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

Mnr Travel Ltd EDINBURGH


Founded in 2014, Mnr Travel, classified under reg no. SC487603 is an active company. Currently registered at International House EH2 1EN, Edinburgh the company has been in the business for 10 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2023/04/14 Mnr Travel Ltd is no longer carrying the name Book4alps (UK).

The firm has 2 directors, namely Nadine R., Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 26 September 2014 and Nadine R. has been with the company for the least time - from 13 May 2023. As of 24 April 2024, there were 2 ex directors - Muriel M., Steven S. and others listed below. There were no ex secretaries.

Mnr Travel Ltd Address / Contact

Office Address International House
Office Address2 38 Thistle Street
Town Edinburgh
Post code EH2 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC487603
Date of Incorporation Fri, 26th Sep 2014
Industry Other holiday and other collective accommodation
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Nadine R.

Position: Director

Appointed: 13 May 2023

Mark R.

Position: Director

Appointed: 26 September 2014

Muriel M.

Position: Director

Appointed: 20 November 2017

Resigned: 12 May 2023

Steven S.

Position: Director

Appointed: 01 July 2015

Resigned: 20 November 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Mark R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nadine R. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nadine R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Book4alps (UK) April 14, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-10 724-6 165      
Balance Sheet
Cash Bank In Hand7 336631      
Cash Bank On Hand 6313 27233 0371 8926802 543
Current Assets24 13522 18921 60016 77822 89622 54116 27416 298
Debtors16 79921 55818 32816 77519 85920 64915 59413 755
Net Assets Liabilities  -33 513-38 486-36 170-30 374-54 121-81 964
Other Debtors 21 55818 32816 77519 85920 64915 59413 755
Property Plant Equipment 1 32366114 80011 1007 4003 700 
Tangible Fixed Assets 1 323      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-10 824-6 265      
Shareholder Funds-10 724-6 165      
Other
Accumulated Depreciation Impairment Property Plant Equipment 6611 3235 6849 38413 08414 80018 500
Amounts Owed To Group Undertakings 80813 84329 15918 6386 0776 39720 525
Average Number Employees During Period  225333
Bank Borrowings Overdrafts     34 00034 00023 636
Creditors 29 67755 77410 2707 76634 00034 00023 636
Creditors Due Within One Year34 85929 677      
Increase From Depreciation Charge For Year Property Plant Equipment  6624 3613 7003 7003 7003 700
Net Current Assets Liabilities-10 724-7 488-34 174-43 016-39 504-3 774-23 821-58 328
Number Shares Allotted100100      
Other Creditors 28 86941 93610 2707 76618 77233 69846 435
Other Taxation Social Security Payable  -56379591 466  
Par Value Share11      
Property Plant Equipment Gross Cost 1 9841 98420 48420 48420 48418 500 
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 984      
Tangible Fixed Assets Cost Or Valuation 1 984      
Tangible Fixed Assets Depreciation 661      
Tangible Fixed Assets Depreciation Charged In Period 661      
Total Additions Including From Business Combinations Property Plant Equipment   18 500    
Total Assets Less Current Liabilities-10 724-6 165-33 513-28 216-28 4043 626-20 121-58 328
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 984 
Disposals Property Plant Equipment      1 984 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/09/26
filed on: 2nd, October 2023
Free Download (4 pages)

Company search