Company NameIlluminations Transport Services Ltd.
DirectorJames O'Neil
Company StatusActive
Company NumberSC366692
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr James O'Neil
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Melville Street
Edinburgh
EH3 7HF
Scotland
Secretary NameMrs Deborah O'Neil
StatusCurrent
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address44 Melville Street
Edinburgh
EH3 7HF
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

100 at £1Blackpool Promotions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,669,390
Gross Profit£2,450,574
Net Worth£4,239,524
Cash£5,390
Current Liabilities£424,187

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Charges

12 October 2012Delivered 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

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
26 July 2023Accounts for a small company made up to 31 July 2022 (11 pages)
31 March 2023Director's details changed for Mr James O'neil on 31 March 2023 (2 pages)
31 March 2023Secretary's details changed for Mrs Deborah O'neil on 31 March 2023 (1 page)
31 March 2023Change of details for Blackpool Promotions Limited as a person with significant control on 31 March 2023 (2 pages)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 July 2021 (17 pages)
21 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 July 2020 (17 pages)
26 January 2021Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
2 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (15 pages)
28 October 2019Confirmation statement made on 12 October 2019 with no updates (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)
25 January 2019Accounts for a small company made up to 30 April 2018 (14 pages)
10 December 2018Notification of Blackpool Promotions Limited as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
10 December 2018Cessation of Jim O'neil as a person with significant control on 10 December 2018 (1 page)
1 February 2018Full accounts made up to 30 April 2017 (20 pages)
14 December 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 February 2017Full accounts made up to 30 April 2016 (20 pages)
8 February 2017Full accounts made up to 30 April 2016 (20 pages)
11 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
13 October 2015Full accounts made up to 30 April 2015 (14 pages)
13 October 2015Full accounts made up to 30 April 2015 (14 pages)
13 October 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (3 pages)
13 October 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (3 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Registered 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 2015Registered 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 2015Secretary's details changed for Mrs Deborah O'neil on 1 January 2015 (1 page)
11 March 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Director's details changed for Mr James O'neil on 1 January 2015 (2 pages)
11 March 2015Secretary's details changed for Mrs Deborah O'neil on 1 January 2015 (1 page)
11 March 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Director's details changed for Mr James O'neil on 1 January 2015 (2 pages)
11 March 2015Director's details changed for Mr James O'neil on 1 January 2015 (2 pages)
11 March 2015Secretary's details changed for Mrs Deborah O'neil on 1 January 2015 (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Auditor's resignation (2 pages)
8 December 2014Auditor's resignation (2 pages)
29 July 2014Accounts for a medium company made up to 31 October 2013 (13 pages)
29 July 2014Accounts for a medium company made up to 31 October 2013 (13 pages)
19 March 2014Full accounts made up to 31 October 2012 (15 pages)
19 March 2014Full accounts made up to 31 October 2012 (15 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 100
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 100
(4 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2009Incorporation (23 pages)
12 October 2009Incorporation (23 pages)