Background WavePink WaveYellow Wave

BOTHWELL LUXURY TRAVEL LTD (SC512157)

BOTHWELL LUXURY TRAVEL LTD (SC512157) is an active UK company. incorporated on 3 August 2015. with registered office in Larkhall. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOTHWELL LUXURY TRAVEL LTD has been registered for 10 years. Current directors include MOHAMMED, Akram Atta.

Company Number
SC512157
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
60 Clove Mill Wynd, Larkhall, ML9 1NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOHAMMED, Akram Atta
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTHWELL LUXURY TRAVEL LTD

BOTHWELL LUXURY TRAVEL LTD is an active company incorporated on 3 August 2015 with the registered office located in Larkhall. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOTHWELL LUXURY TRAVEL LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

SC512157

LTD Company

Age

10 Years

Incorporated 3 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

60 Clove Mill Wynd Larkhall, ML9 1NT,

Previous Addresses

6 West Wellbrae Crescent Hamilton ML3 8HE United Kingdom
From: 3 August 2015To: 24 September 2020
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOHAMMED, Akram Atta

Active
Pentland Crescent, LarkhallML9 1UP
Born May 1968
Director
Appointed 29 Mar 2019

MCEWAN, John Patrick

Resigned
HamiltonML3 8HE
Born June 1981
Director
Appointed 03 Aug 2015
Resigned 29 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Akram Mohammed

Active
Pentland Crescent, LarkhallML9 1UP
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019

Mr John Patrick Mcewan

Ceased
HamiltonML3 8HE
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Incorporation Company
3 August 2015
NEWINCIncorporation