Newton Mearns
Glasgow
G77 6DT
Scotland
Director Name | Miss Sharon Margaret Taylor Munro |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 19 December 2017) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | 2 Polbae Crescent Eaglesham Glasgow G76 0LL Scotland |
Secretary Name | Mr Stuart Munro Gibson Taylor |
---|---|
Status | Closed |
Appointed | 30 June 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 190-194 Main Street Barrhead Glasgow G78 1SL Scotland |
Director Name | William Dobie Cullens |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(4 days after company formation) |
Appointment Duration | 8 months (resigned 06 January 2006) |
Role | Estate Agent |
Correspondence Address | The Yews 8 Rosevale Road Bearsden Glasgow G61 2RX Scotland |
Secretary Name | William Dobie Cullens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(4 days after company formation) |
Appointment Duration | 3 days (resigned 13 May 2005) |
Role | Estate Agent |
Correspondence Address | The Yews 8 Rosevale Road Bearsden Glasgow G61 2RX Scotland |
Director Name | Gary Thomson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 January 2006) |
Role | Estate Agent |
Correspondence Address | 2 Sandfield Avenue Milngavie Glasgow G62 8NR Scotland |
Secretary Name | Mr Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gadloch View Lenzie G66 5NS Scotland |
Secretary Name | Gordon Frederick Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2009) |
Role | Company Director |
Correspondence Address | 1 Charles Street Largs Ayrshire KA30 8HJ Scotland |
Secretary Name | David Palmer Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2013) |
Role | Accountant |
Correspondence Address | 7 Lochside Court Dundonald Ayrshire KA2 9JR Scotland |
Secretary Name | Mr Douglas Walker |
---|---|
Status | Resigned |
Appointed | 03 October 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | 190/194 Main Street Barrhead Glasgow G78 1SL Scotland |
Secretary Name | Mr Graham James Robert Mair |
---|---|
Status | Resigned |
Appointed | 13 May 2015(10 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 190/194 Main Street Barrhead Glasgow G78 1SL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.barrheadtravel.co.uk |
---|---|
Telephone | 0800 8048666 |
Telephone region | Freephone |
Registered Address | 190/194 Main Street Barrhead Glasgow G78 1SL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
7.4k at £1 | Sharon Margaret Taylor Munro 74.00% Ordinary |
---|---|
2.6k at £1 | William Alexander Hume Munro 26.00% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages) |
13 May 2015 | Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 October 2013 | Termination of appointment of David Davis as a secretary (1 page) |
3 October 2013 | Appointment of Mr Douglas Walker as a secretary (1 page) |
3 October 2013 | Termination of appointment of David Davis as a secretary (1 page) |
3 October 2013 | Appointment of Mr Douglas Walker as a secretary (1 page) |
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
10 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
21 May 2009 | Appointment terminated secretary gordon pattison (1 page) |
21 May 2009 | Appointment terminated secretary gordon pattison (1 page) |
21 May 2009 | Secretary appointed david palmer davis (2 pages) |
21 May 2009 | Secretary appointed david palmer davis (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 July 2007 | Return made up to 06/05/07; full list of members
|
11 July 2007 | Return made up to 06/05/07; full list of members
|
2 July 2007 | Registered office changed on 02/07/07 from: campbell house 126 dryment road bearsden glasgow G61 3RB (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: campbell house 126 dryment road bearsden glasgow G61 3RB (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 July 2006 | Return made up to 06/05/06; full list of members (7 pages) |
13 July 2006 | Return made up to 06/05/06; full list of members (7 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
29 June 2005 | Ad 13/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Registered office changed on 29/06/05 from: 4 woodside place glasgow G3 7QF (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Ad 13/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 4 woodside place glasgow G3 7QF (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | Incorporation (19 pages) |
6 May 2005 | Incorporation (19 pages) |