UNIVERSAL TRAVEL AGENCY LIMITED
GLASOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 6QY

Company number SC067222
Status Active
Incorporation Date 2 March 1979
Company Type Private Limited Company
Address FLAT 5 FLAT 5, 6 MAINS AVE, GLASOW, SCOTLAND, G46 6QY
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UNIVERSAL TRAVEL AGENCY LIMITED are www.universaltravelagency.co.uk, and www.universal-travel-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Universal Travel Agency Limited is a Private Limited Company. The company registration number is SC067222. Universal Travel Agency Limited has been working since 02 March 1979. The present status of the company is Active. The registered address of Universal Travel Agency Limited is Flat 5 Flat 5 6 Mains Ave Glasow Scotland G46 6qy. . KELLY, Zita is a Secretary of the company. KELLY, Catherine Zita is a Director of the company. Secretary KELLY, Catherine Zita has been resigned. Secretary KELLY, David Michael, Dr has been resigned. Director HARKINS, Hugh Aloysius has been resigned. Director KELLY, David Michael, Dr has been resigned. Director REILLY, John has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
KELLY, Zita
Appointed Date: 21 March 2012

Director

Resigned Directors

Secretary
KELLY, Catherine Zita
Resigned: 01 August 2006

Secretary
KELLY, David Michael, Dr
Resigned: 21 March 2012
Appointed Date: 01 August 2006

Director
HARKINS, Hugh Aloysius
Resigned: 12 May 1997
107 years old

Director
KELLY, David Michael, Dr
Resigned: 31 August 2005
Appointed Date: 09 March 1999
84 years old

Director
REILLY, John
Resigned: 28 February 1999
79 years old

Persons With Significant Control

Mrs Catherine Zita Kelly
Notified on: 18 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIVERSAL TRAVEL AGENCY LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 June 2016
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Registered office address changed from 50 Aytoun Road Glasgow G41 5HE to Flat 5 Flat 5 6 Mains Ave Glasow G46 6QY on 7 October 2015
07 Oct 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 82 more events
14 Jul 1988
Full accounts made up to 31 December 1987

21 Oct 1987
Full accounts made up to 31 December 1986

15 Dec 1986
Full accounts made up to 31 December 1985

24 Nov 1986
Return made up to 25/09/86; full list of members

30 Jun 1986
Registered office changed on 30/06/86 from: 675 cathcart road glasgow G42 8AR

UNIVERSAL TRAVEL AGENCY LIMITED Charges

12 April 2000
Standard security
Delivered: 19 April 2000
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 147 springburn way, glasgow.
12 April 2000
Standard security
Delivered: 19 April 2000
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garage premises at 3 rutherglen road, glasgow.
12 April 2000
Standard security
Delivered: 19 April 2000
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Premises at 671 cathcart road, glasgow.
17 March 1999
Standard security
Delivered: 31 March 1999
Status: Satisfied on 22 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shops at 673 & 675 cathcart road, glasgow.
18 December 1984
Standard security
Delivered: 31 December 1984
Status: Satisfied on 22 November 1988
Persons entitled: Clydesdale Bank Public Limited Company
Description: 397 victoria rd glasgow.
27 November 1984
Floating charge
Delivered: 30 November 1984
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 November 1981
Standard security
Delivered: 14 December 1981
Status: Satisfied on 22 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the premises known as number one hundred and…