Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDE TRAVEL LIMITED
Company Information for

CLYDE TRAVEL LIMITED

ALBA HOUSE 2 CENTRAL AVENUE, CLYDEBANK BUSINESS PARK, CLYDEBANK, WEST DUNBARTONSHIRE, G81 2QR,
Company Registration Number
SC114392
Private Limited Company
Active

Company Overview

About Clyde Travel Ltd
CLYDE TRAVEL LIMITED was founded on 1988-11-09 and has its registered office in Clydebank. The organisation's status is listed as "Active". Clyde Travel Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLYDE TRAVEL LIMITED
 
Legal Registered Office
ALBA HOUSE 2 CENTRAL AVENUE
CLYDEBANK BUSINESS PARK
CLYDEBANK
WEST DUNBARTONSHIRE
G81 2QR
Other companies in G52
 
Telephone01414276500
 
Filing Information
Company Number SC114392
Company ID Number SC114392
Date formed 1988-11-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts SMALL
Last Datalog update: 2024-06-07 12:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE TRAVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLYDE TRAVEL LIMITED
The following companies were found which have the same name as CLYDE TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLYDE TRAVEL USA LLC 2727 ALLEN PKWY STE 760 HOUSTON TX 77019 Active Company formed on the 2017-07-11
CLYDE TRAVEL LTD Singapore Active Company formed on the 2008-12-16
CLYDE TRAVEL LIMITED Singapore Active Company formed on the 2021-08-02
CLYDE TRAVEL LIMITED Singapore Active Company formed on the 2021-08-02
CLYDE TRAVEL PTE. LTD. PANDAN ROAD Singapore 609277 Active Company formed on the 2021-08-02

