Company NameTravel And Co Glasgow Ltd
DirectorAmbreen Ishtiaq
Company StatusActive
Company NumberSC438285
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMiss Ambreen Ishtiaq
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(8 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address520 Cathcart Road
Glasgow
G42 8YG
Scotland
Director NameMr Mohammed Ishtiaq
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address520 Cathcart Road
Glasgow
G42 8YG
Scotland
Director NameMr Mohammed Ali
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address520 Cathcart Road
Glasgow
G42 8YG
Scotland

Location

Registered Address520 Cathcart Road
Glasgow
G42 8YG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Faisal Hanif
50.00%
Ordinary
20k at £1Mohammed Ishtiaq
50.00%
Ordinary

Financials

Year2014
Turnover£1,285,431
Gross Profit£68,594
Net Worth£6,680
Cash£23,318
Current Liabilities£56,638

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

22 August 2014Delivered on: 28 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 4 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 November 2019Appointment of Mr Mohammed Ali as a director on 1 October 2019 (2 pages)
29 November 2019Notification of Mohammed Ali as a person with significant control on 1 October 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
29 November 2019Cessation of Mohammed Ishtiaq as a person with significant control on 1 October 2019 (1 page)
29 November 2019Termination of appointment of Mohammed Ishtiaq as a director on 1 October 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 February 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
27 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40,000
(3 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40,000
(3 pages)
26 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
26 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 40,000
(3 pages)
2 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 40,000
(3 pages)
28 August 2014Registration of charge SC4382850002, created on 22 August 2014 (19 pages)
28 August 2014Registration of charge SC4382850002, created on 22 August 2014 (19 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 40,000
(3 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 40,000
(3 pages)
4 April 2014Registration of charge 4382850001 (19 pages)
4 April 2014Registration of charge 4382850001 (19 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)