401 Edinburgh Road
Newhouse
Lanarkshire
ML1 5GH
Scotland
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 June 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | George Andrew Paterson Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1989) |
Role | Travel Agent |
Correspondence Address | 21 Glen Road Bridge Of Allan Stirling Stirlingshire FK9 4PL Scotland |
Director Name | June Ann Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1990) |
Role | Company Director |
Correspondence Address | 21 Glen Road Bridge Of Allan Stirling Stirlingshire FK9 4PL Scotland |
Director Name | Brian Michael Troup |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | Drumdruills Bridge Of Allan Stirling Stirlingshire FK9 4LZ Scotland |
Secretary Name | Scott Thomas Haldane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 1991) |
Role | Chartered Accountant |
Correspondence Address | 10 Burnacre Gardens Uddingston Glasgow Lanarkshire G71 7SU Scotland |
Director Name | Florence Troup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1989(19 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 21 May 1990) |
Role | Secretary |
Correspondence Address | Drumdruills Bridge Of Allan Stirling Stirlingshire FK9 4LZ Scotland |
Director Name | Brendan Leon Crawford |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1989(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 June 1999) |
Role | Travel Agent |
Correspondence Address | 6 Calton Crescent Stirling Stirlingshire FK7 0BB Scotland |
Director Name | Scott Thomas Haldane |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1989(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 1991) |
Role | Chartered Accountant |
Correspondence Address | 10 Burnacre Gardens Uddingston Glasgow Lanarkshire G71 7SU Scotland |
Director Name | Ronald Rankine Harrison |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1989(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2001) |
Role | Travel Agent |
Correspondence Address | Romag 25 Inchna Menstrie Clackmannanshire FK11 7HP Scotland |
Director Name | Rupert Raymond Leyland |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1990(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1992) |
Role | Travel Agent |
Correspondence Address | "Derwent" 4 Merrybent Darlington County Durham DL2 2LE |
Director Name | Valerie Foylan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1990(20 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 January 2003) |
Role | Travel Agent |
Correspondence Address | 22 Larch Crescent Doune Perthshire FK16 6JB Scotland |
Secretary Name | James Watson McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 20 Larchfield Colquhoun Street Helensburgh G84 9JG Scotland |
Director Name | Peter David Neild |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 27 Longwood Close Romiley Stockport Cheshire SK6 4LR |
Director Name | Mr Maurice Scott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(32 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 12 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Woodland Park Royton Lancashire OL2 5UY |
Director Name | Amanda Jane Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2007) |
Role | General Manager |
Correspondence Address | Watersedge 1 High Grove Road Grasscroft Saddleworth OL4 4HG |
Director Name | Mr Christopher Eric Melling |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2005) |
Role | Head Of Finance, Travelcare |
Country of Residence | England |
Correspondence Address | 21 Avonhead Close Horwich Bolton Lancashire BL6 5QD |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2007) |
Role | General Manager, Corporate Fin |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaklands Drive Lymm Cheshire WA13 0NF |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(35 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Robert Owen House 87 Bath Street Glasgow G2 2EE Scotland |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Robert Owen House 87 Bath Street Glasgow G2 2EE Scotland |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Robert Owen House 87 Bath Street Glasgow G2 2EE Scotland |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | travelcare.co.uk |
---|
Registered Address | Floor 3 The Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road Newhouse Lanarkshire ML1 5GH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
1m at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
21 April 1989 | Delivered on: 27 April 1989 Satisfied on: 28 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 low street, banff 45 low street, banff. Fully Satisfied |
---|---|
12 April 1985 | Delivered on: 18 April 1985 Satisfied on: 17 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 & 70 henderson st bridge of allan stirlingshire. Fully Satisfied |
29 March 1985 | Delivered on: 1 April 1985 Satisfied on: 15 November 1991 Persons entitled: International Bank Zurich A.G Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 December 1984 | Delivered on: 8 January 1985 Satisfied on: 16 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 November 1982 | Delivered on: 15 December 1982 Satisfied on: 11 June 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 June 2016 | Resolutions
