Glasgow
G1 3PU
Scotland
Secretary Name | Mr Dean Edward Smith |
---|---|
Status | Current |
Appointed | 16 May 2022(15 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 113 Queens Road Norwich NR1 3PL |
Director Name | Mr Stephen Turbill |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2007(3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 April 2015) |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 131 Maxwell Avenue Bearsden Glasgow G61 1HT Scotland |
Director Name | Harriet Jane Boyle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2018) |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 30 Gordon Street Glasgow G1 3PU Scotland |
Secretary Name | Caroline Marie Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 54 Dalbier Close Thorpe St Andrew Norwich NR7 0RP |
Secretary Name | Mr David William Arnold |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 September 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Everson Road Tasburgh Norwich Norfolk NR15 1NQ |
Director Name | Mr David William Arnold |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2018(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Bakery 113 Queens Road Norwich NR1 3PL |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | glentonholidays.co.uk |
---|---|
Telephone | 0800 0242424 |
Telephone region | Freephone |
Registered Address | 30 Gordon Street Glasgow G1 3PU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
56k at £1 | Paul William Bennett 56.00% Ordinary |
---|---|
22k at £1 | Executors Of Stephen Turbill 22.00% Ordinary |
22k at £1 | Harriet Jane Stamp 22.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,058,559 |
Gross Profit | £1,615,522 |
Net Worth | £821,872 |
Cash | £1,148,459 |
Current Liabilities | £1,068,336 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
14 June 2023 | Accounts for a small company made up to 31 October 2022 (11 pages) |
---|---|
17 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a small company made up to 31 October 2021 (11 pages) |
10 June 2022 | Cessation of Paul William Bennett as a person with significant control on 1 November 2017 (1 page) |
10 June 2022 | Notification of The Uk Holiday Group Ltd as a person with significant control on 1 November 2017 (2 pages) |
16 May 2022 | Termination of appointment of David William Arnold as a secretary on 16 May 2022 (1 page) |
16 May 2022 | Appointment of Mr Dean Edward Smith as a secretary on 16 May 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
16 May 2022 | Termination of appointment of David William Arnold as a director on 16 May 2022 (1 page) |
3 June 2021 | Change of details for Mr Paul William Bennett as a person with significant control on 1 June 2021 (2 pages) |
3 June 2021 | Director's details changed for Mr Paul William Bennett on 1 June 2021 (2 pages) |
1 June 2021 | Full accounts made up to 31 October 2020 (19 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
28 April 2021 | Change of details for Mr Paul William Bennett as a person with significant control on 31 October 2018 (2 pages) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 May 2020 | Full accounts made up to 31 October 2019 (21 pages) |
17 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
5 April 2019 | Group of companies' accounts made up to 31 October 2018 (25 pages) |
5 November 2018 | Termination of appointment of Harriet Jane Boyle as a director on 31 October 2018 (1 page) |
5 November 2018 | Appointment of Mr David William Arnold as a director on 31 October 2018 (2 pages) |
26 June 2018 | Group of companies' accounts made up to 31 October 2017 (25 pages) |
4 June 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
7 July 2017 | Director's details changed for Harriet Jane Boyle on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Harriet Jane Boyle on 7 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Paul William Bennett on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Paul William Bennett on 6 July 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 April 2017 | Group of companies' accounts made up to 31 October 2016 (22 pages) |
18 April 2017 | Group of companies' accounts made up to 31 October 2016 (22 pages) |
5 July 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
5 July 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
11 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
15 February 2016 | Cancellation of shares. Statement of capital on 2 February 2016
|
15 February 2016 | Purchase of own shares. (3 pages) |
15 February 2016 | Cancellation of shares. Statement of capital on 2 February 2016
|
15 February 2016 | Purchase of own shares. (3 pages) |
14 July 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
14 July 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 May 2015 | Termination of appointment of Stephen Turbill as a director on 19 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stephen Turbill as a director on 19 April 2015 (1 page) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 April 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
29 April 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
4 March 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Director's details changed for Harriet Jane Stamp on 30 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Director's details changed for Harriet Jane Stamp on 30 May 2012 (3 pages) |
23 March 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
23 March 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Group of companies' accounts made up to 31 October 2010 (18 pages) |
16 March 2011 | Group of companies' accounts made up to 31 October 2010 (18 pages) |
2 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Harriet Jane Stamp on 16 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Harriet Jane Stamp on 16 May 2010 (2 pages) |
14 April 2010 | Group of companies' accounts made up to 31 October 2009 (17 pages) |
14 April 2010 | Group of companies' accounts made up to 31 October 2009 (17 pages) |
22 June 2009 | Director's change of particulars / paul bennett / 01/07/2008 (1 page) |
22 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / paul bennett / 01/07/2008 (1 page) |
22 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 March 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
19 March 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
26 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Memorandum and Articles of Association (15 pages) |
9 October 2007 | Supercede resolution on 30/07/07 (16 pages) |
9 October 2007 | Supersedes for 123 on 30/07/07 (2 pages) |
9 October 2007 | Ad 20/09/07--------- £ si 99999@1 (2 pages) |
9 October 2007 | Supercede resolution on 30/07/07 (16 pages) |
9 October 2007 | Ad 20/09/07--------- £ si 99999@1 (2 pages) |
9 October 2007 | Memorandum and Articles of Association (15 pages) |
9 October 2007 | Supersedes for 123 on 30/07/07 (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Ad 01/08/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
7 August 2007 | Nc inc already adjusted 30/07/07 (2 pages) |
7 August 2007 | Nc inc already adjusted 30/07/07 (2 pages) |
7 August 2007 | Ad 01/08/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
7 August 2007 | Resolutions
|
14 June 2007 | Company name changed st. Vincent street (455) LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed st. Vincent street (455) LIMITED\certificate issued on 14/06/07 (2 pages) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
16 May 2007 | Incorporation (19 pages) |
16 May 2007 | Incorporation (19 pages) |