Background WavePink WaveYellow Wave

ELITE WORLDCHOICE TRAVEL AGENCY LTD (SC376946)

ELITE WORLDCHOICE TRAVEL AGENCY LTD (SC376946) is an active UK company. incorporated on 16 April 2010. with registered office in Haddington. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ELITE WORLDCHOICE TRAVEL AGENCY LTD has been registered for 15 years. Current directors include FRANKITTI, Giancarlo.

Company Number
SC376946
Status
active
Type
ltd
Incorporated
16 April 2010
Age
15 years
Address
1 Sidegate, Haddington, EH41 4BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
FRANKITTI, Giancarlo
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE WORLDCHOICE TRAVEL AGENCY LTD

ELITE WORLDCHOICE TRAVEL AGENCY LTD is an active company incorporated on 16 April 2010 with the registered office located in Haddington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ELITE WORLDCHOICE TRAVEL AGENCY LTD was registered 15 years ago.(SIC: 79110)

Status

active

Active since 15 years ago

Company No

SC376946

LTD Company

Age

15 Years

Incorporated 16 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ANDSTRAT (NO.327) LIMITED
From: 16 April 2010To: 23 July 2010
Contact
Address

1 Sidegate Haddington, EH41 4BT,

Previous Addresses

, 1 Rutland Court, Edinburgh, Lothian, EH3 8EY
From: 16 April 2010To: 8 November 2010
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Dec 15
Funding Round
Jan 16
Director Left
Jul 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FRANKITTI, Giancarlo

Active
Sidegate, HaddingtonEH41 4BT
Born April 1972
Director
Appointed 27 Jul 2010

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 16 Apr 2010
Resigned 27 Jul 2010

BROWN, Simon Thomas David

Resigned
Rutland Court, EdinburghEH3 8EY
Born April 1960
Director
Appointed 16 Apr 2010
Resigned 27 Jul 2010

FARQUHAR, Bruce

Resigned
Rutland Court, EdinburghEH3 8EY
Born April 1972
Director
Appointed 16 Apr 2010
Resigned 27 Jul 2010

FRANKITTI, Carlo

Resigned
Sidegate, HaddingtonEH41 4BT
Born March 1946
Director
Appointed 01 Dec 2015
Resigned 08 Jul 2024

Persons with significant control

1

Mr Giancarlo Frankitti

Active
Sidegate, HaddingtonEH41 4BT
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Memorandum Articles
23 August 2012
MEM/ARTSMEM/ARTS
Resolution
16 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Certificate Change Of Name Company
23 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 July 2010
RESOLUTIONSResolutions
Incorporation Company
16 April 2010
NEWINCIncorporation