|
---|---|
6 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 July 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
1 September 2013 | Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages) |
1 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
1 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages) |
1 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
26 April 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
11 April 2013 | Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 11 April 2013 (1 page) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
29 February 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
23 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
14 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
17 May 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
19 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
21 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
14 February 2008 | New director appointed (1 page) |
13 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
20 August 2007 | Director resigned (1 page) |
13 June 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
4 January 2007 | Amended full accounts made up to 10 January 2004 (13 pages) |
14 November 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
14 November 2006 | Amended accounts made up to 8 January 2005 (6 pages) |
14 November 2006 | Amended accounts made up to 8 January 2005 (6 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 8 January 2005 (9 pages) |
9 November 2005 | Accounts for a dormant company made up to 8 January 2005 (9 pages) |
8 November 2005 | Director's particulars changed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
23 September 2005 | Return made up to 01/09/05; full list of members; amend (6 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
12 November 2004 | Full accounts made up to 10 January 2004 (13 pages) |
5 November 2004 | Director resigned (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
15 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
11 August 2004 | Director's particulars changed (1 page) |
10 December 2003 | Resolutions
|
17 November 2003 | New director appointed (3 pages) |
17 November 2003 | Director resigned (1 page) |
18 September 2003 | Full accounts made up to 11 January 2003 (14 pages) |
11 September 2003 | Return made up to 01/09/03; no change of members (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 70 henderson street bridge of allan stirlingshire FK9 4HS (1 page) |
21 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Accounting reference date extended from 31/12/02 to 11/01/03 (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
21 January 2003 | Auditor's resignation (1 page) |
16 January 2003 | Dec mort/charge * (6 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
21 July 2002 | Director resigned (1 page) |
20 June 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
14 August 2001 | Return made up to 14/07/01; full list of members
|
31 May 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
17 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
13 July 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
24 September 1999 | Ad 18/12/98--------- £ si 570000@1 (2 pages) |
24 September 1999 | Particulars of contract relating to shares (4 pages) |
23 September 1999 | Nc inc already adjusted 14/10/98 (3 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Certificate of reduction of issued capital (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Reduction of iss capital and minute (oc) £ ic 4665000/ 466500 (3 pages) |
19 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
1 August 1996 | Location of register of members (1 page) |
9 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 August 1995 | Return made up to 14/07/95; no change of members (8 pages) |
20 July 1994 | Return made up to 14/07/94; no change of members
|
5 August 1993 | Return made up to 14/07/93; full list of members
|
3 August 1993 | Accounts for a medium company made up to 31 December 1992 (11 pages) |
4 May 1993 | Resolutions
|
4 May 1993 | Ad 11/12/92--------- £ si 354000@1=354000 £ ic 4318000/4672000 (2 pages) |
5 April 1993 | Conve 11/09/92 (1 page) |
5 April 1993 | Resolutions
|
24 August 1992 | Return made up to 14/07/92; no change of members (6 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
10 October 1991 | Ad 04/10/91--------- £ si 975000@1=975000 £ ic 3343000/4318000 (2 pages) |
5 September 1991 | Ad 30/08/91--------- £ si 1125000@1=1125000 £ ic 2218000/3343000 (2 pages) |
12 August 1991 | Return made up to 14/07/91; change of members (9 pages) |
22 August 1990 | Ad 17/08/90--------- £ si 50000@1=50000 £ ic 1693000/1743000 (2 pages) |
3 November 1989 | Ad 30/10/89--------- £ si 1050000@1=1050000 £ ic 643000/1693000 (2 pages) |
3 November 1989 | Resolutions
|
10 October 1989 | Allots 31/08/89 150,000*£1'b'ord (2 pages) |
8 September 1989 | Resolutions
|
18 July 1989 | Return made up to 14/07/89; full list of members (6 pages) |
3 November 1987 | Resolutions
|
11 December 1984 | Company name changed\certificate issued on 11/12/84 (2 pages) |