BARRHEAD TRAVEL SERVICE LIMITED

Register to unlock more data on OkredoRegister

BARRHEAD TRAVEL SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC057208

Incorporation date

19/02/1975

Size

Full

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 19/02/1975)
dot icon10/11/2025
Termination of appointment of Gabriel Thomas Rizzi as a director on 2025-10-28
dot icon10/11/2025
Appointment of Mr Robert Adam Klug as a director on 2025-11-03
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 icon15/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon15/11/2023
Satisfaction of charge SC0572080008 in full
dot icon14/08/2023
Satisfaction of charge SC0572080005 in full
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon18/07/2023
Full 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 icon07/12/2022
Registration of charge SC0572080008, created on 2022-12-06
dot icon03/12/2022
Satisfaction of charge SC0572080004 in full
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon14/07/2022
Satisfaction of charge SC0572080003 in full
dot icon08/07/2022
Satisfaction of charge SC0572080007 in full
dot icon13/04/2022
Registration of charge SC0572080007, created on 2022-04-12
dot icon22/02/2022
Registration of charge SC0572080006, created on 2022-02-09
dot icon22/11/2021
Registration of charge SC0572080005, created on 2021-11-05
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon30/07/2021
Appointment of Mr Gabriel Thomas Rizzi as a director on 2021-07-30
dot icon30/07/2021
Termination of appointment of Gabriel Thomas Rizzi as a director on 2021-07-30
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 icon13/05/2021
Appointment of Gabriel Thomas Rizzi as a director on 2021-04-30
dot icon28/01/2021
Director's details changed for Mr John Douglas O'hara on 2021-01-28
dot icon14/01/2021
Registration of charge SC0572080004, created on 2021-01-12
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon07/08/2020
Registration of charge SC0572080003, created on 2020-08-06
dot icon04/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon28/02/2020
Termination of appointment of Ninan Chacko as a director on 2020-01-09
dot icon25/11/2019
Satisfaction of charge 2 in full
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-16 with no updates
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 icon04/10/2018
Full 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 icon30/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon28/02/2018
Notification of Barrhead Travel 2007 Limited as a person with significant control on 2018-02-06
dot icon28/02/2018
Cessation of Sharon Margaret Taylor Munro as a person with significant control on 2018-02-06
dot icon28/02/2018
Cessation of William Alexander Hume Munro as a person with significant control on 2018-02-06
dot icon19/02/2018
Termination of appointment of Stuart Munro Gibson Taylor as a director on 2018-02-06
dot icon19/02/2018
Termination of appointment of Julie Denise Taylor as a director 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 icon13/02/2018
Termination of appointment of Jacqueline Dobson as a director on 2018-02-06
dot icon13/02/2018
Termination of appointment of Karen Ann Breen as a director on 2018-02-06
dot icon13/02/2018
Termination of appointment of Stuart Munro Gibson Taylor as a secretary on 9999-12-31
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 icon05/10/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon17/11/2016
Auditor's resignation
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
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 director on 2015-06-30
dot icon01/07/2015
Appointment of Mr Stuart Munro Gibson Taylor as a director 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 Douglas Walker as a director 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 icon13/05/2015
Appointment of Mr Graham James Robert Mair as a secretary on 2015-05-13
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Donald Hume Munro as a director on 2013-11-28
dot icon04/10/2013
Appointment of Mrs Jacqueline Dobson as a director
dot icon03/10/2013
Appointment of Miss Karen Ann Breen as a director
dot icon03/10/2013
Termination of appointment of David Davis as a director
dot icon03/10/2013
Appointment of Mr Douglas Walker as a secretary
dot icon03/10/2013
Termination of appointment of David Davis as a secretary
dot icon03/10/2013
Appointment of Miss Julie Denise Taylor as a director
dot icon03/10/2013
Appointment of Mr Douglas Walker as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon28/08/2012
Appointment of Mr David Palmer Davis as a director
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon09/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon14/07/2009
Return made up to 23/06/09; full list of members
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Secretary appointed david palmer davis
