Company NameGlenton Holidays Limited
DirectorPaul William Bennett
Company StatusActive
Company NumberSC323818
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Previous NameSt. Vincent Street (455) Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Paul William Bennett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed06 June 2007(3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address30 Gordon Street
Glasgow
G1 3PU
Scotland
Secretary NameMr Dean Edward Smith
StatusCurrent
Appointed16 May 2022(15 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address113 Queens Road
Norwich
NR1 3PL
Director NameMr Stephen Turbill
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2007(3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 19 April 2015)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address131 Maxwell Avenue
Bearsden
Glasgow
G61 1HT
Scotland
Director NameHarriet Jane Boyle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2018)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address30 Gordon Street
Glasgow
G1 3PU
Scotland
Secretary NameCaroline Marie Gates
NationalityBritish
StatusResigned
Appointed06 June 2007(3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 September 2007)
RoleCompany Director
Correspondence Address54 Dalbier Close
Thorpe St Andrew
Norwich
NR7 0RP
Secretary NameMr David William Arnold
NationalityEnglish
StatusResigned
Appointed27 September 2007(4 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Everson Road
Tasburgh
Norwich
Norfolk
NR15 1NQ
Director NameMr David William Arnold
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2018(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 113 Queens Road
Norwich
NR1 3PL
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websiteglentonholidays.co.uk
Telephone0800 0242424
Telephone regionFreephone

Location

Registered Address30 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

56k at £1Paul William Bennett
56.00%
Ordinary
22k at £1Executors Of Stephen Turbill
22.00%
Ordinary
22k at £1Harriet Jane Stamp
22.00%
Ordinary

Financials

Year2014
Turnover£10,058,559
Gross Profit£1,615,522
Net Worth£821,872
Cash£1,148,459
Current Liabilities£1,068,336

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

14 June 2023Accounts for a small company made up to 31 October 2022 (11 pages)
17 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
23 June 2022Accounts for a small company made up to 31 October 2021 (11 pages)
10 June 2022Cessation of Paul William Bennett as a person with significant control on 1 November 2017 (1 page)
10 June 2022Notification of The Uk Holiday Group Ltd as a person with significant control on 1 November 2017 (2 pages)
16 May 2022Termination of appointment of David William Arnold as a secretary on 16 May 2022 (1 page)
16 May 2022Appointment of Mr Dean Edward Smith as a secretary on 16 May 2022 (2 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
16 May 2022Termination of appointment of David William Arnold as a director on 16 May 2022 (1 page)
3 June 2021Change of details for Mr Paul William Bennett as a person with significant control on 1 June 2021 (2 pages)
3 June 2021Director's details changed for Mr Paul William Bennett on 1 June 2021 (2 pages)
1 June 2021Full accounts made up to 31 October 2020 (19 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
28 April 2021Change of details for Mr Paul William Bennett as a person with significant control on 31 October 2018 (2 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 May 2020Full accounts made up to 31 October 2019 (21 pages)
17 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 April 2019Group of companies' accounts made up to 31 October 2018 (25 pages)
5 November 2018Termination of appointment of Harriet Jane Boyle as a director on 31 October 2018 (1 page)
5 November 2018Appointment of Mr David William Arnold as a director on 31 October 2018 (2 pages)
26 June 2018Group of companies' accounts made up to 31 October 2017 (25 pages)
4 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
7 July 2017Director's details changed for Harriet Jane Boyle on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Harriet Jane Boyle on 7 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Paul William Bennett on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Paul William Bennett on 6 July 2017 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 April 2017Group of companies' accounts made up to 31 October 2016 (22 pages)
18 April 2017Group of companies' accounts made up to 31 October 2016 (22 pages)
5 July 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
5 July 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
11 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 78,000
(5 pages)
11 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 78,000
(5 pages)
15 February 2016Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 78,000.00
(4 pages)
15 February 2016Purchase of own shares. (3 pages)
15 February 2016Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 78,000.00
(4 pages)
15 February 2016Purchase of own shares. (3 pages)
14 July 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
14 July 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(5 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(5 pages)
5 May 2015Termination of appointment of Stephen Turbill as a director on 19 April 2015 (1 page)
5 May 2015Termination of appointment of Stephen Turbill as a director on 19 April 2015 (1 page)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(6 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(6 pages)
29 April 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
29 April 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
4 March 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
4 March 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
31 May 2012Director's details changed for Harriet Jane Stamp on 30 May 2012 (3 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
31 May 2012Director's details changed for Harriet Jane Stamp on 30 May 2012 (3 pages)
23 March 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
23 March 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
16 March 2011Group of companies' accounts made up to 31 October 2010 (18 pages)
16 March 2011Group of companies' accounts made up to 31 October 2010 (18 pages)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Harriet Jane Stamp on 16 May 2010 (2 pages)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Harriet Jane Stamp on 16 May 2010 (2 pages)
14 April 2010Group of companies' accounts made up to 31 October 2009 (17 pages)
14 April 2010Group of companies' accounts made up to 31 October 2009 (17 pages)
22 June 2009Director's change of particulars / paul bennett / 01/07/2008 (1 page)
22 June 2009Return made up to 16/05/09; full list of members (4 pages)
22 June 2009Director's change of particulars / paul bennett / 01/07/2008 (1 page)
22 June 2009Return made up to 16/05/09; full list of members (4 pages)
19 March 2009Accounts for a small company made up to 31 October 2008 (5 pages)
19 March 2009Accounts for a small company made up to 31 October 2008 (5 pages)
26 May 2008Return made up to 16/05/08; full list of members (4 pages)
26 May 2008Return made up to 16/05/08; full list of members (4 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
9 October 2007Memorandum and Articles of Association (15 pages)
9 October 2007Supercede resolution on 30/07/07 (16 pages)
9 October 2007Supersedes for 123 on 30/07/07 (2 pages)
9 October 2007Ad 20/09/07--------- £ si 99999@1 (2 pages)
9 October 2007Supercede resolution on 30/07/07 (16 pages)
9 October 2007Ad 20/09/07--------- £ si 99999@1 (2 pages)
9 October 2007Memorandum and Articles of Association (15 pages)
9 October 2007Supersedes for 123 on 30/07/07 (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
7 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2007Ad 01/08/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 August 2007Nc inc already adjusted 30/07/07 (2 pages)
7 August 2007Nc inc already adjusted 30/07/07 (2 pages)
7 August 2007Ad 01/08/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2007Company name changed st. Vincent street (455) LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed st. Vincent street (455) LIMITED\certificate issued on 14/06/07 (2 pages)
7 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
16 May 2007Incorporation (19 pages)
16 May 2007Incorporation (19 pages)