Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE HOLIDAY SPECIALISTS LIMITED
Company Information for

THE HOLIDAY SPECIALISTS LIMITED

LIBERTAS HOUSE, 5TH FLOOR, 39 ST. VINCENT PLACE, GLASGOW, G1 2ER,
Company Registration Number
SC270541
Private Limited Company
Active

Company Overview

About The Holiday Specialists Ltd
THE HOLIDAY SPECIALISTS LIMITED was founded on 2004-07-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Holiday Specialists Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE HOLIDAY SPECIALISTS LIMITED
 
Legal Registered Office
LIBERTAS HOUSE, 5TH FLOOR
39 ST. VINCENT PLACE
GLASGOW
G1 2ER
Other companies in G78
 
Filing Information
Company Number SC270541
Company ID Number SC270541
Date formed 2004-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB853100072  
Last Datalog update: 2023-08-06 07:42:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOLIDAY SPECIALISTS LIMITED
The accountancy firm based at this address is MRK GP SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HOLIDAY SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
STUART MUNRO GIBSON TAYLOR
Company Secretary 2015-06-30
NINAN CHACKO
Director 2018-02-06
GAIL GRIMMETT
Director 2018-02-06
SHARON MARGARET TAYLOR MUNRO
Director 2012-12-20
WILLIAM ALEXANDER HUME MUNRO
Director 2012-12-20
ADEKUNLE ADEWALE TAIWO
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JAMES ROBERT MAIR
Company Secretary 2015-05-13 2015-06-30
GRAHAM JAMES ROBERT MAIR
Director 2015-05-13 2015-06-30
DOUGLAS WALKER
Company Secretary 2013-10-03 2015-05-13
DOUGLAS WALKER
Director 2013-10-03 2015-05-13
DAVID PALMER DAVIS
Company Secretary 2012-12-20 2013-10-03
DAVID PALMER DAVIS
Director 2012-12-20 2013-10-03
KIM GINN
Company Secretary 2004-07-09 2012-12-20
PHILLIP HEDLEY GINN
Director 2004-07-09 2012-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINAN CHACKO THE CRUISE SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2008-03-13 Active
NINAN CHACKO CRUISE DIRECT LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
NINAN CHACKO BARRHEAD TRAVEL SERVICE LIMITED Director 2018-02-06 CURRENT 1975-02-19 Active
NINAN CHACKO TRAVEL TRANSPORTATION SERVICES LIMITED Director 2018-02-06 CURRENT 2013-06-25 Active
NINAN CHACKO BRILLIANT TRAVEL LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
NINAN CHACKO FLIGHTSDIRECT.COM (INT) LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
NINAN CHACKO BARRHEAD TRAVEL 2007 LIMITED Director 2018-02-06 CURRENT 2007-10-10 Active
NINAN CHACKO TRAVEL LEADERS LIMITED Director 2017-08-15 CURRENT 2017-03-13 Active - Proposal to Strike off
NINAN CHACKO TZELL UK LIMITED Director 2017-08-15 CURRENT 2006-06-16 Active
NINAN CHACKO GLOBAL TRAVEL COLLECTION UK, LTD Director 2017-08-15 CURRENT 2006-01-16 Active
NINAN CHACKO KITAWAY LIMITED Director 2017-01-31 CURRENT 1986-03-27 Active - Proposal to Strike off
NINAN CHACKO COLLETTS TRAVEL LIMITED Director 2017-01-31 CURRENT 1983-04-12 Active
NINAN CHACKO TRAVEL LEADERS GROUP UK, LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
GAIL GRIMMETT THE CRUISE SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2008-03-13 Active
GAIL GRIMMETT CRUISE DIRECT LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
GAIL GRIMMETT BARRHEAD TRAVEL SERVICE LIMITED Director 2018-02-06 CURRENT 1975-02-19 Active
GAIL GRIMMETT TRAVEL TRANSPORTATION SERVICES LIMITED Director 2018-02-06 CURRENT 2013-06-25 Active
GAIL GRIMMETT BRILLIANT TRAVEL LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
GAIL GRIMMETT FLIGHTSDIRECT.COM (INT) LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
GAIL GRIMMETT BARRHEAD TRAVEL 2007 LIMITED Director 2018-02-06 CURRENT 2007-10-10 Active
GAIL GRIMMETT TRAVEL LEADERS LIMITED Director 2017-08-15 CURRENT 2017-03-13 Active - Proposal to Strike off
GAIL GRIMMETT TZELL UK LIMITED Director 2017-08-15 CURRENT 2006-06-16 Active
GAIL GRIMMETT GLOBAL TRAVEL COLLECTION UK, LTD Director 2017-08-15 CURRENT 2006-01-16 Active
GAIL GRIMMETT KITAWAY LIMITED Director 2017-01-31 CURRENT 1986-03-27 Active - Proposal to Strike off
GAIL GRIMMETT COLLETTS TRAVEL LIMITED Director 2017-01-31 CURRENT 1983-04-12 Active
GAIL GRIMMETT TRAVEL LEADERS GROUP UK, LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
SHARON MARGARET TAYLOR MUNRO BRILLIANT TRAVEL LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
SHARON MARGARET TAYLOR MUNRO TRAVEL TRANSPORTATION SERVICES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SHARON MARGARET TAYLOR MUNRO THE CRUISE SPECIALISTS LIMITED Director 2012-12-20 CURRENT 2008-03-13 Active
SHARON MARGARET TAYLOR MUNRO A&M HOLIDAYS LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
SHARON MARGARET TAYLOR MUNRO LEONA MACKIE TRAVEL LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
