Company NameStewart Travel Limited
Company StatusActive
Company NumberSC400502
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 10 months ago)
Previous NameMinoan Leisure Limited

Business Activity

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

Directors

Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Terregles Avenue
Maxwell Park, Pollokshields
Glasgow
G41 4LJ
Scotland
Director NameMr Brian Cassidy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Richard Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameBarry David Bartman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackmore Manor Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LZ
Director NameWilliam Charles Cole
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Buckingham Close
Petts Wood
Orpington
Kent
BR5 1SA
Director NameMr Christopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 October 2018)
RoleChartered Accountant
Country of ResidenceGreece
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Secretary NameMr William Charles Cole
StatusResigned
Appointed27 March 2012(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 October 2018)
RoleCompany Director
Correspondence Address38 Buckingham Close
Petts Wood
Orpington
Kent
BR5 1SA
Director NameMr William Callow Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2015)
RoleTravel Agent
Country of ResidenceScotland
Correspondence AddressThe Russets Cambusdoon Drive
Alloway
Ayr
Ayshire
KA7 4PL
Scotland
Director NameMr Frederic Zachary Haller
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(7 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Clifford Pattenden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(7 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland

Contact

Websitestewarttravel.co.uk
Telephone0800 0190063
Telephone regionFreephone

Location

Registered Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3m at £1Minoan Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,807,730
Gross Profit£5,555,421
Net Worth-£780,435
Cash£88,572
Current Liabilities£2,833,811

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Charges

2 November 2018Delivered on: 9 November 2018
Persons entitled: Csc Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 October 2018Delivered on: 8 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 October 2013Delivered on: 25 October 2013
Persons entitled: Hillside International Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2012Delivered on: 3 August 2012
Satisfied on: 1 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

7 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
15 May 2020Full accounts made up to 31 October 2019 (30 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 October 2018 (28 pages)
28 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
6 March 2019Termination of appointment of Frederic Zachary Haller as a director on 28 February 2019 (1 page)
6 March 2019Termination of appointment of Clifford Pattenden as a director on 28 February 2019 (1 page)
28 January 2019Appointment of Mr Clifford Pattenden as a director on 2 November 2018 (2 pages)
25 January 2019Appointment of Mr Frederick Haller as a director on 2 November 2018 (2 pages)
4 January 2019Notification of Brooklyn Travel Limited as a person with significant control on 10 October 2018 (2 pages)
4 January 2019Cessation of Zachary Asset Holdings Limited as a person with significant control on 10 October 2018 (1 page)
4 January 2019Satisfaction of charge SC4005020003 in full (1 page)
9 November 2018Registration of charge SC4005020004, created on 2 November 2018 (18 pages)
17 October 2018Satisfaction of charge SC4005020002 in full (1 page)
15 October 2018Appointment of Mr Brian Cassidy as a director on 9 October 2018 (2 pages)
15 October 2018Cessation of Minoan Group Plc as a person with significant control on 9 October 2018 (1 page)
15 October 2018Appointment of Mr Richard Green as a director on 9 October 2018 (2 pages)
15 October 2018Notification of Zachary Asset Holdings Limited as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Termination of appointment of William Charles Cole as a director on 9 October 2018 (1 page)
9 October 2018Termination of appointment of William Charles Cole as a secretary on 9 October 2018 (1 page)
9 October 2018Termination of appointment of Christopher William Egleton as a director on 9 October 2018 (1 page)
8 October 2018Registration of charge SC4005020003, created on 2 October 2018 (16 pages)
26 July 2018Full accounts made up to 31 October 2017 (27 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 July 2017Full accounts made up to 31 October 2016 (26 pages)
14 July 2017Full accounts made up to 31 October 2016 (26 pages)
4 July 2017Notification of Minoan Group Plc as a person with significant control on 1 July 2017 (1 page)
4 July 2017Notification of Minoan Group Plc as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Minoan Group Plc as a person with significant control on 1 July 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 June 2017Director's details changed for William Charles Cole on 8 June 2017 (2 pages)
8 June 2017Director's details changed for William Charles Cole on 8 June 2017 (2 pages)
27 July 2016Termination of appointment of Barry David Bartman as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Barry David Bartman as a director on 27 July 2016 (1 page)
19 July 2016Full accounts made up to 31 October 2015 (25 pages)
19 July 2016Full accounts made up to 31 October 2015 (25 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,974,525
(7 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,974,525
(7 pages)
20 August 2015Director's details changed for Barry David Bartman on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Barry David Bartman on 20 August 2015 (2 pages)
11 August 2015Termination of appointment of William Callow Stewart as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of William Callow Stewart as a director on 11 August 2015 (1 page)
3 August 2015Full accounts made up to 31 October 2014 (25 pages)
3 August 2015Full accounts made up to 31 October 2014 (25 pages)
28 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2,974,525
(8 pages)
28 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2,974,525
(8 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
17 July 2014Full accounts made up to 31 October 2013 (22 pages)
17 July 2014Full accounts made up to 31 October 2013 (22 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,974,525
(8 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,974,525
(8 pages)
14 March 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,974,525
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,974,525
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,670,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,670,000
(3 pages)
25 October 2013Registration of charge 4005020002 (25 pages)
25 October 2013Registration of charge 4005020002 (25 pages)
10 October 2013Memorandum and Articles of Association (9 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2013Memorandum and Articles of Association (9 pages)
1 October 2013All of the property or undertaking has been released from charge 1 (1 page)
1 October 2013Satisfaction of charge 1 in full (1 page)
1 October 2013All of the property or undertaking has been released from charge 1 (1 page)
1 October 2013Satisfaction of charge 1 in full (1 page)
19 July 2013Full accounts made up to 31 October 2012 (19 pages)
19 July 2013Full accounts made up to 31 October 2012 (19 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 850,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 850,000
(3 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 July 2012Full accounts made up to 31 October 2011 (11 pages)
30 July 2012Full accounts made up to 31 October 2011 (11 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
27 June 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 850,000
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 850,000
(3 pages)
28 May 2012Registered office address changed from 123 St Vincent Street Glasgow G2 5EA United Kingdom on 28 May 2012 (1 page)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
28 May 2012Registered office address changed from 123 St Vincent Street Glasgow G2 5EA United Kingdom on 28 May 2012 (1 page)
28 March 2012Appointment of Mr William Callow Stewart as a director (2 pages)
28 March 2012Appointment of Mr William Callow Stewart as a director (2 pages)
27 March 2012Appointment of Mr Christopher William Egleton as a director (2 pages)
27 March 2012Appointment of Mr Duncan Campbell Wilson as a director (2 pages)
27 March 2012Appointment of Mr Christopher William Egleton as a director (2 pages)
27 March 2012Appointment of Mr William Charles Cole as a secretary (2 pages)
27 March 2012Appointment of Mr Duncan Campbell Wilson as a director (2 pages)
27 March 2012Appointment of Mr William Charles Cole as a secretary (2 pages)
22 February 2012Company name changed minoan leisure LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2012Company name changed minoan leisure LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2011Current accounting period shortened from 31 May 2012 to 31 October 2011 (1 page)
16 August 2011Current accounting period shortened from 31 May 2012 to 31 October 2011 (1 page)
27 May 2011Incorporation (33 pages)
27 May 2011Incorporation (33 pages)