Edinburgh
EH3 7HF
Scotland
Secretary Name | Mrs Deborah O'Neil |
---|---|
Status | Current |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Melville Street Edinburgh EH3 7HF Scotland |
Registered Address | C/O McLaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Blackpool Promotions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,669,390 |
Gross Profit | £2,450,574 |
Net Worth | £4,239,524 |
Cash | £5,390 |
Current Liabilities | £424,187 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Accounts for a small company made up to 31 July 2022 (11 pages) |
31 March 2023 | Director's details changed for Mr James O'neil on 31 March 2023 (2 pages) |
31 March 2023 | Secretary's details changed for Mrs Deborah O'neil on 31 March 2023 (1 page) |
31 March 2023 | Change of details for Blackpool Promotions Limited as a person with significant control on 31 March 2023 (2 pages) |
17 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 July 2021 (17 pages) |
21 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 July 2020 (17 pages) |
26 January 2021 | Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
2 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (15 pages) |
28 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
5 April 2019 | Registered 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 2019 | Registered 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) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
10 December 2018 | Notification of Blackpool Promotions Limited as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
10 December 2018 | Cessation of Jim O'neil as a person with significant control on 10 December 2018 (1 page) |
1 February 2018 | Full accounts made up to 30 April 2017 (20 pages) |
14 December 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
11 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Full accounts made up to 30 April 2015 (14 pages) |
13 October 2015 | Full accounts made up to 30 April 2015 (14 pages) |
13 October 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (3 pages) |
13 October 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (3 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 11 March 2015 (1 page) |
11 March 2015 | Secretary's details changed for Mrs Deborah O'neil on 1 January 2015 (1 page) |
11 March 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr James O'neil on 1 January 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Mrs Deborah O'neil on 1 January 2015 (1 page) |
11 March 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr James O'neil on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr James O'neil on 1 January 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Mrs Deborah O'neil on 1 January 2015 (1 page) |
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Auditor's resignation (2 pages) |
8 December 2014 | Auditor's resignation (2 pages) |
29 July 2014 | Accounts for a medium company made up to 31 October 2013 (13 pages) |
29 July 2014 | Accounts for a medium company made up to 31 October 2013 (13 pages) |
19 March 2014 | Full accounts made up to 31 October 2012 (15 pages) |
19 March 2014 | Full accounts made up to 31 October 2012 (15 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
8 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Incorporation (23 pages) |
12 October 2009 | Incorporation (23 pages) |