dot icon21/05/2009
Appointment terminated secretary gordon pattison
dot icon03/07/2008
Return made up to 23/06/08; full list of members
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon13/11/2007
Declaration of assistance for shares acquisition
dot icon13/11/2007
Memorandum and Articles of Association
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon10/11/2007
Dec mort/charge *
dot icon10/11/2007
Partic of mort/charge *
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 23/06/07; no change of members
dot icon11/10/2006
Director's particulars changed
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 23/06/06; full list of members
dot icon07/07/2005
Return made up to 23/06/05; full list of members
dot icon27/06/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 23/06/04; full list of members
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
£ nc 200000/260000 11/03/04
dot icon28/04/2004
New secretary appointed
dot icon07/01/2004
Secretary resigned
dot icon21/11/2003
Resolutions
dot icon21/11/2003
£ nc 100000/200000 17/10/03
dot icon21/11/2003
Resolutions
dot icon21/11/2003
Resolutions
dot icon21/11/2003
Resolutions
dot icon21/11/2003
£ nc 35000/100000 17/10/03
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 23/06/03; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Return made up to 23/06/02; full list of members
dot icon19/07/2001
Accounts for a small company made up to 2000-12-31
dot icon19/07/2001
Return made up to 23/06/01; full list of members
dot icon12/07/2000
Return made up to 23/06/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon31/10/1999
Particulars of contract relating to shares
dot icon31/10/1999
Ad 18/10/99--------- £ si 24998@1=24998 £ ic 5980/30978
dot icon26/10/1999
New director appointed
dot icon24/09/1999
Nc inc already adjusted 09/09/99
dot icon24/09/1999
Resolutions
dot icon30/07/1999
Accounts for a small company made up to 1998-12-31
dot icon29/06/1999
Return made up to 23/06/99; no change of members
dot icon15/07/1998
Accounts for a small company made up to 1997-12-31
dot icon08/07/1998
Return made up to 23/06/98; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/06/1997
Return made up to 23/06/97; no change of members
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon23/07/1996
Return made up to 23/06/96; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon18/08/1995
Return made up to 23/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/06/1994
Accounts for a small company made up to 1993-12-31
dot icon24/06/1994
Return made up to 23/06/94; no change of members
dot icon12/07/1993
Accounts for a small company made up to 1992-12-31
dot icon12/07/1993
Return made up to 08/07/93; full list of members
dot icon27/07/1992
Accounts for a small company made up to 1991-12-31
dot icon27/07/1992
Return made up to 23/07/92; no change of members
dot icon12/09/1991
Return made up to 10/09/91; no change of members
dot icon12/09/1991
Accounts for a small company made up to 1990-12-31
dot icon09/10/1990
Accounts for a small company made up to 1989-12-31
dot icon09/10/1990
Return made up to 04/10/90; full list of members
dot icon20/01/1990
Return made up to 28/12/89; full list of members
dot icon01/09/1989
Return made up to 30/12/88; full list of members
dot icon16/08/1989
Accounts for a small company made up to 1988-12-31
dot icon23/12/1988
Return made up to 30/12/87; full list of members
dot icon24/11/1988
Accounts for a small company made up to 1987-12-31
dot icon14/07/1987
Return made up to 31/12/86; full list of members
dot icon13/07/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1986
Accounts for a small company made up to 1985-12-31
dot icon20/06/1986
Return made up to 31/12/85; full list of members
dot icon19/02/1975
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
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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
18/10/1999 - 31/01/2019
26
Dobson, Jacqueline
Director
19/12/2018 - Present
13
Dobson, Jacqueline
Director
03/10/2013 - 06/02/2018
13

Persons with Significant Control

3
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 SERVICE LIMITED

BARRHEAD TRAVEL SERVICE LIMITED is an(a) Active company incorporated on 19/02/1975 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 SERVICE LIMITED?

toggle

BARRHEAD TRAVEL SERVICE LIMITED is currently Active. It was registered on 19/02/1975 .

Where is BARRHEAD TRAVEL SERVICE LIMITED located?

toggle

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

What does BARRHEAD TRAVEL SERVICE LIMITED do?

toggle

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

What is the latest filing for BARRHEAD TRAVEL SERVICE LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Gabriel Thomas Rizzi as a director on 2025-10-28.