THE HOLIDAY SPECIALISTS LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G78 1SL

Company number SC270541
Status Active
Incorporation Date 9 July 2004
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 sixty-three events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of THE HOLIDAY SPECIALISTS LIMITED are www.theholidayspecialists.co.uk, and www.the-holiday-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The Holiday Specialists Limited is a Private Limited Company. The company registration number is SC270541. The Holiday Specialists Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of The Holiday Specialists Limited is 190 194 Main Street Barrhead Glasgow G78 1sl. . TAYLOR, Stuart Munro Gibson is a Secretary of the company. MUNRO, Sharon Margaret Taylor is a Director of the company. MUNRO, William Alexander Hume is a Director of the company. Secretary DAVIS, David Palmer has been resigned. Secretary GINN, Kim has been resigned. Secretary MAIR, Graham James Robert has been resigned. Secretary WALKER, Douglas has been resigned. Director DAVIS, David Palmer has been resigned. Director GINN, Phillip Hedley has been resigned. Director MAIR, Graham James Robert 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
MUNRO, Sharon Margaret Taylor
Appointed Date: 20 December 2012
52 years old

Director
MUNRO, William Alexander Hume
Appointed Date: 20 December 2012
80 years old

Resigned Directors

Secretary
DAVIS, David Palmer
Resigned: 03 October 2013
Appointed Date: 20 December 2012

Secretary
GINN, Kim
Resigned: 20 December 2012
Appointed Date: 09 July 2004

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

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

Director
DAVIS, David Palmer
Resigned: 03 October 2013
Appointed Date: 20 December 2012
56 years old

Director
GINN, Phillip Hedley
Resigned: 20 December 2012
Appointed Date: 09 July 2004
58 years old

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

THE HOLIDAY SPECIALISTS LIMITED Events

17 Nov 2016
Auditor's resignation
18 Aug 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 Oct 2015
Accounts for a small company made up to 31 December 2014
16 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000

...
... and 53 more events
25 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Feb 2005
Director's particulars changed
21 Feb 2005
Secretary's particulars changed
06 Oct 2004
Accounting reference date extended from 31/07/05 to 31/08/05
09 Jul 2004
Incorporation

THE HOLIDAY SPECIALISTS LIMITED Charges

4 April 2005
Floating charge
Delivered: 8 April 2005
Status: Satisfied on 21 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…