Background WavePink WaveYellow Wave

MV LUXURY TRAVEL LIMITED (SC649214)

MV LUXURY TRAVEL LIMITED (SC649214) is an active UK company. incorporated on 9 December 2019. with registered office in Aviemore. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. MV LUXURY TRAVEL LIMITED has been registered for 6 years. Current directors include ANSELL, Matthew, MCILRATH, Ian David Caldwell.

Company Number
SC649214
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
Wilderness Scotland, Aviemore, PH22 1ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
ANSELL, Matthew, MCILRATH, Ian David Caldwell
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MV LUXURY TRAVEL LIMITED

MV LUXURY TRAVEL LIMITED is an active company incorporated on 9 December 2019 with the registered office located in Aviemore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. MV LUXURY TRAVEL LIMITED was registered 6 years ago.(SIC: 79120)

Status

active

Active since 6 years ago

Company No

SC649214

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Wilderness Scotland Dalfaber Drive Aviemore, PH22 1ST,

Previous Addresses

1 st. Colme Street Edinburgh EH3 6AA Scotland
From: 21 July 2023To: 7 August 2025
22 Stafford Street Edinburgh EH3 7BD Scotland
From: 28 January 2021To: 21 July 2023
213 Eh20 Business Centre 6 Dryden Road Edinburgh EH20 9LZ Scotland
From: 9 December 2019To: 28 January 2021
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Feb 21
New Owner
Mar 21
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANSELL, Matthew

Active
Dalfaber Drive, AviemorePH22 1ST
Born December 1986
Director
Appointed 25 Jul 2025

MCILRATH, Ian David Caldwell

Active
Dalfaber Drive, AviemorePH22 1ST
Born April 1968
Director
Appointed 25 Jul 2025

BAIRD, Struan James

Resigned
St. Colme Street, EdinburghEH3 6AA
Born October 1992
Director
Appointed 13 Feb 2021
Resigned 25 Jul 2025

NORTON, Ruaridh

Resigned
St. Colme Street, EdinburghEH3 6AA
Born December 1987
Director
Appointed 09 Dec 2019
Resigned 25 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Dalfaber Drive, AviemorePH22 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025

Mr Struan James Baird

Ceased
Dalfaber Drive, AviemorePH22 1ST
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2021
Ceased 25 Jul 2025

Mr Ruaridh Norton

Ceased
Dalfaber Drive, AviemorePH22 1ST
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2019
Ceased 25 Jul 2025
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Incorporation Company
9 December 2019
NEWINCIncorporation