About

Registered Number: SC219671
Date of Incorporation: 30/05/2001 (23 years ago)
Company Status: Active
Registered Address: 5 Netherhill Avenue, Netherlee, Glasgow, G44 3XF

 

Established in 2001, Uk Travel Vision Ltd are based in Glasgow, it has a status of "Active". We don't currently know the number of employees at Uk Travel Vision Ltd. The companies directors are listed as Stewart, Lynne Mary, Kerr, Iain Stewart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Iain Stewart 30 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Lynne Mary 30 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 19 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 30 May 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 28 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 June 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 03 June 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 31 May 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 June 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 24 January 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 04 June 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 10 June 2002
225 - Change of Accounting Reference Date 15 March 2002
225 - Change of Accounting Reference Date 15 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.