Company NameMoorelands Travel Limited
DirectorsMarie Bridget Shevas and Scott Paterson
Company StatusActive
Company NumberSC381351
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Marie Bridget Shevas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 High Street
Cowdenbeath
KY4 9NF
Scotland
Director NameMr Scott Paterson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 High Street
Cowdenbeath
KY4 9NF
Scotland
Director NameMr William Stewart
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address209 High Street
Cowdenbeath
Fife
KY4 9QF
Scotland

Contact

Websitebarrheadtravel.co.uk
Telephone0800 4840310
Telephone regionFreephone

Location

Registered Address102 High Street
Cowdenbeath
KY4 9NF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardCowdenbeath

Shareholders

5k at £1Marie Shevas
33.33%
Ordinary
5k at £1Scott Paterson
33.33%
Ordinary
5k at £1William Stewart
33.33%
Ordinary

Financials

Year2014
Net Worth£2,351
Cash£4,710
Current Liabilities£36,177

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

20 April 2018Delivered on: 2 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 102 high street, cowdenbeath.
Outstanding
3 April 2018Delivered on: 5 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
20 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
11 August 2020Confirmation statement made on 2 July 2020 with updates (6 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
24 July 2020Notification of Ronald Shevas as a person with significant control on 1 June 2020 (2 pages)
24 July 2020Change of details for Mrs Marie Bridget Shevas as a person with significant control on 1 June 2020 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 July 2019Change of details for Mrs Marie Bridget Shevas as a person with significant control on 4 July 2019 (2 pages)
17 July 2019Change of details for Scott Paterson as a person with significant control on 4 July 2019 (2 pages)
10 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Scott Paterson on 4 July 2019 (2 pages)
13 September 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
13 September 2018Registered office address changed from 209 High Street Cowdenbeath Fife KY4 9QF to 102 High Street Cowdenbeath KY4 9NF on 13 September 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 May 2018Registration of charge SC3813510002, created on 20 April 2018 (7 pages)
5 April 2018Registration of charge SC3813510001, created on 3 April 2018 (17 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
5 July 2017Cessation of William Stewart as a person with significant control on 30 September 2016 (1 page)
5 July 2017Change of details for Mrs Marie Bridget Shevas as a person with significant control on 30 September 2016 (2 pages)
5 July 2017Cessation of William Stewart as a person with significant control on 30 September 2016 (1 page)
5 July 2017Change of details for Mrs Marie Bridget Shevas as a person with significant control on 30 September 2016 (2 pages)
26 January 2017Termination of appointment of William Stewart as a director on 30 September 2016 (1 page)
26 January 2017Termination of appointment of William Stewart as a director on 30 September 2016 (1 page)
29 September 2016Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
29 September 2016Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
23 August 2016Confirmation statement made on 2 July 2016 with updates (9 pages)
23 August 2016Confirmation statement made on 2 July 2016 with updates (9 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1,500
(5 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1,500
(5 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1,500
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,500
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,500
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,500
(5 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
2 May 2014Change of share class name or designation (2 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
2 May 2014Change of share class name or designation (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 June 2013Statement of capital on 18 June 2013
  • GBP 1,500
(4 pages)
18 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2013Statement of capital on 18 June 2013
  • GBP 1,500
(4 pages)
18 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2013Solvency statement dated 23/07/12 (1 page)
18 June 2013Solvency statement dated 23/07/12 (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)