SHARON MARGARET TAYLOR MUNRO CRAIG CARROLL TRAVEL LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
SHARON MARGARET TAYLOR MUNRO BARRHEAD TRAVEL 2007 LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
SHARON MARGARET TAYLOR MUNRO IMAGINE HEALTHCARE LIMITED Director 2007-08-08 CURRENT 2007-08-08 Dissolved 2018-08-14
SHARON MARGARET TAYLOR MUNRO BARRHEAD TRAVEL SERVICE LIMITED Director 1999-10-18 CURRENT 1975-02-19 Active
WILLIAM ALEXANDER HUME MUNRO CRUISE DIRECT LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
WILLIAM ALEXANDER HUME MUNRO FLIGHTSDIRECT.COM (INT) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
WILLIAM ALEXANDER HUME MUNRO BRILLIANT TRAVEL LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
WILLIAM ALEXANDER HUME MUNRO GLOBAL TRAVEL TECHNOLOGY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2017-12-19
WILLIAM ALEXANDER HUME MUNRO TRAVEL TRANSPORTATION SERVICES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
WILLIAM ALEXANDER HUME MUNRO THE CRUISE SPECIALISTS LIMITED Director 2012-12-20 CURRENT 2008-03-13 Active
WILLIAM ALEXANDER HUME MUNRO BARRHEAD TRAVEL 2007 LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
WILLIAM ALEXANDER HUME MUNRO IMAGINE HEALTHCARE LIMITED Director 2007-08-08 CURRENT 2007-08-08 Dissolved 2018-08-14
WILLIAM ALEXANDER HUME MUNRO INVESTMENT HOMES ABROAD LIMITED Director 2005-05-10 CURRENT 2005-05-06 Dissolved 2017-12-19
WILLIAM ALEXANDER HUME MUNRO INTERNET TRAVEL LIMITED Director 2004-02-01 CURRENT 2004-02-01 Dissolved 2017-12-19
WILLIAM ALEXANDER HUME MUNRO BARRHEAD TRAVEL SERVICE LIMITED Director 1988-12-30 CURRENT 1975-02-19 Active
ADEKUNLE ADEWALE TAIWO THE CRUISE SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2008-03-13 Active
ADEKUNLE ADEWALE TAIWO CRUISE DIRECT LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
ADEKUNLE ADEWALE TAIWO BARRHEAD TRAVEL SERVICE LIMITED Director 2018-02-06 CURRENT 1975-02-19 Active
ADEKUNLE ADEWALE TAIWO TRAVEL TRANSPORTATION SERVICES LIMITED Director 2018-02-06 CURRENT 2013-06-25 Active
ADEKUNLE ADEWALE TAIWO BRILLIANT TRAVEL LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
ADEKUNLE ADEWALE TAIWO FLIGHTSDIRECT.COM (INT) LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
ADEKUNLE ADEWALE TAIWO BARRHEAD TRAVEL 2007 LIMITED Director 2018-02-06 CURRENT 2007-10-10 Active
ADEKUNLE ADEWALE TAIWO TRAVEL LEADERS LIMITED Director 2017-08-15 CURRENT 2017-03-13 Active - Proposal to Strike off
ADEKUNLE ADEWALE TAIWO TZELL UK LIMITED Director 2017-08-15 CURRENT 2006-06-16 Active
ADEKUNLE ADEWALE TAIWO GLOBAL TRAVEL COLLECTION UK, LTD Director 2017-08-15 CURRENT 2006-01-16 Active
ADEKUNLE ADEWALE TAIWO KITAWAY LIMITED Director 2017-01-31 CURRENT 1986-03-27 Active - Proposal to Strike off
ADEKUNLE ADEWALE TAIWO COLLETTS TRAVEL LIMITED Director 2017-01-31 CURRENT 1983-04-12 Active
ADEKUNLE ADEWALE TAIWO TRAVEL LEADERS GROUP UK, LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
ADEKUNLE ADEWALE TAIWO MTT VENTURES LTD Director 2016-04-12 CURRENT 2016-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM 85 Oswald Street Glasgow G1 4PA Scotland
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED GABRIEL THOMAS RIZZI
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SARA ALTSCHUL
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM 190-194 Main Street Barrhead Glasgow G78 1SL
2021-01-28CH01Director's details changed for Mr John Douglas O'hara on 2021-01-28
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NINAN CHACKO
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MARGARET TAYLOR MUNRO
2019-01-14AP01DIRECTOR APPOINTED MR JOHN DOUGLAS O'HARA
2019-01-10AP01DIRECTOR APPOINTED MRS JACQUELINE DOBSON
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADEKUNLE ADEWALE TAIWO
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER HUME MUNRO
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WINTERTON
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-22AP01DIRECTOR APPOINTED MR ANDREW JAMES WINTERTON
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GAIL GRIMMETT
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-02-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRHEAD TRAVEL 2007 LIMITED
2018-02-28PSC07CESSATION OF WILLIAM ALEXANDER HUME MUNRO AS A PSC
2018-02-28PSC07CESSATION OF SHARON MARGARET TAYLOR MUNRO AS A PSC
2018-02-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRHEAD TRAVEL 2007 LIMITED
2018-02-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRHEAD TRAVEL 2007 LIMITED
2018-02-28PSC07CESSATION OF WILLIAM ALEXANDER HUME MUNRO AS A PSC
2018-02-28PSC07CESSATION OF SHARON MARGARET TAYLOR MUNRO AS A PSC
2018-02-13AP01DIRECTOR APPOINTED MR NINAN CHACKO
2018-02-13AP01DIRECTOR APPOINTED MRS GAIL GRIMMETT
2018-02-13AP01DIRECTOR APPOINTED MR ADEKUNLE ADEWALE TAIWO
