About

Registered Number: SC255130
Date of Incorporation: 01/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Allan Street, Blairgowrie, Perthshire, PH10 6AD

 

Based in Blairgowrie, The Travel Bar Ltd was setup in 2003, it has a status of "Active". There are 4 directors listed for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREADY, Brenda 01 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MCCREADY, Brenda 29 November 2011 - 1
MIDDLETON, John Godfrey 01 September 2010 31 August 2012 1
STEWART, Pauline 25 August 2004 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 28 August 2017
DISS40 - Notice of striking-off action discontinued 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
MR01 - N/A 28 August 2015
MR01 - N/A 24 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 30 September 2012
CH01 - Change of particulars for director 30 September 2012
TM02 - Termination of appointment of secretary 30 September 2012
CH03 - Change of particulars for secretary 30 September 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 08 December 2011
AP03 - Appointment of secretary 08 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 18 May 2011
AD01 - Change of registered office address 17 November 2010
AP03 - Appointment of secretary 17 November 2010
AR01 - Annual Return 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
AA - Annual Accounts 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
AAMD - Amended Accounts 28 May 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 18 September 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 31 August 2005
225 - Change of Accounting Reference Date 27 June 2005
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2015 Outstanding

N/A

A registered charge 05 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.