CLYDE VALLEY TRAVEL LTD.
LANARK PEAKBUS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML11 7NE

Company number SC190191
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address C/O ALAN RITCHIE, 25 HOPE STREET, LANARK, ML11 7NE
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CLYDE VALLEY TRAVEL LTD. are www.clydevalleytravel.co.uk, and www.clyde-valley-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Carstairs Rail Station is 4.5 miles; to Carluke Rail Station is 4.7 miles; to Wishaw Rail Station is 8.7 miles; to Shotts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clyde Valley Travel Ltd is a Private Limited Company. The company registration number is SC190191. Clyde Valley Travel Ltd has been working since 12 October 1998. The present status of the company is Active. The registered address of Clyde Valley Travel Ltd is C O Alan Ritchie 25 Hope Street Lanark Ml11 7ne. . CRAWFORD, Gail is a Director of the company. Secretary MCFADYEN, Sampson Burr Holt has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCFADYEN, Mary has been resigned. Director MCFADYEN, Sampson Burr Holt has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
CRAWFORD, Gail
Appointed Date: 12 October 2009
60 years old

Resigned Directors

Secretary
MCFADYEN, Sampson Burr Holt
Resigned: 02 July 2009
Appointed Date: 04 December 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 December 1998
Appointed Date: 12 October 1998

Director
MCFADYEN, Mary
Resigned: 02 July 2009
Appointed Date: 04 December 1998
80 years old

Director
MCFADYEN, Sampson Burr Holt
Resigned: 12 October 2009
Appointed Date: 04 December 1998
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 December 1998
Appointed Date: 12 October 1998

Persons With Significant Control

Ms Gail Crawford
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CLYDE VALLEY TRAVEL LTD. Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Oct 2016
Confirmation statement made on 12 October 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 48 more events
18 Dec 1998
Company name changed peakbus LIMITED\certificate issued on 21/12/98
14 Dec 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Dec 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Dec 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Oct 1998
Incorporation