BARRHEAD TRAVEL SERVICE LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G78 1SL

Company number SC057208
Status Active
Incorporation Date 19 February 1975
Company Type Private Limited Company
Address 190/194 MAIN STREET, BARRHEAD, GLASGOW, G78 1SL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of BARRHEAD TRAVEL SERVICE LIMITED are www.barrheadtravelservice.co.uk, and www.barrhead-travel-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Barrhead Travel Service Limited is a Private Limited Company. The company registration number is SC057208. Barrhead Travel Service Limited has been working since 19 February 1975. The present status of the company is Active. The registered address of Barrhead Travel Service Limited is 190 194 Main Street Barrhead Glasgow G78 1sl. . TAYLOR, Stuart Munro Gibson is a Secretary of the company. BREEN, Karen Ann is a Director of the company. DOBSON, Jacqueline is a Director of the company. MUNRO, Sharon Margaret Taylor is a Director of the company. MUNRO, William Alexander Hume is a Director of the company. TAYLOR, Julie Denise is a Director of the company. TAYLOR, Stuart Munro Gibson is a Director of the company. Secretary DAVIS, David Palmer has been resigned. Secretary MAIR, Graham James Robert has been resigned. Secretary MORRISSON, Thomas Craig has been resigned. Secretary PATTISON, Gordon Frederick has been resigned. Secretary WALKER, Douglas has been resigned. Director DAVIS, David Palmer has been resigned. Director MAIR, Graham James Robert has been resigned. Director MUNRO, Donald Hume has been resigned. Director WALKER, Douglas has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
TAYLOR, Stuart Munro Gibson
Appointed Date: 30 June 2015

Director
BREEN, Karen Ann
Appointed Date: 03 October 2013
52 years old

Director
DOBSON, Jacqueline
Appointed Date: 03 October 2013
51 years old

Director
MUNRO, Sharon Margaret Taylor
Appointed Date: 18 October 1999
52 years old

Director

Director
TAYLOR, Julie Denise
Appointed Date: 03 October 2013
51 years old

Director
TAYLOR, Stuart Munro Gibson
Appointed Date: 30 June 2015
54 years old

Resigned Directors

Secretary
DAVIS, David Palmer
Resigned: 03 October 2013
Appointed Date: 04 May 2009

Secretary
MAIR, Graham James Robert
Resigned: 30 June 2015
Appointed Date: 13 May 2015

Secretary
MORRISSON, Thomas Craig
Resigned: 19 December 2003

Secretary
PATTISON, Gordon Frederick
Resigned: 04 May 2009
Appointed Date: 11 March 2004

Secretary
WALKER, Douglas
Resigned: 13 May 2015
Appointed Date: 03 October 2013

Director
DAVIS, David Palmer
Resigned: 03 October 2013
Appointed Date: 28 August 2012
56 years old

Director
MAIR, Graham James Robert
Resigned: 30 June 2015
Appointed Date: 13 May 2015
46 years old

Director
MUNRO, Donald Hume
Resigned: 28 November 2013
89 years old

Director
WALKER, Douglas
Resigned: 13 May 2015
Appointed Date: 03 October 2013
64 years old

Persons With Significant Control

Miss Sharon Margaret Taylor Munro
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr William Alexander Hume Munro
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

BARRHEAD TRAVEL SERVICE LIMITED Events

17 Nov 2016
Auditor's resignation
17 Aug 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
17 Sep 2015
Full accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200,000

...
... and 99 more events
14 Jul 1987
Return made up to 31/12/86; full list of members

13 Jul 1987
Accounts for a small company made up to 31 December 1986

20 Jun 1986
Accounts for a small company made up to 31 December 1985

20 Jun 1986
Return made up to 31/12/85; full list of members

19 Feb 1975
Incorporation

BARRHEAD TRAVEL SERVICE LIMITED Charges

7 November 2007
Floating charge
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 September 1977
Floating charge
Delivered: 30 September 1977
Status: Satisfied on 10 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…