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER HUME MUNRO / 01/01/2018
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON MARGARET TAYLOR MUNRO / 01/01/2018
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2016-11-17AUDAUDITOR'S RESIGNATION
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 40000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-16AR0109/07/15 FULL LIST
2015-07-01AP03SECRETARY APPOINTED MR STUART MUNRO GIBSON TAYLOR
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAIR
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MAIR
2015-05-13TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS WALKER
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALKER
2015-05-13AP01DIRECTOR APPOINTED MR GRAHAM JAMES ROBERT MAIR
2015-05-13AP03SECRETARY APPOINTED MR GRAHAM JAMES ROBERT MAIR
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-09AR0109/07/14 FULL LIST
2014-04-28AA01PREVEXT FROM 31/08/2013 TO 31/12/2013
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIS
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID DAVIS
2013-10-03AP03SECRETARY APPOINTED MR DOUGLAS WALKER
2013-10-03AP01DIRECTOR APPOINTED MR DOUGLAS WALKER
2013-08-05AR0109/07/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED DAVID PALMER DAVIS
2013-01-09AP01DIRECTOR APPOINTED SHARON MARGARET TAYLOR MUNRO
2013-01-09AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER HUME MUNRO
2013-01-09AP03SECRETARY APPOINTED DAVID PALMER DAVIS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GINN
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY KIM GINN
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM SHEILLING HOUSE SUITE 4 GLENBERVIE BUSINESS PARK LARBERT FALKIRK FK5 4RB
2012-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-10-15AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-25AR0109/07/12 FULL LIST
2012-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-13RES13SHARE AGREEMENT APPROVED 20/12/2011
2012-01-13SH0613/01/12 STATEMENT OF CAPITAL GBP 40000
2012-01-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-10-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-12AR0109/07/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GINN / 01/01/2011
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIM GINN / 01/01/2011
2010-10-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-23AR0109/07/10 FULL LIST
2009-12-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM GLENBERVIE BUSINESS CENTRE GLENBERVIE BUSINESS PARK LARBERT FALKIRK FK5 4RB
2009-08-07363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-01288cSECRETARY'S CHANGE OF PARTICULARS / KIM GINN / 01/05/2009
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GINN / 01/05/2009
2008-11-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/08
2008-08-14363sRETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-01363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-17363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: THE E-CENTRE COOPERAGE WAY BUSINESS VILLAGE COOPERAGE WAY ALLOA FK10 3LP
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-13363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-04-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-05123NC INC ALREADY ADJUSTED 31/01/05
2005-02-2888(2)RAD 31/01/05--------- £ SI 39920@1=39920 £ IC 10080/50000
2005-02-2888(2)RAD 31/01/05--------- £ SI 9980@1=9980 £ IC 100/10080
2005-02-25RES04£ NC 100/500000 31/01
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21288cSECRETARY'S PARTICULARS CHANGED
2004-10-06225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2004-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to THE HOLIDAY SPECIALISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HOLIDAY SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-04-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of THE HOLIDAY SPECIALISTS LIMITED registering or being granted any patents
Domain Names

THE HOLIDAY SPECIALISTS LIMITED owns 11 domain names.

bargain-cruises.co.uk   cruise-direct.co.uk   cruise-weddings.co.uk   luxury-specialists.co.uk   luxury-travel-specialists.co.uk   single-cruises.co.uk   the-luxury-specialists.co.uk   the-luxury-travel-specialists.co.uk   the-dubai-specialists.co.uk   the-cruise-company.co.uk   the-cruise-specialists.co.uk  

Trademarks
We have not found any records of THE HOLIDAY SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOLIDAY SPECIALISTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as THE HOLIDAY SPECIALISTS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where THE HOLIDAY SPECIALISTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HOLIDAY SPECIALISTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HOLIDAY SPECIALISTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.