IF ONLY HOLIDAYS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

21/05/2521 May 2025 Confirmation statement made on 2024-05-29 with no updates

View Document

02/12/242 December 2024 Auditor's resignation

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

21/05/2421 May 2024 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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Registered office address changed from 1 Waterloo Street Glasgow G2 6AY Scotland to Abbey House 2nd Floor 10 Bothwell Street Glasgow G2 6LU on 2023-09-15

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM MILNGAVIE ENTERPRISE CENTRE ELLANGOWAN COURT MILNGAVIE GLASGOW G62 8PH

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY MAGUIRE / 01/04/2013

View Document

31/07/1231 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

09/07/129 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MAGUIRE / 18/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MAGUIRE / 18/05/2010

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company