Background WavePink WaveYellow Wave

THE TRAVEL BAR LIMITED (SC255130)

THE TRAVEL BAR LIMITED (SC255130) is an active UK company. incorporated on 1 September 2003. with registered office in Blairgowrie. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. THE TRAVEL BAR LIMITED has been registered for 22 years. Current directors include MCCREADY, Brenda.

Company Number
SC255130
Status
active
Type
ltd
Incorporated
1 September 2003
Age
22 years
Address
2 Allan Street, Blairgowrie, PH10 6AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
MCCREADY, Brenda
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAVEL BAR LIMITED

THE TRAVEL BAR LIMITED is an active company incorporated on 1 September 2003 with the registered office located in Blairgowrie. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. THE TRAVEL BAR LIMITED was registered 22 years ago.(SIC: 79110)

Status

active

Active since 22 years ago

Company No

SC255130

LTD Company

Age

22 Years

Incorporated 1 September 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

2 Allan Street Blairgowrie, PH10 6AD,

Previous Addresses

The Travel Bar Ltd 2 Allan Street Blairgowrie Perthshire PH10 6GB
From: 8 December 2011To: 28 September 2015
Coupar Angus Business Centre the Cross Coupar Angus Perthshire PH13 9DA Scotland
From: 17 November 2010To: 8 December 2011
21 Allan Street Blairgowrie Perthshire PH10 6AB
From: 1 September 2003To: 17 November 2010
Timeline

3 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Aug 03
Loan Secured
Aug 15
Loan Secured
Aug 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCCREADY, Brenda

Active
Allan Street, BlairgowriePH10 6AD
Secretary
Appointed 29 Nov 2011

MCCREADY, Brenda

Active
Lumphanan, BanchoryAB31 4RJ
Born August 1960
Director
Appointed 01 Sept 2003

ALLEN, Graham Lockhart

Resigned
The Mill, EdinburghEH12 6XH
Secretary
Appointed 01 Sept 2003
Resigned 24 Aug 2004

MIDDLETON, John Godfrey

Resigned
The Cross, Coupar AngusPH13 9DA
Secretary
Appointed 01 Sept 2010
Resigned 31 Aug 2012

STEWART, Pauline

Resigned
2 Lowood Park, GalashielsTD1 3SQ
Secretary
Appointed 25 Aug 2004
Resigned 01 Sept 2010

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Sept 2003
Resigned 01 Sept 2003

ALLEN, Graham Lockhart

Resigned
The Mill, EdinburghEH12 6XH
Born January 1956
Director
Appointed 01 Sept 2003
Resigned 24 Aug 2004

Persons with significant control

1

Mrs Brenda Mccready

Active
Lumphanan, BanchoryAB31 4RJ
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Change Person Director Company With Change Date
30 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
30 September 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
28 May 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
27 June 2005
225Change of Accounting Reference Date
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
287Change of Registered Office
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
5 September 2003
288cChange of Particulars
Legacy
2 September 2003
288bResignation of Director or Secretary
Incorporation Company
1 September 2003
NEWINCIncorporation