Company NameBlackpool Promotions (Scotland) Limited
DirectorJames O'Neil
Company StatusActive
Company NumberSC163085
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr James O'Neil
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJM Simpson & Co Accountants (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland

Location

Registered AddressC/O McLaughlin Crolla Llp
77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lythe Holdings
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
5 April 2019Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page)
2 April 2019Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
19 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
1 March 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
1 March 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
19 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
19 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Registered office address changed from 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 12 June 2015 (1 page)
12 June 2015Director's details changed for Mr James O'neil on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF Scotland to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 12 June 2015 (1 page)
12 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Registered office address changed from 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 12 June 2015 (1 page)
12 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF Scotland to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 12 June 2015 (1 page)
12 June 2015Director's details changed for Mr James O'neil on 12 June 2015 (2 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
24 May 2012Current accounting period shortened from 1 February 2013 to 31 October 2012 (1 page)
24 May 2012Current accounting period shortened from 1 February 2013 to 31 October 2012 (1 page)
24 May 2012Accounts for a dormant company made up to 1 February 2012 (2 pages)
24 May 2012Current accounting period shortened from 1 February 2013 to 31 October 2012 (1 page)
24 May 2012Accounts for a dormant company made up to 1 February 2012 (2 pages)
24 May 2012Accounts for a dormant company made up to 1 February 2012 (2 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
11 July 2011Accounts for a dormant company made up to 1 February 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 1 February 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 1 February 2011 (2 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 1 February 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 1 February 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 1 February 2010 (5 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
27 November 2009Accounts for a dormant company made up to 1 February 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 1 February 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 1 February 2009 (2 pages)
5 August 2009Director's change of particulars / james o'neil / 02/04/2009 (1 page)
5 August 2009Director's change of particulars / james o'neil / 02/04/2009 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 1206 tollcross road glasgow strathclyde G32 8HH (1 page)
6 April 2009Appointment terminated secretary jm simpson & co accountants (1 page)
6 April 2009Registered office changed on 06/04/2009 from 1206 tollcross road glasgow strathclyde G32 8HH (1 page)
6 April 2009Appointment terminated secretary jm simpson & co accountants (1 page)
25 February 2009Return made up to 02/02/09; full list of members (3 pages)
25 February 2009Return made up to 02/02/09; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 1 February 2008 (1 page)
19 September 2008Accounts for a dormant company made up to 1 February 2008 (1 page)
19 September 2008Accounts for a dormant company made up to 1 February 2008 (1 page)
29 February 2008Return made up to 02/02/08; full list of members (3 pages)
29 February 2008Return made up to 02/02/08; full list of members (3 pages)
1 October 2007Accounts for a dormant company made up to 1 February 2007 (5 pages)
1 October 2007Accounts for a dormant company made up to 1 February 2007 (5 pages)
1 October 2007Accounts for a dormant company made up to 1 February 2007 (5 pages)
20 February 2007Return made up to 02/02/07; full list of members (6 pages)
20 February 2007Return made up to 02/02/07; full list of members (6 pages)
31 March 2006Accounts for a dormant company made up to 1 February 2006 (5 pages)
31 March 2006Accounts for a dormant company made up to 1 February 2006 (5 pages)
31 March 2006Accounts for a dormant company made up to 1 February 2006 (5 pages)
23 February 2006Return made up to 02/02/06; full list of members (6 pages)
23 February 2006Return made up to 02/02/06; full list of members (6 pages)
19 May 2005Accounts for a dormant company made up to 1 February 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 1 February 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 1 February 2005 (1 page)
19 May 2005Accounts for a dormant company made up to 1 February 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 1 February 2005 (1 page)
19 May 2005Accounts for a dormant company made up to 1 February 2005 (1 page)
5 April 2005Return made up to 02/02/05; full list of members (6 pages)
5 April 2005Return made up to 02/02/05; full list of members (6 pages)
5 April 2004Return made up to 02/02/04; full list of members (6 pages)
5 April 2004Return made up to 02/02/04; full list of members (6 pages)
2 March 2003Return made up to 02/02/03; full list of members (6 pages)
2 March 2003Return made up to 02/02/03; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 1 February 2003 (1 page)
14 February 2003Accounts for a dormant company made up to 1 February 2003 (1 page)
14 February 2003Accounts for a dormant company made up to 1 February 2003 (1 page)
3 December 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
3 December 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
3 December 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
19 March 2002Return made up to 02/02/02; full list of members (6 pages)
19 March 2002Return made up to 02/02/02; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 1 February 2001 (4 pages)
11 May 2001Accounts for a dormant company made up to 1 February 2001 (4 pages)
11 May 2001Accounts for a dormant company made up to 1 February 2001 (4 pages)
6 February 2001Return made up to 02/02/01; full list of members (6 pages)
6 February 2001Return made up to 02/02/01; full list of members (6 pages)
1 December 2000Accounts for a dormant company made up to 1 February 2000 (4 pages)
1 December 2000Accounts for a dormant company made up to 1 February 2000 (4 pages)
1 December 2000Accounts for a dormant company made up to 1 February 2000 (4 pages)
4 February 2000Return made up to 02/02/00; full list of members (6 pages)
4 February 2000Return made up to 02/02/00; full list of members (6 pages)
16 November 1999Accounts for a dormant company made up to 1 February 1999 (4 pages)
16 November 1999Accounts for a dormant company made up to 1 February 1999 (4 pages)
16 November 1999Accounts for a dormant company made up to 1 February 1999 (4 pages)
4 February 1999Return made up to 02/02/99; no change of members (4 pages)
4 February 1999Return made up to 02/02/99; no change of members (4 pages)
15 October 1998Accounts for a dormant company made up to 1 February 1998 (4 pages)
15 October 1998Accounts for a dormant company made up to 1 February 1998 (4 pages)
15 October 1998Accounts for a dormant company made up to 1 February 1998 (4 pages)
24 February 1998Return made up to 02/02/98; no change of members (4 pages)
24 February 1998Return made up to 02/02/98; no change of members (4 pages)
6 October 1997Accounts for a dormant company made up to 1 February 1997 (4 pages)
6 October 1997Accounts for a dormant company made up to 1 February 1997 (4 pages)
6 October 1997Accounts for a dormant company made up to 1 February 1997 (4 pages)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Return made up to 02/02/97; full list of members (6 pages)
25 February 1997Return made up to 02/02/97; full list of members (6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: c/o J.M. simpson & co 1206 tollcross road glasgow G32 8HH (1 page)
29 February 1996Accounting reference date notified as 01/02 (1 page)
29 February 1996Accounting reference date notified as 01/02 (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: c/o J.M. simpson & co 1206 tollcross road glasgow G32 8HH (1 page)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
6 February 1996Secretary resigned (1 page)
6 February 1996Director resigned (1 page)
6 February 1996Director resigned (1 page)
6 February 1996Secretary resigned (1 page)
2 February 1996Incorporation (32 pages)
2 February 1996Incorporation (32 pages)