Background WavePink WaveYellow Wave

COLPITTS WORLD TRAVEL LTD. (SC161728)

COLPITTS WORLD TRAVEL LTD. (SC161728) is an active UK company. incorporated on 17 November 1995. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. COLPITTS WORLD TRAVEL LTD. has been registered for 30 years. Current directors include BUFTON, Jonathan Craig, COFFMAN, John, MATTHEWS, Nicola Jayne.

Company Number
SC161728
Status
active
Type
ltd
Incorporated
17 November 1995
Age
30 years
Address
Cairncross House First Floor, Edinburgh, EH1 3LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BUFTON, Jonathan Craig, COFFMAN, John, MATTHEWS, Nicola Jayne
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLPITTS WORLD TRAVEL LTD.

COLPITTS WORLD TRAVEL LTD. is an active company incorporated on 17 November 1995 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. COLPITTS WORLD TRAVEL LTD. was registered 30 years ago.(SIC: 79110)

Status

active

Active since 30 years ago

Company No

SC161728

LTD Company

Age

30 Years

Incorporated 17 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

GENDROP LIMITED
From: 17 November 1995To: 21 December 1995
Contact
Address

Cairncross House First Floor 25 Union Street Edinburgh, EH1 3LR,

Previous Addresses

, Bridgeside House Ground Floor, 97 Mcdonald Road, Edinburgh, EH7 4NS, United Kingdom
From: 21 January 2016To: 15 November 2021
, 50 Melville Street, Edinburgh, EH3 7HF
From: 17 November 1995To: 21 January 2016
Timeline

20 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Funding Round
May 11
Director Left
Oct 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Nov 21
Owner Exit
Apr 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MATTHEWS, Nicola Jayne

Active
First Floor, EdinburghEH1 3LR
Secretary
Appointed 15 Dec 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 15 Dec 2025

BUFTON, Jonathan Craig

Active
First Floor, EdinburghEH1 3LR
Born January 1981
Director
Appointed 15 Dec 2025

COFFMAN, John

Active
First Floor, EdinburghEH1 3LR
Born September 1961
Director
Appointed 26 Apr 2016

MATTHEWS, Nicola Jayne

Active
First Floor, EdinburghEH1 3LR
Born September 1984
Director
Appointed 15 Dec 2025

JEFFREY, Francis Patrick

Resigned
House, DunfermlineKY12 0RZ
Secretary
Appointed 25 Sept 1997
Resigned 30 Apr 2011

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 23 Nov 1995
Resigned 25 Sept 1997

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 17 Nov 1995
Resigned 23 Nov 1995

ADAMS, Edward

Resigned
Caley Avenue, CentennialCO 80111
Born June 1950
Director
Appointed 26 Apr 2016
Resigned 26 Mar 2024

BEMONT, Christal

Resigned
25 Union Street, EdinburghEH1 3LR
Born August 1970
Director
Appointed 27 Mar 2024
Resigned 15 Dec 2025

FOLAND, Jeffrey

Resigned
E Caley Avenue, Centennial
Born January 1971
Director
Appointed 02 Oct 2020
Resigned 26 Mar 2024

KRENSKY, Alan Michael

Resigned
93 Cutler Farm Road, Sudbury
Born August 1954
Director
Appointed 23 Nov 1995
Resigned 26 Apr 2016

KRENSKY, Joel Philip

Resigned
245 Atherton St, Milton
Born September 1929
Director
Appointed 23 Nov 1995
Resigned 10 Apr 2006

KRENSKY, Maureen

Resigned
93 Cutler Farm Road, Sudbury
Born October 1959
Director
Appointed 10 Apr 2006
Resigned 07 Apr 2015

SINGH, Steve

Resigned
25 Union Street, EdinburghEH1 3LR
Born December 1961
Director
Appointed 27 Mar 2024
Resigned 15 Dec 2025

YIRILLI, Michael

Resigned
Caley Avenue, CentennialCO 80111
Born January 1983
Director
Appointed 26 Apr 2016
Resigned 17 Nov 2020

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 17 Nov 1995
Resigned 23 Nov 1995

Persons with significant control

1

0 Active
1 Ceased

Unisphere Travel Ltd., Inc

Ceased
Ground Floor, EdinburghEH7 4NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2020
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 December 2025
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
15 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2020
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
30 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Small
16 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Resolution
1 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
29 January 2009
287Change of Registered Office
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
3 August 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
287Change of Registered Office
Accounts With Made Up Date
4 March 1998
AAAnnual Accounts
Legacy
21 December 1997
363aAnnual Return
Legacy
21 December 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
287Change of Registered Office
Legacy
1 October 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
16 September 1997
AAAnnual Accounts
Legacy
22 November 1996
363aAnnual Return
Legacy
21 February 1996
88(2)R88(2)R
Legacy
18 January 1996
224224
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Memorandum Articles
22 December 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1995
123Notice of Increase in Nominal Capital
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Incorporation Company
17 November 1995
NEWINCIncorporation