BARRHEAD TRAVEL 2007 LIMITED

Register to unlock more data on OkredoRegister

BARRHEAD TRAVEL 2007 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC332161

Incorporation date

10/10/2007

Size

Group

Contacts

Registered address

Registered address

Libertas House, 5th Floor, 39 St. Vincent Place, Glasgow G1 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon10/11/2025
Appointment of Mr Robert Adam Klug as a director on 2025-11-03
dot icon10/11/2025
Termination of appointment of Gabriel Thomas Rizzi as a director on 2025-10-28
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon09/09/2025
Secretary's details changed for Mr Stuart Munro Gibson Taylor on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr John Douglas O'hara on 2025-09-09
dot icon26/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon30/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon09/08/2023
Satisfaction of charge SC3321610002 in full
dot icon18/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/01/2023
Registered office address changed from Libertas House, 5th Floor 35 st. Vincent Place Glasgow G1 2ER United Kingdom to Libertas House, 5th Floor 39 st. Vincent Place Glasgow G1 2ER on 2023-01-27
dot icon25/01/2023
Registered office address changed from 85 Oswald Street Glasgow G1 4PA Scotland to Libertas House, 5th Floor 35 st. Vincent Place Glasgow G1 2ER on 2023-01-25
dot icon19/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon14/07/2022
Satisfaction of charge 1 in full
dot icon22/11/2021
Registration of charge SC3321610002, created on 2021-11-05
dot icon16/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/05/2021
Appointment of Gabriel Thomas Rizzi as a director on 2021-04-30
dot icon13/05/2021
Appointment of Helena Daras as a director on 2021-04-30
dot icon13/05/2021
Termination of appointment of Sara Altschul as a director on 2021-04-30
dot icon13/05/2021
Registered office address changed from 190/194 Main Street Barrhead Glasgow G78 1SL to 85 Oswald Street Glasgow G1 4PA on 2021-05-13
dot icon28/01/2021
Director's details changed for Mr John Douglas O'hara on 2021-01-28
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon28/02/2020
Termination of appointment of Ninan Chacko as a director on 2020-01-09
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/02/2019
Termination of appointment of Sharon Margaret Taylor Munro as a director on 2019-01-31
dot icon14/01/2019
Appointment of Mr John Douglas O'hara as a director on 2018-12-19
dot icon10/01/2019
Appointment of Ms Sara Altschul as a director on 2018-12-19
dot icon10/01/2019
Appointment of Mr Stuart Munro Gibson Taylor as a director on 2018-12-19
dot icon10/01/2019
Appointment of Mrs Jacqueline Dobson as a director on 2018-12-19
dot icon10/01/2019
Termination of appointment of Adekunle Adewale Taiwo as a director on 2018-12-18
dot icon14/12/2018
Termination of appointment of William Alexander Hume Munro as a director on 2018-12-14
dot icon22/11/2018
Termination of appointment of Andrew James Winterton as a director on 2018-11-15
dot icon24/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/08/2018
Appointment of Mr Andrew James Winterton as a director on 2018-07-01
dot icon22/08/2018
Termination of appointment of Gail Grimmett as a director on 2018-05-11
dot icon05/03/2018
Notification of a person with significant control statement
dot icon05/03/2018
Cessation of William Alexander Hume Munro as a person with significant control on 2018-02-06
dot icon05/03/2018
Cessation of Sharon Margaret Taylor Munro as a person with significant control on 2018-02-06
dot icon13/02/2018
Appointment of Mr Ninan Chacko as a director on 2018-02-06
dot icon13/02/2018
Appointment of Mrs Gail Grimmett as a director on 2018-02-06
dot icon13/02/2018
Appointment of Mr Adekunle Adewale Taiwo as a director on 2018-02-06
dot icon03/01/2018
Director's details changed for Mr William Alexander Hume Munro on 2018-01-01
dot icon03/01/2018
Director's details changed for Miss Sharon Margaret Taylor Munro on 2018-01-01
dot icon18/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/11/2016
Auditor's resignation
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon17/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon17/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 2015-06-30
dot icon01/07/2015
Termination of appointment of Graham James Robert Mair as a secretary on 2015-06-30
dot icon13/05/2015
Termination of appointment of Graham James Robert Mair as a director on 2015-05-13
dot icon13/05/2015
Appointment of Mr Graham James Robert Mair as a secretary on 2015-05-13
dot icon13/05/2015
Termination of appointment of Douglas Walker as a secretary on 2015-05-13
dot icon13/05/2015
Appointment of Mr Graham James Robert Mair as a director on 2015-05-13
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon22/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon03/10/2013
Termination of appointment of David Davis as a secretary
dot icon03/10/2013
Appointment of Mr Douglas Walker as a secretary
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon21/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon09/07/2010
Group of companies' accounts made up to 2008-12-31
dot icon28/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon16/11/2009
Director's details changed for William Alexander Hume Munro on 2009-11-16
dot icon16/11/2009
Director's details changed for Sharon Margaret Taylor Munro on 2009-11-16
dot icon21/05/2009
Secretary appointed david palmer davis
dot icon21/05/2009
Appointment terminated secretary gordon pattison
dot icon12/02/2009
Return made up to 10/10/08; full list of members
dot icon11/12/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon27/11/2007
Particulars of contract relating to shares
dot icon27/11/2007
Particulars of contract relating to shares
dot icon27/11/2007
Ad 07/11/07--------- £ si 194976@1=194976 £ ic 2/194978
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
£ nc 1000/300000 07/11/07
dot icon10/11/2007
Partic of mort/charge *
dot icon10/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Alexander Hume Munro
Director
10/10/2007 - 14/12/2018
24
Winterton, Andrew James
Director
01/07/2018 - 15/11/2018
16
Taiwo, Adekunle Adewale
Director
06/02/2018 - 18/12/2018
25
Miss Sharon Margaret Taylor Munro
Director
10/10/2007 - 31/01/2019
26
Dobson, Jacqueline
Director
19/12/2018 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRHEAD TRAVEL 2007 LIMITED

BARRHEAD TRAVEL 2007 LIMITED is an(a) Active company incorporated on 10/10/2007 with the registered office located at Libertas House, 5th Floor, 39 St. Vincent Place, Glasgow G1 2ER. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRHEAD TRAVEL 2007 LIMITED?

toggle

BARRHEAD TRAVEL 2007 LIMITED is currently Active. It was registered on 10/10/2007 .

Where is BARRHEAD TRAVEL 2007 LIMITED located?

toggle

BARRHEAD TRAVEL 2007 LIMITED is registered at Libertas House, 5th Floor, 39 St. Vincent Place, Glasgow G1 2ER.

What does BARRHEAD TRAVEL 2007 LIMITED do?

toggle

BARRHEAD TRAVEL 2007 LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BARRHEAD TRAVEL 2007 LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of Mr Robert Adam Klug as a director on 2025-11-03.