Company Officers of CLYDE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS FEE
Company Secretary 2014-11-18
PAUL JOHANNES CRONJE
Director 2015-09-01
PETER FRANCIS FEE
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE DOWNIE
Director 2008-01-31 2017-12-29
BRIAN SUTHERLAND POTTER
Director 2007-01-01 2017-06-30
ANDREW ROBERT WRAY
Company Secretary 2006-11-01 2014-09-29
GEORGE LEONARD THOMAS
Director 2008-12-17 2014-09-29
DAVID JAMES DUNCAN LIVINGSTONE
Director 1991-11-07 2008-01-31
JOYCE DOWNIE
Company Secretary 2005-01-14 2006-11-01
KAREN LIVINGSTONE
Company Secretary 2003-11-30 2005-01-17
SISSEL LIVINGSTONE
Company Secretary 2002-11-15 2003-11-30
SISSEL LIVINGSTONE
Director 1991-11-07 2003-11-30
DAVID JAMES DUNCAN LIVINGSTONE
Company Secretary 1991-11-07 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHANNES CRONJE BEAVER TRAVEL (HIGHLAND) LIMITED Director 2017-11-30 CURRENT 1973-10-03 Active - Proposal to Strike off
PAUL JOHANNES CRONJE J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED Director 2017-11-30 CURRENT 1981-06-12 Active - Proposal to Strike off
PAUL JOHANNES CRONJE THE CLYDE GROUP LIMITED Director 2015-09-01 CURRENT 2014-07-07 Active
PAUL JOHANNES CRONJE ALBA TRAVEL (INVERNESS) LIMITED Director 2015-09-01 CURRENT 1977-11-23 Active - Proposal to Strike off
PETER FRANCIS FEE TOPSTAFF EMPLOYMENT LIMITED Director 2018-02-16 CURRENT 1970-07-20 Active - Proposal to Strike off
PETER FRANCIS FEE CLYDE TRAINING SOLUTIONS LIMITED Director 2018-02-16 CURRENT 2015-09-15 Active
PETER FRANCIS FEE CLYDE MARINE CONSULTANTS LIMITED Director 2018-02-16 CURRENT 1982-06-02 Active - Proposal to Strike off
PETER FRANCIS FEE CLYDE SAFETY LIMITED Director 2018-02-16 CURRENT 2004-04-07 Active - Proposal to Strike off
PETER FRANCIS FEE PRECIOUS ASSOCIATES LIMITED Director 2018-02-16 CURRENT 1989-04-19 Active - Proposal to Strike off
PETER FRANCIS FEE BEAVER TRAVEL (HIGHLAND) LIMITED Director 2018-02-16 CURRENT 1973-10-03 Active - Proposal to Strike off
PETER FRANCIS FEE ALBA TRAVEL (INVERNESS) LIMITED Director 2018-02-16 CURRENT 1977-11-23 Active - Proposal to Strike off
PETER FRANCIS FEE J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED Director 2018-02-16 CURRENT 1981-06-12 Active - Proposal to Strike off
PETER FRANCIS FEE CLYDE MARINE TRAINING LIMITED Director 2018-02-16 CURRENT 1986-07-18 Active
PETER FRANCIS FEE CLYDE HEALTHCARE LIMITED Director 2018-02-16 CURRENT 1999-03-08 Active
PETER FRANCIS FEE CLYDE UNIFORMS LIMITED Director 2018-02-16 CURRENT 2016-05-18 Active - Proposal to Strike off
PETER FRANCIS FEE THE CLYDE GROUP HOLDCO LIMITED Director 2015-02-20 CURRENT 2007-08-14 Dissolved 2017-03-21
PETER FRANCIS FEE THE CLYDE GROUP LIMITED Director 2014-11-18 CURRENT 2014-07-07 Active
PETER FRANCIS FEE SELECT ACCOUNTING LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-03-14Appointment of Ms Gael Edgar Mccallum as company secretary on 2024-03-14
2024-01-04Termination of appointment of Jonathan Cowan on 2024-01-04
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13TM02Termination of appointment of Ronald John Cairney on 2022-05-13
2022-05-13AP03Appointment of Mr Jonathan Cowan as company secretary on 2022-05-13
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-12-17AP03Appointment of Mr Ronald John Cairney as company secretary on 2019-12-12
2019-12-17TM02Termination of appointment of Douglas Gray on 2019-12-17
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS FEE
2019-04-30AP03Appointment of Mr Douglas Gray as company secretary on 2019-04-26
2019-04-30TM02Termination of appointment of Peter Francis Fee on 2019-04-26
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/19 FROM Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ
2019-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/19 FROM Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR PETER FRANCIS FEE
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE DOWNIE
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SUTHERLAND POTTER
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-09AA01Current accounting period shortened from 31/05/17 TO 31/12/16
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1143920003
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-27AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-26AP01DIRECTOR APPOINTED MR PAUL JOHANNES CRONJE
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/05/15
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-27AP03Appointment of Mr Peter Francis Fee as company secretary on 2014-11-18
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-10-23TM02Termination of appointment of Andrew Robert Wray on 2014-09-29
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEONARD THOMAS
2014-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1143920003
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SUTHERLAND POTTER / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LEONARD THOMAS / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SUTHERLAND POTTER / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE DOWNIE / 03/01/2014
2014-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 03/01/2014
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 209 GOVAN ROAD GLASGOW G51 1HJ
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-11AR0109/11/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-19AR0109/11/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-10AR0109/11/11 FULL LIST
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-01AR0109/11/10 FULL LIST
2010-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-29RES13SECTION 175 24/03/2010
2010-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-16AR0109/11/09 FULL LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SUTHERLAND POTTER / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE DOWNIE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LEONARD THOMAS / 06/10/2009
2009-04-21MISCAUD RESIGNATION
2009-04-17AUDAUDITOR'S RESIGNATION
2009-04-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-1488(2)AD 30/03/09 GBP SI 75000@1=75000 GBP IC 25000/100000
2009-04-09AUDAUDITOR'S RESIGNATION
2009-03-30123GBP NC 25000/100000 30/03/09
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-30288aDIRECTOR APPOINTED GEORGE LEONARD THOMAS
2008-11-11363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-08288bDIRECTOR RESIGNED
2007-11-14363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-24363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-01288bSECRETARY RESIGNED
2006-11-01288aNEW SECRETARY APPOINTED
2006-03-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-01363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-04-05288bSECRETARY RESIGNED
2005-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-14288aNEW SECRETARY APPOINTED
2004-12-06363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-13288aNEW SECRETARY APPOINTED
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-13363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-11-21288bSECRETARY RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-18363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2001-12-11363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to CLYDE TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDE TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1992-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-11-10 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLYDE TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of CLYDE TRAVEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLYDE TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as CLYDE TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where CLYDE TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDE TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLYDE TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.