About

Registered Number: SC057208
Date of Incorporation: 19/02/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: 190/194 Main Street, Barrhead, Glasgow, G78 1SL

 

Barrhead Travel Service Ltd was founded on 19 February 1975 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 10 directors listed for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Karen Ann 03 October 2013 06 February 2018 1
DAVIS, David Palmer 28 August 2012 03 October 2013 1
DOBSON, Jacqueline 03 October 2013 06 February 2018 1
MAIR, Graham James Robert 13 May 2015 30 June 2015 1
TAYLOR, Julie Denise 03 October 2013 06 February 2018 1
WALKER, Douglas 03 October 2013 13 May 2015 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Stuart Munro Gibson 30 June 2015 - 1
MAIR, Graham James Robert 13 May 2015 30 June 2015 1
PATTISON, Gordon Frederick 11 March 2004 04 May 2009 1
WALKER, Douglas 03 October 2013 13 May 2015 1

Filing History

Document Type Date
MR01 - N/A 07 August 2020
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 28 February 2020
MR04 - N/A 25 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 30 July 2018
PSC02 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 24 July 2017
AUD - Auditor's letter of resignation 17 November 2016
AA - Annual Accounts 17 August 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 16 July 2015
AP03 - Appointment of secretary 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
TM01 - Termination of appointment of director 13 May 2015
TM02 - Termination of appointment of secretary 13 May 2015
AP01 - Appointment of director 13 May 2015
AP03 - Appointment of secretary 13 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP03 - Appointment of secretary 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 28 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 19 June 2008
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2007
MEM/ARTS - N/A 13 November 2007
419a(Scot) - N/A 10 November 2007
410(Scot) - N/A 10 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 28 June 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 02 July 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
123 - Notice of increase in nominal capital 12 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
RESOLUTIONS - N/A 21 November 2003
RESOLUTIONS - N/A 21 November 2003
RESOLUTIONS - N/A 21 November 2003
RESOLUTIONS - N/A 21 November 2003
123 - Notice of increase in nominal capital 21 November 2003
123 - Notice of increase in nominal capital 21 November 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 19 July 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 12 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
RESOLUTIONS - N/A 24 September 1999
123 - Notice of increase in nominal capital 24 September 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 18 August 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 12 July 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 27 July 1992
363a - Annual Return 12 September 1991
AA - Annual Accounts 12 September 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
363 - Annual Return 20 January 1990
363 - Annual Return 01 September 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 23 December 1988
AA - Annual Accounts 24 November 1988
363 - Annual Return 14 July 1987
AA - Annual Accounts 13 July 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 19 February 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2020 Outstanding

N/A

Floating charge 07 November 2007 Fully Satisfied

N/A

Floating charge 28 September 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.