You are here: bizstats.co.uk > a-z index > Q list

Q.a. Business Travel Limited ABERDEEN


Founded in 1996, Q.a. Business Travel, classified under reg no. SC166047 is an active company. Currently registered at Ashley Group Base Pitmedden Road AB21 0DP, Aberdeen the company has been in the business for twenty eight years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 3 directors, namely Sujeet D., Jayesh P. and Charles M.. Of them, Charles M. has been with the company the longest, being appointed on 30 August 1996 and Sujeet D. and Jayesh P. have been with the company for the least time - from 1 February 2024. As of 30 April 2024, there were 5 ex directors - David B., Scott H. and others listed below. There were no ex secretaries.

Q.a. Business Travel Limited Address / Contact

Office Address Ashley Group Base Pitmedden Road
Office Address2 Dyce
Town Aberdeen
Post code AB21 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166047
Date of Incorporation Mon, 3rd Jun 1996
Industry Travel agency activities
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Sujeet D.

Position: Director

Appointed: 01 February 2024

Jayesh P.

Position: Director

Appointed: 01 February 2024

Charles M.

Position: Director

Appointed: 30 August 1996

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 2017

Resigned: 23 May 2018

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 06 November 2007

Resigned: 25 October 2017

David B.

Position: Director

Appointed: 01 September 2000

Resigned: 13 June 2001

Scott H.

Position: Director

Appointed: 04 October 1996

Resigned: 01 February 2024

Stephen P.

Position: Director

Appointed: 04 September 1996

Resigned: 18 May 2000

James B.

Position: Director

Appointed: 09 August 1996

Resigned: 30 June 2017

Kevin T.

Position: Director

Appointed: 09 August 1996

Resigned: 01 February 2024

Iain Smith & Company

Position: Corporate Nominee Secretary

Appointed: 03 June 1996

Resigned: 06 November 2007

Roy R.

Position: Nominee Director

Appointed: 03 June 1996

Resigned: 09 August 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Ocean Airserve Limited from Cardiff, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Charles M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Scott H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ocean Airserve Limited

C/O Gs Verde Law Limited The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 1 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles M.

Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Scott H.

Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Kevin T.

Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand128 580418 807522 474314 983336 894
Current Assets1 451 0941 883 4001 188 6251 731 5852 664 737
Debtors1 322 5141 464 593666 1511 416 6022 327 843
Net Assets Liabilities391 815475 284457 774485 501716 363
Other Debtors24 22348 59522 51132 76630 212
Property Plant Equipment37 53435 73821 42117 49825 497
Other
Accrued Liabilities Deferred Income13 07327 84617 37724 69273 514
Accumulated Depreciation Impairment Property Plant Equipment138 844116 073131 537141 348122 725
Additions Other Than Through Business Combinations Property Plant Equipment 12 0581 1475 88815 911
Average Number Employees During Period 23242427
Bank Borrowings Overdrafts  234 375187 155127 096
Corporation Tax Payable52 22465 28938 94547 57294 226
Creditors1 090 0121 438 738234 375187 155127 096
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 71656 616   
Increase From Depreciation Charge For Year Property Plant Equipment 13 85415 4649 8117 912
Net Current Assets Liabilities361 082444 662673 251657 051822 751
Other Creditors13 340387 80723 946165 342654 404
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 625  26 535
Other Disposals Property Plant Equipment 36 625  26 535
Other Taxation Social Security Payable10 29311 7678 9339 89316 144
Prepayments Accrued Income20 43621 26155 70213 49120 210
Property Plant Equipment Gross Cost176 378151 811152 958158 846148 222
Provisions For Liabilities Balance Sheet Subtotal6 8015 1162 5231 8934 789
Total Assets Less Current Liabilities398 616480 400694 672674 549848 248
Trade Creditors Trade Payables1 001 082946 029410 548772 723943 639
Trade Debtors Trade Receivables1 277 8551 394 737587 9381 370 3452 277 421

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 13th, March 2023
Free Download (11 pages)

Company search

Advertisements