About

Registered Number: SC298530
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Trinity House, 31 Lynedoch Street, Glasgow, G3 6AA

 

D A Travel Ltd was established in 2006. We don't know the number of employees at the business. This organisation has 4 directors listed as Aitken, Duncan, Aitken, John Ewen, Macinnes, Morag, Mckell, Angela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Duncan 10 March 2006 - 1
AITKEN, John Ewen 11 March 2016 - 1
MACINNES, Morag 11 March 2016 - 1
MCKELL, Angela 10 March 2006 27 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 07 December 2017
TM02 - Termination of appointment of secretary 23 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 10 May 2016
CH04 - Change of particulars for corporate secretary 29 March 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 12 December 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 17 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2011
AR01 - Annual Return 10 March 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH04 - Change of particulars for corporate secretary 10 March 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 28 October 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 14 September 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.