Background WavePink WaveYellow Wave

ABBEY (UK) TRAVEL LIMITED (SC350429)

ABBEY (UK) TRAVEL LIMITED (SC350429) is an active UK company. incorporated on 24 October 2008. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. ABBEY (UK) TRAVEL LIMITED has been registered for 17 years. Current directors include BROOKS, Rebecca Janene, BYRNE, Darren, HEALY, John and 1 others.

Company Number
SC350429
Status
active
Type
ltd
Incorporated
24 October 2008
Age
17 years
Address
67 Shandwick Place 3rd Floor, Edinburgh, EH2 4SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BROOKS, Rebecca Janene, BYRNE, Darren, HEALY, John, ROBERTSON, Jamie
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY (UK) TRAVEL LIMITED

ABBEY (UK) TRAVEL LIMITED is an active company incorporated on 24 October 2008 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. ABBEY (UK) TRAVEL LIMITED was registered 17 years ago.(SIC: 79120)

Status

active

Active since 17 years ago

Company No

SC350429

LTD Company

Age

17 Years

Incorporated 24 October 2008

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 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

ABBEY TOURS SCOTLAND LIMITED
From: 24 October 2008To: 24 April 2017
Contact
Address

67 Shandwick Place 3rd Floor Shandwick House Edinburgh, EH2 4SD,

Previous Addresses

Tlt Llp 9th Floor 41 West Campbell Street Glasgow United Kingdom G2 6SE Scotland
From: 25 September 2023To: 25 September 2023
67 Shandwick Place 3rd Floor, Shandwick House Edinburgh EH2 4SD Scotland
From: 1 November 2016To: 25 September 2023
2nd Floor Shandwick House 67 Shandwick Place Edinburgh EH2 4SD
From: 9 June 2011To: 1 November 2016
93-95 Hanover Street Edinburgh EH2 1DJ
From: 24 October 2008To: 9 June 2011
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Feb 12
Director Left
Feb 13
Loan Secured
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Apr 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HEALY, John

Active
22 Bridge Street Lower, Dublin 8
Secretary
Appointed 24 Oct 2008

BROOKS, Rebecca Janene

Active
3rd Floor, EdinburghEH2 4SD
Born February 1975
Director
Appointed 05 Dec 2011

BYRNE, Darren

Active
Mount Prospect Drive, Dublin
Born November 1972
Director
Appointed 07 Apr 2022

HEALY, John

Active
22 Bridge Street Lower, Dublin 8
Born March 1958
Director
Appointed 24 Oct 2008

ROBERTSON, Jamie

Active
Culross Hill, GlasgowG74 1HU
Born March 1978
Director
Appointed 07 Apr 2022

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 24 Oct 2008
Resigned 24 Oct 2008

BYRNE, Darren

Resigned
16 Mount Prospect Drive, Clontarf
Born November 1972
Director
Appointed 05 Apr 2022
Resigned 05 Apr 2022

CASTLES, Vanessa

Resigned
3rd Floor, Shandwick House, EdinburghEH2 4SD
Born February 1978
Director
Appointed 09 Mar 2017
Resigned 05 Apr 2017

FINN, Marina

Resigned
Rathgar, Dublin
Born February 1966
Director
Appointed 20 Aug 2018
Resigned 06 Apr 2022

FINN, Marina

Resigned
22 Bridge Street Lower, Dublin 8
Born February 1966
Director
Appointed 03 Nov 2008
Resigned 09 Mar 2017

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 24 Oct 2008
Resigned 24 Oct 2008

MAGNIER, Jane

Resigned
22 Bridge Street Lower, Dublin 8
Born September 1961
Director
Appointed 03 Nov 2008
Resigned 06 Apr 2022

MCCOLGAN, Brian

Resigned
Bridge Street Lower, Dublin 8
Born November 1950
Director
Appointed 03 Nov 2008
Resigned 20 Aug 2018

MCCOLGAN, Patricia Margaret

Resigned
22 Bridge Street Lower, Dublin 8
Born May 1961
Director
Appointed 03 Nov 2008
Resigned 09 Mar 2017

MORRIS, Julie

Resigned
Floor Shandwick House, EdinburghEH2 4SD
Born November 1964
Director
Appointed 03 Nov 2008
Resigned 31 Jan 2013

ROBERTSON, Jamie

Resigned
Culross Hill, GlasgowG74 1HU
Born March 1978
Director
Appointed 05 Apr 2022
Resigned 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
22 April 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Memorandum Articles
22 March 2017
MAMA
Resolution
22 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
14 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Legacy
28 September 2010
88(2)Return of Allotment of Shares
Legacy
28 September 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
225Change of Accounting Reference Date
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Incorporation Company
24 October 2008
NEWINCIncorporation