Company NameHarry Hynds Travel Limited
DirectorIain Hynds
Company StatusActive
Company NumberSC085714
CategoryPrivate Limited Company
Incorporation Date29 November 1983(40 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Iain Hynds
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(31 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address23 Main Street
Milngavie
G62 6BJ
Scotland
Secretary NameMr Iain Hynds
StatusCurrent
Appointed17 August 2015(31 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address23 Main Street
Milngavie
G62 6BJ
Scotland
Director NameMr Henry Hynds
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(5 years, 8 months after company formation)
Appointment Duration26 years (resigned 17 August 2015)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address6 Gleneagles Park
Bothwell
Glasgow
Lanarkshire
G71 8UT
Scotland
Director NameMrs Sandra Hynds
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(5 years, 8 months after company formation)
Appointment Duration26 years (resigned 17 August 2015)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address6 Gleneagles Park
Bothwell
Glasgow
Lanarkshire
G71 8UT
Scotland
Secretary NameMr Henry Hynds
NationalityBritish
StatusResigned
Appointed01 August 1989(5 years, 8 months after company formation)
Appointment Duration26 years (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Gleneagles Park
Bothwell
Glasgow
Lanarkshire
G71 8UT
Scotland
Director NameBrian John Dempsey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1992)
RoleProperty Developer
Correspondence Address1 Ewing Walk
Milngavie
Glasgow
Lanarkshire
G62 6EG
Scotland
Director NameHenry Sneddon Miller
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1992)
RoleFinance Director
Correspondence AddressHarmil 39 Hamilton Street
Larkhall
Lanarkshire
ML9 2AT
Scotland
Director NameMr Garry Stephen Burns
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(17 years, 8 months after company formation)
Appointment Duration14 years (resigned 17 August 2015)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address26 Mathieson Crescent
Stepps
Glasgow
G33 6EH
Scotland

Contact

Websitehyndstravel.com

Location

Registered Address23 Main Street
Milngavie
G62 6BJ
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

84.1k at £1Henry Hynds
56.39%
Ordinary
45k at £1Harry Hynds
30.19%
Ordinary
20k at £1Sandra Hynds
13.42%
Ordinary

Financials

Year2014
Net Worth£4,911
Cash£13,905
Current Liabilities£40,527

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

6 September 1995Delivered on: 21 September 1995
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.
Outstanding
25 November 1991Delivered on: 13 December 1991
Satisfied on: 20 October 1997
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
19 December 1984Delivered on: 27 December 1984
Satisfied on: 12 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

21 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
28 August 2020Statement of capital following an allotment of shares on 19 August 2020
  • GBP 170,554
(3 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 September 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
8 September 2018Notification of Iain Hynds as a person with significant control on 17 August 2016 (2 pages)
5 September 2018Cessation of Sandra Hynds as a person with significant control on 5 September 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Cessation of Henry Hynds as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Sandra Hynds as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Cessation of Henry Hynds as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Sandra Hynds as a person with significant control on 3 August 2017 (2 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2015Appointment of Mr Iain Hynds as a secretary on 17 August 2015 (2 pages)
17 August 2015Termination of appointment of Henry Hynds as a secretary on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Garry Stephen Burns as a director on 17 August 2015 (1 page)
17 August 2015Appointment of Mr Iain Hynds as a secretary on 17 August 2015 (2 pages)
17 August 2015Termination of appointment of Henry Hynds as a director on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Henry Hynds as a director on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Garry Stephen Burns as a director on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Henry Hynds as a secretary on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Sandra Hynds as a director on 17 August 2015 (1 page)
17 August 2015Appointment of Mr Iain Hynds as a director on 17 August 2015 (2 pages)
17 August 2015Appointment of Mr Iain Hynds as a director on 17 August 2015 (2 pages)
17 August 2015Termination of appointment of Sandra Hynds as a director on 17 August 2015 (1 page)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 149,054
(6 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 149,054
(6 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 149,054
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 149,054
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 149,054
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 149,054
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 149,054
(6 pages)
28 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 149,054
(6 pages)
28 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 149,054
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 December 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 August 2010Director's details changed for Sandra Hynds on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Henry Hynds on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Henry Hynds on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Sandra Hynds on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Henry Hynds on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Garry Stephen Burns on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Garry Stephen Burns on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Garry Stephen Burns on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Sandra Hynds on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (7 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 01/08/08; no change of members (5 pages)
14 January 2009Return made up to 01/08/08; no change of members (5 pages)
25 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 October 2006Return made up to 01/08/06; full list of members (7 pages)
3 October 2006Return made up to 01/08/06; full list of members (7 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 August 2005Return made up to 01/08/05; full list of members (3 pages)
19 August 2005Return made up to 01/08/05; full list of members (3 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 August 2004Return made up to 01/08/04; full list of members (7 pages)
3 August 2004Return made up to 01/08/04; full list of members (7 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2003Ad 27/06/03--------- £ si 45000@1=45000 £ ic 104054/149054 (2 pages)
3 July 2003Ad 27/06/03--------- £ si 45000@1=45000 £ ic 104054/149054 (2 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 November 2002Registered office changed on 15/11/02 from: 53 main street baillieston glasgow G69 6AD (1 page)
15 November 2002Registered office changed on 15/11/02 from: 53 main street baillieston glasgow G69 6AD (1 page)
2 August 2002Return made up to 01/08/02; full list of members (7 pages)
2 August 2002Return made up to 01/08/02; full list of members (7 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 August 2001Return made up to 01/08/01; full list of members (6 pages)
30 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 September 2000Return made up to 01/08/00; full list of members (6 pages)
11 September 2000Return made up to 01/08/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 1999Return made up to 01/08/99; full list of members (6 pages)
7 September 1999Return made up to 01/08/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1998Return made up to 01/08/98; no change of members (4 pages)
24 August 1998Return made up to 01/08/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1997Dec mort/charge * (4 pages)
20 October 1997Dec mort/charge * (4 pages)
19 September 1997Return made up to 01/08/97; no change of members (4 pages)
19 September 1997Return made up to 01/08/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1996Ad 30/09/95--------- £ si 9054@1=9054 £ ic 55000/64054 (2 pages)
30 October 1996Return made up to 01/08/96; full list of members (5 pages)
30 October 1996Ad 30/09/95--------- £ si 9054@1=9054 £ ic 55000/64054 (2 pages)
30 October 1996Return made up to 01/08/96; full list of members (5 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 October 1995Dec mort/charge * (2 pages)
12 October 1995Dec mort/charge * (2 pages)
26 September 1995Return made up to 01/08/95; no change of members (4 pages)
26 September 1995Return made up to 01/08/95; no change of members (4 pages)
21 September 1995Partic of mort/charge * (3 pages)
21 September 1995Partic of mort/charge * (3 pages)
5 September 1995Ad 28/12/90--------- £ si 40000@1 (2 pages)
5 September 1995Ad 28/12/90--------- £ si 40000@1 (2 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)