Canavan Travel Limited GLASGOW


Canavan Travel started in year 2014 as Private Limited Company with registration number SC491429. The Canavan Travel company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at Pavilion 2 Finnieston Business Park. Postal code: G3 8AU.

The company has 2 directors, namely Robina C., James C.. Of them, James C. has been with the company the longest, being appointed on 30 April 2016 and Robina C. has been with the company for the least time - from 18 May 2020. As of 1 May 2024, there were 2 ex directors - Martin C., James C. and others listed below. There were no ex secretaries.

This company operates within the G68 9BZ postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1135029 . It is located at 4 The Arches, Auchinstarry Road, Glasgow with a total of 24 cars.

Canavan Travel Limited Address / Contact

Office Address Pavilion 2 Finnieston Business Park
Office Address2 Minerva Way
Town Glasgow
Post code G3 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC491429
Date of Incorporation Mon, 17th Nov 2014
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Robina C.

Position: Director

Appointed: 18 May 2020

James C.

Position: Director

Appointed: 30 April 2016

Martin C.

Position: Director

Appointed: 30 April 2016

Resigned: 10 October 2018

James C.

Position: Director

Appointed: 17 November 2014

Resigned: 15 April 2020

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is James C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Robina C. This PSC owns 50,01-75% shares. Then there is James C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

James C.

Notified on 30 June 2016
Nature of control: 25-50% shares

Robina C.

Notified on 15 April 2020
Nature of control: 50,01-75% shares

James C.

Notified on 30 June 2016
Ceased on 15 April 2020
Nature of control: 25-50% shares

Martin C.

Notified on 30 June 2016
Ceased on 10 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth49 030       
Balance Sheet
Cash Bank In Hand40 541       
Cash Bank On Hand 66 37173 360 205153 372128 86774 999
Current Assets132 05496 54994 04238 07438 065205 219206 166130 590
Debtors91 51330 17820 68238 07437 86051 84777 29955 591
Net Assets Liabilities 45 62525 8241 5481 33680 13678 01023 293
Net Assets Liabilities Including Pension Asset Liability49 030       
Other Debtors 6 6537 82619 28420 57051 84777 29955 591
Property Plant Equipment 54 26141 490146 100124 617110 381102 794 
Tangible Fixed Assets61 567       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve48 930       
Shareholder Funds49 030       
Other
Accumulated Depreciation Impairment Property Plant Equipment14 70731 76338 23853 98870 655104 307138 571159 921
Average Number Employees During Period 26252321202028
Bank Borrowings Overdrafts   22 82436 20840 83330 83344 272
Creditors 94 875100 87260 49934 00255 43137 684186 566
Creditors Due Within One Year132 278       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 809 3 4073 142 19 270
Disposals Property Plant Equipment  14 300 4 8164 301 23 585
Finance Lease Liabilities Present Value Total   60 49934 00214 5986 85110 935
Increase From Depreciation Charge For Year Property Plant Equipment 17 05612 28415 75020 07436 79434 26440 620
Net Current Assets Liabilities-2241 674-6 830-84 053-89 27946 15832 431-55 976
Number Shares Allotted100       
Other Creditors 19 63132 12331 45628 26253 27677 93235 028
Other Taxation Social Security Payable 39 59330 1948 91517 65838 36513 88638 417
Par Value Share1       
Property Plant Equipment Gross Cost76 27486 02479 728200 088195 272214 688241 365281 780
Provisions For Liabilities Balance Sheet Subtotal 10 3108 836  20 97219 5319 388
Provisions For Liabilities Charges12 313       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions76 274       
Tangible Fixed Assets Cost Or Valuation76 274       
Tangible Fixed Assets Depreciation14 707       
Tangible Fixed Assets Depreciation Charged In Period14 707       
Total Additions Including From Business Combinations Property Plant Equipment 9 7508 004120 360 23 71726 67764 000
Total Assets Less Current Liabilities61 34355 93534 66062 04735 338156 539135 22565 883
Trade Creditors Trade Payables 35 65138 55530 56016 84429 88164 17057 914
Trade Debtors Trade Receivables 23 52512 85618 79017 290   

Transport Operator Data

4 The Arches
Address Auchinstarry Road , Kilsyth
City Glasgow
Post code G65 9SG
Vehicles 24

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search