Maxwell Park, Pollokshields
Glasgow
G41 4LJ
Scotland
Director Name | Mr Brian Cassidy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr Richard Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Barry David Bartman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blackmore Manor Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LZ |
Director Name | William Charles Cole |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA |
Director Name | Mr Christopher William Egleton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 October 2018) |
Role | Chartered Accountant |
Country of Residence | Greece |
Correspondence Address | 3rd Floor Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Secretary Name | Mr William Charles Cole |
---|---|
Status | Resigned |
Appointed | 27 March 2012(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 October 2018) |
Role | Company Director |
Correspondence Address | 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA |
Director Name | Mr William Callow Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2015) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | The Russets Cambusdoon Drive Alloway Ayr Ayshire KA7 4PL Scotland |
Director Name | Mr Frederic Zachary Haller |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr Clifford Pattenden |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Website | stewarttravel.co.uk |
---|---|
Telephone | 0800 0190063 |
Telephone region | Freephone |
Registered Address | 3rd Floor Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3m at £1 | Minoan Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,807,730 |
Gross Profit | £5,555,421 |
Net Worth | -£780,435 |
Cash | £88,572 |
Current Liabilities | £2,833,811 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
2 November 2018 | Delivered on: 9 November 2018 Persons entitled: Csc Trustees Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 October 2018 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
7 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
---|---|
15 May 2020 | Full accounts made up to 31 October 2019 (30 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 October 2018 (28 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
6 March 2019 | Termination of appointment of Frederic Zachary Haller as a director on 28 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Clifford Pattenden as a director on 28 February 2019 (1 page) |
28 January 2019 | Appointment of Mr Clifford Pattenden as a director on 2 November 2018 (2 pages) |
25 January 2019 | Appointment of Mr Frederick Haller as a director on 2 November 2018 (2 pages) |
4 January 2019 | Notification of Brooklyn Travel Limited as a person with significant control on 10 October 2018 (2 pages) |
4 January 2019 | Cessation of Zachary Asset Holdings Limited as a person with significant control on 10 October 2018 (1 page) |
4 January 2019 | Satisfaction of charge SC4005020003 in full (1 page) |
9 November 2018 | Registration of charge SC4005020004, created on 2 November 2018 (18 pages) |
17 October 2018 | Satisfaction of charge SC4005020002 in full (1 page) |
15 October 2018 | Appointment of Mr Brian Cassidy as a director on 9 October 2018 (2 pages) |
15 October 2018 | Cessation of Minoan Group Plc as a person with significant control on 9 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Richard Green as a director on 9 October 2018 (2 pages) |
15 October 2018 | Notification of Zachary Asset Holdings Limited as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of William Charles Cole as a director on 9 October 2018 (1 page) |
9 October 2018 | Termination of appointment of William Charles Cole as a secretary on 9 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Christopher William Egleton as a director on 9 October 2018 (1 page) |
8 October 2018 | Registration of charge SC4005020003, created on 2 October 2018 (16 pages) |
26 July 2018 | Full accounts made up to 31 October 2017 (27 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 October 2016 (26 pages) |
14 July 2017 | Full accounts made up to 31 October 2016 (26 pages) |
4 July 2017 | Notification of Minoan Group Plc as a person with significant control on 1 July 2017 (1 page) |
4 July 2017 | Notification of Minoan Group Plc as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Minoan Group Plc as a person with significant control on 1 July 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
8 June 2017 | Director's details changed for William Charles Cole on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for William Charles Cole on 8 June 2017 (2 pages) |
27 July 2016 | Termination of appointment of Barry David Bartman as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Barry David Bartman as a director on 27 July 2016 (1 page) |
19 July 2016 | Full accounts made up to 31 October 2015 (25 pages) |
19 July 2016 | Full accounts made up to 31 October 2015 (25 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 August 2015 | Director's details changed for Barry David Bartman on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Barry David Bartman on 20 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of William Callow Stewart as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of William Callow Stewart as a director on 11 August 2015 (1 page) |
3 August 2015 | Full accounts made up to 31 October 2014 (25 pages) |
3 August 2015 | Full accounts made up to 31 October 2014 (25 pages) |
28 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
11 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
17 July 2014 | Full accounts made up to 31 October 2013 (22 pages) |
17 July 2014 | Full accounts made up to 31 October 2013 (22 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
14 March 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
14 March 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
25 October 2013 | Registration of charge 4005020002 (25 pages) |
25 October 2013 | Registration of charge 4005020002 (25 pages) |
10 October 2013 | Memorandum and Articles of Association (9 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Memorandum and Articles of Association (9 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
1 October 2013 | Satisfaction of charge 1 in full (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
1 October 2013 | Satisfaction of charge 1 in full (1 page) |
19 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
19 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
22 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 July 2012 | Full accounts made up to 31 October 2011 (11 pages) |
30 July 2012 | Full accounts made up to 31 October 2011 (11 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
28 May 2012 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA United Kingdom on 28 May 2012 (1 page) |
28 March 2012 | Appointment of Mr William Callow Stewart as a director (2 pages) |
28 March 2012 | Appointment of Mr William Callow Stewart as a director (2 pages) |
27 March 2012 | Appointment of Mr Christopher William Egleton as a director (2 pages) |
27 March 2012 | Appointment of Mr Duncan Campbell Wilson as a director (2 pages) |
27 March 2012 | Appointment of Mr Christopher William Egleton as a director (2 pages) |
27 March 2012 | Appointment of Mr William Charles Cole as a secretary (2 pages) |
27 March 2012 | Appointment of Mr Duncan Campbell Wilson as a director (2 pages) |
27 March 2012 | Appointment of Mr William Charles Cole as a secretary (2 pages) |
22 February 2012 | Company name changed minoan leisure LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Company name changed minoan leisure LIMITED\certificate issued on 22/02/12
|
16 August 2011 | Current accounting period shortened from 31 May 2012 to 31 October 2011 (1 page) |
16 August 2011 | Current accounting period shortened from 31 May 2012 to 31 October 2011 (1 page) |
27 May 2011 | Incorporation (33 pages) |
27 May 2011 | Incorporation (33 pages) |