Tour Scotland By Car Limited GLASGOW


Founded in 1984, Tour Scotland By Car, classified under reg no. SC090669 is an active company. Currently registered at 74 Killermont Road G61 2LS, Glasgow the company has been in the business for fourty years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Thomas H. and Stuart H.. In addition one secretary - Thomas H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tour Scotland By Car Limited Address / Contact

Office Address 74 Killermont Road
Town Glasgow
Post code G61 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC090669
Date of Incorporation Wed, 21st Nov 1984
Industry Tour operator activities
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Thomas H.

Position: Director

Appointed: 14 December 2021

Thomas H.

Position: Secretary

Appointed: 21 September 2015

Stuart H.

Position: Director

Appointed: 01 May 1996

Alexandra I.

Position: Director

Appointed: 01 January 2011

Resigned: 01 April 2016

George C.

Position: Director

Appointed: 29 April 2004

Resigned: 01 June 2005

Nicole M.

Position: Director

Appointed: 29 April 2004

Resigned: 16 March 2007

David W.

Position: Director

Appointed: 04 April 2003

Resigned: 01 January 2011

Janet M.

Position: Secretary

Appointed: 29 March 2001

Resigned: 21 September 2015

Mary M.

Position: Director

Appointed: 29 March 2001

Resigned: 29 April 2004

Grant S.

Position: Director

Appointed: 02 August 1999

Resigned: 04 April 2003

Selbie F.

Position: Director

Appointed: 09 July 1999

Resigned: 04 April 2003

Noel S.

Position: Director

Appointed: 07 May 1998

Resigned: 01 July 1999

Michael K.

Position: Director

Appointed: 30 April 1997

Resigned: 17 December 1999

Margaret C.

Position: Director

Appointed: 12 July 1996

Resigned: 15 November 1997

Margaret C.

Position: Secretary

Appointed: 12 July 1994

Resigned: 01 June 1995

Michael L.

Position: Director

Appointed: 20 March 1991

Resigned: 01 June 1995

Laurence Y.

Position: Director

Appointed: 02 May 1989

Resigned: 27 August 1992

Drummond W.

Position: Director

Appointed: 02 May 1989

Resigned: 09 July 1999

Thomas H.

Position: Secretary

Appointed: 02 May 1989

Resigned: 29 March 2001

Derek M.

Position: Director

Appointed: 02 May 1989

Resigned: 27 August 1992

Charles M.

Position: Director

Appointed: 02 May 1989

Resigned: 29 March 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Thomas H. This PSC has significiant influence or control over the company,.

Thomas H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth17 21917 58416 61516 475     
Balance Sheet
Current Assets18 22118 17517 11516 97515 98215 60415 24814 97414 750
Net Assets Liabilities   16 47715 83815 45415 09814 81414 580
Net Assets Liabilities Including Pension Asset Liability17 21917 58416 61516 475     
Reserves/Capital
Shareholder Funds17 21917 58416 61516 475     
Other
Accrued Liabilities Deferred Income    144150150160170
Average Number Employees During Period    -1-1-1-1-1
Net Current Assets Liabilities17 21917 58416 61516 47515 98215 60415 24814 97414 750
Accrued Liabilities Not Expressed Within Creditors Subtotal   500144    
Total Assets Less Current Liabilities17 21917 58416 61516 47515 982    
Creditors Due Within One Year1 002591500500     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st October 2022
filed on: 7th, November 2022
Free Download (4 pages)

Company search

Advertisements