 - Change in situation or address of Registered Office 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
AA - Annual Accounts 16 September 1997
363a - Annual Return 22 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
MEM/ARTS - N/A 22 December 1995
CERTNM - Change of name certificate 20 December 1995
RESOLUTIONS - N/A 14 December 1995
RESOLUTIONS - N/A 14 December 1995
123 - Notice of increase in nominal capital 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2016 Outstanding

N/A

Bond & floating charge 31 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.