Kenneth Macleod Travel Limited GLASGOW


Founded in 1992, Kenneth Macleod Travel, classified under reg no. SC137477 is an active company. Currently registered at 4 Mains Avenue G46 6QY, Glasgow the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Juliet G., Julie M. and Julian S.. Of them, Julian S. has been with the company the longest, being appointed on 1 January 1993 and Juliet G. and Julie M. have been with the company for the least time - from 26 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kenneth Macleod Travel Limited Address / Contact

Office Address 4 Mains Avenue
Office Address2 Giffnock
Town Glasgow
Post code G46 6QY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC137477
Date of Incorporation Tue, 31st Mar 1992
Industry Travel agency activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Juliet G.

Position: Director

Appointed: 26 April 2023

Julie M.

Position: Director

Appointed: 26 April 2023

Innes & Partners Limited

Position: Corporate Secretary

Appointed: 12 January 2020

Julian S.

Position: Director

Appointed: 01 January 1993

Alan T.

Position: Secretary

Appointed: 12 January 2018

Resigned: 12 January 2020

Brian S.

Position: Director

Appointed: 01 July 1999

Resigned: 09 October 2015

Elaine T.

Position: Secretary

Appointed: 28 February 1994

Resigned: 12 January 2018

Elaine T.

Position: Director

Appointed: 01 January 1993

Resigned: 12 January 2018

Simon G.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 2006

Marjory M.

Position: Secretary

Appointed: 31 March 1992

Resigned: 28 February 1994

Marjory M.

Position: Director

Appointed: 31 March 1992

Resigned: 01 January 1993

Stephen M.

Position: Nominee Director

Appointed: 31 March 1992

Resigned: 31 March 1992

Kenneth M.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Julian S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Elaine T. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elaine T.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand504 853566 441634 009499 937456 331330 104347 769310 556423 854
Current Assets823 334859 721957 474562 195545 314351 575366 019352 997430 091
Debtors318 481293 280323 46562 25888 98321 47118 25042 4416 237
Other Debtors 3 7062 6406 3805 23517 14314 6711 2232 386
Property Plant Equipment28 24427 62927 01526 40125 786    
Net Assets Liabilities    254 07258 79712 66292 709 
Other
Accrued Liabilities Deferred Income20 76543 588       
Accumulated Depreciation Impairment Property Plant Equipment53 69354 30854 92255 53656 15151 23751 23751 237 
Average Number Employees During Period212120201611101010
Bank Borrowings Overdrafts 29626 608  150 000120 000  
Corporation Tax Payable24 54724 358       
Creditors498 965513 099565 136369 946317 028150 000120 000260 288293 794
Dividends Paid 73 500     44 587 
Increase From Depreciation Charge For Year Property Plant Equipment 615614614615    
Net Current Assets Liabilities324 369346 622392 338192 249228 286208 797132 66292 709136 297
Number Shares Issued Fully Paid 33 600       
Other Creditors422 087413 829477 735320 958269 666126 775191 678205 134236 931
Other Taxation Social Security Payable16 20414 92760 79348 98847 36216 00311 67955 15456 863
Par Value Share 1       
Prepayments Accrued Income3 6993 706       
Profit Loss 95 138    -46 135124 634 
Property Plant Equipment Gross Cost81 93781 93781 93781 93781 93751 23751 23751 237 
Total Assets Less Current Liabilities352 613374 251419 353218 650254 072208 797132 66292 709136 297
Trade Debtors Trade Receivables314 782289 574320 82555 87883 7484 3283 57941 2183 851
Value-added Tax Payable16 101        
Administrative Expenses      266 026385 942 
Comprehensive Income Expense      -46 135124 634 
Current Tax For Period      -13 45629 437 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 914   
Disposals Property Plant Equipment     30 700   
Dividends Paid On Shares Interim       44 587 
Interest Payable Similar Charges Finance Costs      5 66527 728 
Operating Profit Loss      -54 058181 279 
Other Interest Receivable Similar Income Finance Income      132520 
Other Operating Income Format1      138 11212 000 
Profit Loss On Ordinary Activities Before Tax      -59 591154 071 
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -13 45629 437 
Turnover Revenue      73 856555 221 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, April 2023
Free Download (11 pages)

Company search

Advertisements