Advanced company searchLink opens in new window

IF ONLY HOLIDAYS LIMITED

Company number SC268032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2024 AUD Auditor's resignation
17 Jul 2024 AA Full accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
21 May 2024 AD02 Register inspection address has been changed from 1 Waterloo Street Waterloo Street Glasgow G2 6AY Scotland to Abbey House, 2nd Floor 10 Bothwell Street Glasgow G2 6LU
15 Sep 2023 AD01 Registered office address changed from 1 Waterloo Street Glasgow G2 6AY Scotland to Abbey House 2nd Floor 10 Bothwell Street Glasgow G2 6LU on 15 September 2023
13 Jul 2023 AA Full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
03 Aug 2022 AA Full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
19 May 2021 AD02 Register inspection address has been changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to 1 Waterloo Street Waterloo Street Glasgow G2 6AY
06 Apr 2021 AA Full accounts made up to 31 March 2020
23 Oct 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
27 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
08 Jan 2020 AA Full accounts made up to 31 March 2019
19 Dec 2019 SH08 Change of share class name or designation
09 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 PSC02 Notification of Elegant Resorts Limited as a person with significant control on 27 November 2019
28 Nov 2019 PSC07 Cessation of Brendan Maguire as a person with significant control on 27 November 2019
28 Nov 2019 PSC07 Cessation of Mary Maguire as a person with significant control on 27 November 2019
28 Nov 2019 TM01 Termination of appointment of Brendan Maguire as a director on 27 November 2019
28 Nov 2019 TM02 Termination of appointment of Mary Maguire as a secretary on 27 November 2019
28 Nov 2019 TM01 Termination of appointment of Mary Maguire as a director on 27 November 2019
28 Nov 2019 AP01 Appointment of Mr Mark Christopher Nevin as a director on 27 November 2019