Stewart Travel Limited GLASGOW


Founded in 2011, Stewart Travel, classified under reg no. SC400502 is an active company. Currently registered at 3rd Floor G2 5AP, Glasgow the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2012-02-22 Stewart Travel Limited is no longer carrying the name Minoan Leisure.

The company has 3 directors, namely Brian C., Richard G. and Duncan W.. Of them, Duncan W. has been with the company the longest, being appointed on 27 March 2012 and Brian C. and Richard G. have been with the company for the least time - from 9 October 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - William C. who worked with the the company until 9 October 2018.

Stewart Travel Limited Address / Contact

Office Address 3rd Floor
Office Address2 Sterling House 20 Renfield Street
Town Glasgow
Post code G2 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC400502
Date of Incorporation Fri, 27th May 2011
Industry Travel agency activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Brian C.

Position: Director

Appointed: 09 October 2018

Richard G.

Position: Director

Appointed: 09 October 2018

Duncan W.

Position: Director

Appointed: 27 March 2012

Clifford P.

Position: Director

Appointed: 02 November 2018

Resigned: 28 February 2019

Frederic H.

Position: Director

Appointed: 02 November 2018

Resigned: 28 February 2019

William S.

Position: Director

Appointed: 28 March 2012

Resigned: 11 August 2015

William C.

Position: Secretary

Appointed: 27 March 2012

Resigned: 09 October 2018

Christopher E.

Position: Director

Appointed: 27 March 2012

Resigned: 09 October 2018

Barry B.

Position: Director

Appointed: 27 May 2011

Resigned: 27 July 2016

William C.

Position: Director

Appointed: 27 May 2011

Resigned: 09 October 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Brooklyn Travel Limited from Altrincham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Zachary Asset Holdings Limited that put St Helier, Jersey as the official address. This PSC has a legal form of "a registered private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Minoan Group Plc, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Brooklyn Travel Limited

1 Ashley Road, 3rd Floor, Altrincham, WA14 2DT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 11519712
Notified on 10 October 2018
Nature of control: 75,01-100% shares

Zachary Asset Holdings Limited

12 Castle Street, St Helier, Jersey

Legal authority Companies Act
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 101496
Notified on 9 October 2018
Ceased on 10 October 2018
Nature of control: 75,01-100% shares

Minoan Group Plc

30 Crown Place Crown Place, London, EC2A 4ES, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3770602
Notified on 1 July 2017
Ceased on 9 October 2018
Nature of control: 75,01-100% shares

Company previous names

Minoan Leisure February 22, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (36 pages)

Company search

Advertisements