Background WavePink WaveYellow Wave

RADICAL TRAVEL GROUP LIMITED (SC136334)

RADICAL TRAVEL GROUP LIMITED (SC136334) is an active UK company. incorporated on 31 January 1992. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. RADICAL TRAVEL GROUP LIMITED has been registered for 34 years. Current directors include HOWIE, Derek Ivol David, WARD, Christopher Graeme.

Company Number
SC136334
Status
active
Type
ltd
Incorporated
31 January 1992
Age
34 years
Address
Atholl Exchange, 2nd Floor, Edinburgh, EH3 8EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
HOWIE, Derek Ivol David, WARD, Christopher Graeme
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADICAL TRAVEL GROUP LIMITED

RADICAL TRAVEL GROUP LIMITED is an active company incorporated on 31 January 1992 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. RADICAL TRAVEL GROUP LIMITED was registered 34 years ago.(SIC: 79120)

Status

active

Active since 34 years ago

Company No

SC136334

LTD Company

Age

34 Years

Incorporated 31 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

HAGGIS BACKPACKERS LIMITED
From: 31 January 1992To: 8 March 2004
Contact
Address

Atholl Exchange, 2nd Floor 6 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

7-9 Blackfriars Street Edinburgh EH1 1NB
From: 31 January 1992To: 24 April 2014
Timeline

5 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Feb 10
Director Left
Feb 13
Loan Cleared
Jul 21
Owner Exit
Sept 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOWIE, Derek Ivol David

Active
6 Canning Street, EdinburghEH3 8EG
Secretary
Appointed 19 Jan 2001

HOWIE, Derek Ivol David

Active
6 Canning Street, EdinburghEH3 8EG
Born April 1965
Director
Appointed 15 Jul 2002

WARD, Christopher Graeme

Active
6 Canning Street, EdinburghEH3 8EG
Born October 1975
Director
Appointed 11 Jan 2010

CAMPBELL, Donald Macneill

Resigned
35/10 Millar Crescent, EdinburghEH10 5HQ
Secretary
Appointed 31 Jan 1992
Resigned 19 Jan 2001

MACLEAN, Kenneth William

Resigned
2 Forglen Crescent, StirlingFK9 4BQ
Secretary
Appointed 31 Mar 1999
Resigned 19 Jan 2001

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 31 Jan 1992
Resigned 31 Jan 1992

CAMPBELL, Alastair Maclennan

Resigned
7-9 Blackfriars StreetEH1 1NB
Born May 1967
Director
Appointed 31 Jan 1992
Resigned 05 Feb 2013

CAMPBELL, Donald Macneill

Resigned
35/10 Millar Crescent, EdinburghEH10 5HQ
Born September 1965
Director
Appointed 31 Jan 1992
Resigned 19 Jan 2001

CAMPBELL, Neil Stewart

Resigned
1 Marchmont Road, EdinburghEH9 1HY
Born July 1971
Director
Appointed 01 Feb 1995
Resigned 19 Jan 2001

HOSKING, David Dargaville

Resigned
23 Chemin Du Teizon, 1270 Trelex
Born July 1953
Director
Appointed 19 Jan 2001
Resigned 29 Dec 2004

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 31 Jan 1992
Resigned 31 Jan 1992

MURRAY, John Campbell

Resigned
4 Garry Street, GlasgowG44 4AY
Born July 1961
Director
Appointed 31 Jan 1992
Resigned 01 Aug 1992

NESS, Michael Anthony

Resigned
Donkeys Run, SmithsFLO5
Born August 1945
Director
Appointed 19 Jan 2001
Resigned 15 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Place, LondonSW1X 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Ms Victoria Tollman O'Hana

Ceased
6 Canning Street, EdinburghEH3 8EG
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Sail Address Company With New Address
3 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 June 2004
288cChange of Particulars
Certificate Change Of Name Company
8 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
12 September 2002
419a(Scot)419a(Scot)
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
25 July 2001
225Change of Accounting Reference Date
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
23 January 2001
MEM/ARTSMEM/ARTS
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Resolution
23 January 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
288cChange of Particulars
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
6 June 1999
225Change of Accounting Reference Date
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Legacy
17 September 1996
410(Scot)410(Scot)
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
88(2)R88(2)R
Legacy
30 May 1995
288288
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 February 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
287Change of Registered Office
Legacy
21 January 1994
123Notice of Increase in Nominal Capital
Resolution
21 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 November 1993
AAAnnual Accounts
Resolution
30 November 1993
RESOLUTIONSResolutions
Legacy
16 August 1993
410(Scot)410(Scot)
Legacy
26 March 1993
363aAnnual Return
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
1 July 1992
88(2)R88(2)R
Legacy
1 July 1992
224224
Legacy
6 February 1992
88(2)R88(2)R
Legacy
6 February 1992
288288
Legacy
6 February 1992
287Change of Registered Office
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Incorporation Company
31 January 1992
NEWINCIncorporation