Company NameBlackpool Breaks Ltd.
DirectorJames O'Neil
Company StatusActive
Company NumberSC280627
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 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
Appointed06 March 2009(4 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Melville Street
Edinburgh
EH3 7HF
Scotland
Secretary NameMrs Deborah O'Neil
StatusCurrent
Appointed06 March 2009(4 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence AddressC/O McLaughlin Crolla Llp 77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameDavid Radford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleGeneral Manager
Correspondence Address4 Keswick Road
Blackpool
Lancashire
FY1 5PB
Secretary NameNeil Park
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address108 Corbett Street
Glasgow
Lanarkshire
G32 8LG
Scotland
Director NameMr Graham Stanley Stuart
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address438 Kingspark Avenue
Glasgow
Lanarkshire
G32 2AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJ.M.Simpson & Co (Corporation)
StatusResigned
Appointed31 July 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2009)
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
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 LTD
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 Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

24 February 2020Confirmation statement made on 24 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)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
30 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 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 24 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 24 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)
12 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Director's details changed for Mr James O'neil on 12 June 2015 (2 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 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 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
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)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 May 2012Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
24 May 2012Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
24 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
11 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Mrs Deborah O'neil on 24 February 2010 (1 page)
24 March 2010Secretary's details changed for Mrs Deborah O'neil on 24 February 2010 (1 page)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 August 2009Secretary appointed mrs deborah o'neil (1 page)
5 August 2009Director appointed mr james o'neil (2 pages)
5 August 2009Secretary appointed mrs deborah o'neil (1 page)
5 August 2009Director appointed mr james o'neil (2 pages)
6 April 2009Appointment terminated secretary J.M.simpson & co (1 page)
6 April 2009Appointment terminated director graham stuart (1 page)
6 April 2009Registered office changed on 06/04/2009 from 1206 tollcross road tollcross glasgow G32 8HH (1 page)
6 April 2009Appointment terminated secretary J.M.simpson & co (1 page)
6 April 2009Registered office changed on 06/04/2009 from 1206 tollcross road tollcross glasgow G32 8HH (1 page)
6 April 2009Appointment terminated director graham stuart (1 page)
4 March 2009Return made up to 24/02/09; full list of members (3 pages)
4 March 2009Return made up to 24/02/09; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
19 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
29 February 2008Director's change of particulars / graham stuart / 25/02/2007 (1 page)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
29 February 2008Director's change of particulars / graham stuart / 25/02/2007 (1 page)
30 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 March 2007Registered office changed on 28/03/07 from: flat 1/2 108 corbett street glasgow G32 8LG (1 page)
28 March 2007Registered office changed on 28/03/07 from: flat 1/2 108 corbett street glasgow G32 8LG (1 page)
21 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(6 pages)
21 March 2007Compulsory strike-off action has been discontinued (1 page)
21 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(6 pages)
21 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
21 March 2007Compulsory strike-off action has been discontinued (1 page)
21 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
21 December 2006Registered office changed on 21/12/06 from: 108 corbett street glasgow strathclyde G32 8LG (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 108 corbett street glasgow strathclyde G32 8LG (1 page)
6 October 2006First Gazette notice for compulsory strike-off (1 page)
6 October 2006First Gazette notice for compulsory strike-off (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 1206 tollcross road glasgow G32 8HH (1 page)
19 April 2005Registered office changed on 19/04/05 from: 1206 tollcross road glasgow G32 8HH (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
24 February 2005Incorporation (16 pages)
24 February 2005Incorporation (16 pages)