JOHN SEMPLE TRAVEL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5AP

Company number SC336854
Status Active
Incorporation Date 29 January 2008
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE 20 RENFIELD STREET, GLASGOW, G2 5AP
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 165,000 . The most likely internet sites of JOHN SEMPLE TRAVEL LIMITED are www.johnsempletravel.co.uk, and www.john-semple-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Semple Travel Limited is a Private Limited Company. The company registration number is SC336854. John Semple Travel Limited has been working since 29 January 2008. The present status of the company is Active. The registered address of John Semple Travel Limited is 3rd Floor Sterling House 20 Renfield Street Glasgow G2 5ap. . COLE, William Charles is a Secretary of the company. CASSIDY, Brian is a Director of the company. EGLETON, Christopher William is a Director of the company. WILSON, Duncan Campbell is a Director of the company. Secretary SEMPLE, Paul has been resigned. Director CONNELLY, Marie has been resigned. Director MORRISON, Angela has been resigned. Director SEMPLE, John has been resigned. Director SEMPLE, Paul has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
COLE, William Charles
Appointed Date: 25 April 2012

Director
CASSIDY, Brian
Appointed Date: 24 October 2011
56 years old

Director
EGLETON, Christopher William
Appointed Date: 24 October 2011
79 years old

Director
WILSON, Duncan Campbell
Appointed Date: 24 October 2011
67 years old

Resigned Directors

Secretary
SEMPLE, Paul
Resigned: 25 April 2012
Appointed Date: 29 January 2008

Director
CONNELLY, Marie
Resigned: 24 October 2011
Appointed Date: 29 January 2008
55 years old

Director
MORRISON, Angela
Resigned: 24 October 2011
Appointed Date: 29 January 2008
57 years old

Director
SEMPLE, John
Resigned: 24 October 2011
Appointed Date: 29 January 2008
62 years old

Director
SEMPLE, Paul
Resigned: 01 May 2015
Appointed Date: 29 January 2008
61 years old

Persons With Significant Control

Minoan Group Plc
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

JOHN SEMPLE TRAVEL LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
19 Jul 2016
Full accounts made up to 31 October 2015
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 165,000

03 Aug 2015
Full accounts made up to 31 October 2014
11 Jun 2015
Auditor's resignation
...
... and 41 more events
15 Sep 2009
Accounts for a small company made up to 31 March 2009
09 Apr 2009
Particulars of a mortgage or charge / charge no: 2
12 Feb 2009
Return made up to 29/01/09; full list of members
14 Feb 2008
Accounting reference date extended from 31/01/09 to 31/03/09
29 Jan 2008
Incorporation

JOHN SEMPLE TRAVEL LIMITED Charges

21 October 2013
Charge code SC33 6854 0005
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Hillside International Holdings Limited
Description: Notification of addition to or amendment of charge…
26 July 2012
Floating charge
Delivered: 3 August 2012
Status: Satisfied on 1 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 April 2010
Standard security
Delivered: 14 May 2010
Status: Satisfied on 1 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 139 kirkintilloch road bishopbriggs.
23 March 2009
Floating charge
Delivered: 9 April 2009
Status: Satisfied on 1 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…