Ian Dickson Travel Limited


Ian Dickson Travel started in year 1965 as Private Limited Company with registration number SC042720. The Ian Dickson Travel company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in at 50 Dundas Street. Postal code: EH3 6JN.

The firm has 2 directors, namely John B., Miranda D.. Of them, Miranda D. has been with the company the longest, being appointed on 20 December 2019 and John B. has been with the company for the least time - from 1 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Julian S. who worked with the the firm until 14 September 2021.

Ian Dickson Travel Limited Address / Contact

Office Address 50 Dundas Street
Office Address2 Edinburgh
Town
Post code EH3 6JN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC042720
Date of Incorporation Thu, 21st Oct 1965
Industry Travel agency activities
End of financial Year 30th June
Company age 59 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

John B.

Position: Director

Appointed: 01 September 2021

Miranda D.

Position: Director

Appointed: 20 December 2019

Janice D.

Position: Director

Resigned: 03 December 2019

Julian S.

Position: Secretary

Appointed: 03 December 2019

Resigned: 14 September 2021

Julian S.

Position: Director

Appointed: 01 October 2017

Resigned: 14 September 2021

John B.

Position: Director

Appointed: 13 February 2006

Resigned: 09 September 2017

Andrew N.

Position: Director

Appointed: 13 February 2006

Resigned: 30 August 2010

Christopher M.

Position: Director

Appointed: 21 September 1989

Resigned: 16 July 2007

Ian D.

Position: Director

Appointed: 21 September 1989

Resigned: 20 June 2011

Ewan B.

Position: Director

Appointed: 21 September 1989

Resigned: 06 August 1996

Ian B.

Position: Director

Appointed: 21 September 1989

Resigned: 18 March 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is John B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Miranda D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Janice D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

John B.

Notified on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Miranda D.

Notified on 3 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Janice D.

Notified on 16 April 2016
Ceased on 3 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand570 201592 211518 932376 475
Current Assets709 794650 131553 818390 665
Debtors139 59357 92034 88614 190
Net Assets Liabilities510 526544 066493 818330 611
Other Debtors14 22919 24410 8636 610
Property Plant Equipment3 0893 2563 4542 997
Other
Accumulated Depreciation Impairment Property Plant Equipment48 85050 41451 63011 375
Average Number Employees During Period 877
Corporation Tax Recoverable  19 4906 257
Creditors202 000108 96462 79762 482
Future Minimum Lease Payments Under Non-cancellable Operating Leases84 37960 31636 31612 316
Increase From Depreciation Charge For Year Property Plant Equipment 1 5641 2161 156
Net Current Assets Liabilities507 794541 167491 021328 183
Other Creditors40 17712 83417 62023 800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 411
Other Disposals Property Plant Equipment   41 411
Other Taxation Social Security Payable16 57824 8183 3884 728
Property Plant Equipment Gross Cost51 93953 67055 08414 372
Provisions For Liabilities Balance Sheet Subtotal357357657569
Total Additions Including From Business Combinations Property Plant Equipment 1 7311 414699
Total Assets Less Current Liabilities510 883544 423494 475331 180
Trade Creditors Trade Payables145 24571 31241 78933 954
Trade Debtors Trade Receivables125 36438 6764 5331 323

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Extension of accounting period to Fri, 30th Jun 2023 from Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (1 page)

Company search

Advertisements