Company NameInvestment Homes Abroad Limited
Company StatusDissolved
Company NumberSC284389
CategoryPrivate Limited Company
Incorporation Date6 May 2005(19 years ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Alexander Hume Munro
Date of BirthOctober 1944 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed10 May 2005(4 days after company formation)
Appointment Duration12 years, 7 months (closed 19 December 2017)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address194 Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
Director NameMiss Sharon Margaret Taylor Munro
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(1 week after company formation)
Appointment Duration12 years, 7 months (closed 19 December 2017)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address2 Polbae Crescent
Eaglesham
Glasgow
G76 0LL
Scotland
Secretary NameMr Stuart Munro Gibson Taylor
StatusClosed
Appointed30 June 2015(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address190-194 Main Street Barrhead
Glasgow
G78 1SL
Scotland
Director NameWilliam Dobie Cullens
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(4 days after company formation)
Appointment Duration8 months (resigned 06 January 2006)
RoleEstate Agent
Correspondence AddressThe Yews 8 Rosevale Road
Bearsden
Glasgow
G61 2RX
Scotland
Secretary NameWilliam Dobie Cullens
NationalityBritish
StatusResigned
Appointed10 May 2005(4 days after company formation)
Appointment Duration3 days (resigned 13 May 2005)
RoleEstate Agent
Correspondence AddressThe Yews 8 Rosevale Road
Bearsden
Glasgow
G61 2RX
Scotland
Director NameGary Thomson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 January 2006)
RoleEstate Agent
Correspondence Address2 Sandfield Avenue
Milngavie
Glasgow
G62 8NR
Scotland
Secretary NameMr Martin Smith
NationalityBritish
StatusResigned
Appointed13 May 2005(1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gadloch View
Lenzie
G66 5NS
Scotland
Secretary NameGordon Frederick Pattison
NationalityBritish
StatusResigned
Appointed06 January 2006(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2009)
RoleCompany Director
Correspondence Address1 Charles Street
Largs
Ayrshire
KA30 8HJ
Scotland
Secretary NameDavid Palmer Davis
NationalityBritish
StatusResigned
Appointed04 May 2009(3 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2013)
RoleAccountant
Correspondence Address7 Lochside Court
Dundonald
Ayrshire
KA2 9JR
Scotland
Secretary NameMr Douglas Walker
StatusResigned
Appointed03 October 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2015)
RoleCompany Director
Correspondence Address190/194 Main Street
Barrhead
Glasgow
G78 1SL
Scotland
Secretary NameMr Graham James Robert Mair
StatusResigned
Appointed13 May 2015(10 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Correspondence Address190/194 Main Street
Barrhead
Glasgow
G78 1SL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.barrheadtravel.co.uk
Telephone0800 8048666
Telephone regionFreephone

Location

Registered Address190/194 Main Street
Barrhead
Glasgow
G78 1SL
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

7.4k at £1Sharon Margaret Taylor Munro
74.00%
Ordinary
2.6k at £1William Alexander Hume Munro
26.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
10 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(5 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(5 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 July 2015Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages)
1 July 2015Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages)
13 May 2015Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
13 May 2015Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 October 2013Termination of appointment of David Davis as a secretary (1 page)
3 October 2013Appointment of Mr Douglas Walker as a secretary (1 page)
3 October 2013Termination of appointment of David Davis as a secretary (1 page)
3 October 2013Appointment of Mr Douglas Walker as a secretary (1 page)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
10 June 2009Return made up to 06/05/09; full list of members (4 pages)
10 June 2009Return made up to 06/05/09; full list of members (4 pages)
21 May 2009Appointment terminated secretary gordon pattison (1 page)
21 May 2009Appointment terminated secretary gordon pattison (1 page)
21 May 2009Secretary appointed david palmer davis (2 pages)
21 May 2009Secretary appointed david palmer davis (2 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 July 2007Return made up to 06/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Return made up to 06/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2007Registered office changed on 02/07/07 from: campbell house 126 dryment road bearsden glasgow G61 3RB (1 page)
2 July 2007Registered office changed on 02/07/07 from: campbell house 126 dryment road bearsden glasgow G61 3RB (1 page)
5 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 July 2006Return made up to 06/05/06; full list of members (7 pages)
13 July 2006Return made up to 06/05/06; full list of members (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
29 June 2005Ad 13/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 June 2005Registered office changed on 29/06/05 from: 4 woodside place glasgow G3 7QF (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Ad 13/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 4 woodside place glasgow G3 7QF (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005Incorporation (19 pages)
6 May 2005Incorporation (19 pages)