Background WavePink WaveYellow Wave

IF ONLY HOLIDAYS LIMITED (SC268032)

IF ONLY HOLIDAYS LIMITED (SC268032) is an active UK company. incorporated on 18 May 2004. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. IF ONLY HOLIDAYS LIMITED has been registered for 21 years. Current directors include NEVIN, Mark Christopher, WALSH, Redmond Gavin Mcginty.

Company Number
SC268032
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
Abbey House 2nd Floor, Glasgow, G2 6LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
NEVIN, Mark Christopher, WALSH, Redmond Gavin Mcginty
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IF ONLY HOLIDAYS LIMITED

IF ONLY HOLIDAYS LIMITED is an active company incorporated on 18 May 2004 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. IF ONLY HOLIDAYS LIMITED was registered 21 years ago.(SIC: 79120)

Status

active

Active since 21 years ago

Company No

SC268032

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Abbey House 2nd Floor 10 Bothwell Street Glasgow, G2 6LU,

Previous Addresses

1 Waterloo Street Glasgow G2 6AY Scotland
From: 19 November 2018To: 15 September 2023
Milngavie Enterprise Centre Ellangowan Court Milngavie Glasgow G62 8PH
From: 18 May 2004To: 19 November 2018
Timeline

7 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
May 04
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NEVIN, Mark Christopher

Active
2nd Floor, GlasgowG2 6LU
Born August 1957
Director
Appointed 27 Nov 2019

WALSH, Redmond Gavin Mcginty

Active
2nd Floor, GlasgowG2 6LU
Born September 1967
Director
Appointed 27 Nov 2019

MAGUIRE, Mary

Resigned
Waterloo Street, GlasgowG2 6AY
Secretary
Appointed 18 May 2004
Resigned 27 Nov 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 18 May 2004
Resigned 18 May 2004

MAGUIRE, Brendan

Resigned
Waterloo Street, GlasgowG2 6AY
Born May 1952
Director
Appointed 18 May 2004
Resigned 27 Nov 2019

MAGUIRE, Mary

Resigned
Waterloo Street, GlasgowG2 6AY
Born April 1953
Director
Appointed 18 May 2004
Resigned 27 Nov 2019

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 18 May 2004
Resigned 18 May 2004

Persons with significant control

3

1 Active
2 Ceased
Sandpiper Way, ChesterCH4 9QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2019

Mr Brendan Maguire

Ceased
Waterloo Street, GlasgowG2 6AY
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019

Mrs Mary Maguire

Ceased
Waterloo Street, GlasgowG2 6AY
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Auditors Resignation Company
2 December 2024
AUDAUD
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
19 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Medium
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Medium
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Medium
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Legacy
31 July 2012
MG03sMG03s
Accounts With Accounts Type Medium
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Sail Address Company
15 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
25 March 2009
410(Scot)410(Scot)
Accounts With Accounts Type Medium
14 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
88(2)R88(2)R
Legacy
7 June 2004
225Change of Accounting Reference Date
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Incorporation Company
18 May 2004
NEWINCIncorporation