Company NameTourist Publications Limited
Company StatusDissolved
Company NumberSC099671
CategoryPrivate Limited Company
Incorporation Date18 June 1986(37 years, 10 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Kenneth Blow
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1989(2 years, 11 months after company formation)
Appointment Duration34 years, 9 months (closed 05 March 2024)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Eglinton Crescent
Edinburgh
Midlothian
EH12 5DH
Scotland
Director NameBarbara Mary Blow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1989(2 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eglinton Crescent
Edinburgh
Midlothian
EH12 5DH
Scotland
Secretary NameBarbara Mary Blow
NationalityBritish
StatusResigned
Appointed10 June 1989(2 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eglinton Crescent
Edinburgh
Midlothian
EH12 5DH
Scotland

Contact

Websitewww.touristpublications.co.uk

Location

Registered Address8 Linklatersca
Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 December 2018Registered office address changed from C/O Linklaters Ca 6 Darnaway Street Edinburgh EH3 6BG to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 5 December 2018 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Michael Kenneth Blow as a person with significant control on 20 June 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Michael Kenneth Blow as a person with significant control on 20 June 2016 (2 pages)
27 June 2017Notification of Michael Kenneth Blow as a person with significant control on 27 June 2017 (2 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
1 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
1 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 July 2014Termination of appointment of Barbara Blow as a director (1 page)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(3 pages)
3 July 2014Termination of appointment of Barbara Blow as a secretary (1 page)
3 July 2014Termination of appointment of Barbara Blow as a secretary (1 page)
3 July 2014Termination of appointment of Barbara Blow as a director (1 page)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 September 2010Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Barbara Mary Blow on 20 June 2010 (2 pages)
23 June 2010Director's details changed for Michael Kenneth Blow on 20 June 2010 (2 pages)
23 June 2010Director's details changed for Barbara Mary Blow on 20 June 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Michael Kenneth Blow on 20 June 2010 (2 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 20/06/08; full list of members (4 pages)
2 July 2008Return made up to 20/06/08; full list of members (4 pages)
7 December 2007Registered office changed on 07/12/07 from: 3 st margarets road edinburgh midlothian EH9 1AZ (1 page)
7 December 2007Registered office changed on 07/12/07 from: 3 st margarets road edinburgh midlothian EH9 1AZ (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 October 2005Registered office changed on 25/10/05 from: 42 moray place edinburgh EH3 6B7 (1 page)
25 October 2005Registered office changed on 25/10/05 from: 42 moray place edinburgh EH3 6B7 (1 page)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
7 July 2003Return made up to 20/06/03; full list of members (6 pages)
7 July 2003Return made up to 20/06/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 June 2001Return made up to 20/06/01; full list of members (6 pages)
21 June 2001Return made up to 20/06/01; full list of members (6 pages)
3 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 April 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 June 1999Return made up to 20/06/99; full list of members (6 pages)
29 June 1999Return made up to 20/06/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 April 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 July 1997Return made up to 20/06/97; no change of members (4 pages)
4 July 1997Return made up to 20/06/97; no change of members (4 pages)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 July 1996Return made up to 20/06/96; full list of members (6 pages)
3 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 May 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
1 May 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
20 June 1995Return made up to 20/06/95; no change of members (4 pages)
20 June 1995Return made up to 20/06/95; no change of members (4 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)