Edinburgh
EH2 1EE
Scotland
Director Name | Mr James O'Neil |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Melville Street Edinburgh EH3 7HF Scotland |
Secretary Name | Mrs Deborah O'Neil |
---|---|
Status | Current |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Melville Street Edinburgh EH3 7HF Scotland |
Website | bookings.blackpoolpromotions.com |
---|
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 |
70 at £1 | James O'neil 70.00% Ordinary |
---|---|
20 at £1 | Deborah O'neil 20.00% Ordinary |
10 at £1 | Mary Mccallum 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,153,668 |
Gross Profit | £6,051,282 |
Net Worth | -£2,753,155 |
Cash | £73,340 |
Current Liabilities | £5,396,932 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
21 May 2021 | Delivered on: 2 June 2021 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 May 2021 | Delivered on: 2 June 2021 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party Classification: A registered charge Particulars: Freehold premises known as former job centre, tyldesley road, blackpool FY1 5DJ with title number LA954802. Outstanding |
1 May 2014 | Delivered on: 9 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Alexandra hotel, 76-78 albert road, blackpool LA834366. Outstanding |
24 October 2012 | Delivered on: 30 October 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Boston hotel, 34 queens promenade, blackpool LA583398 and other blackpool hotels-see form for further details. Outstanding |
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 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
---|---|
7 February 2017 | Group of companies' accounts made up to 30 April 2016 (24 pages) |
20 September 2016 | Director's details changed for Mrs Deborah O'neil on 19 September 2016 (2 pages) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 October 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (3 pages) |
13 October 2015 | Group of companies' accounts made up to 30 April 2015 (21 pages) |
11 March 2015 | Secretary's details changed for Mrs Deborah O'neil on 1 January 2015 (1 page) |
11 March 2015 | Director's details changed for Mr James O'neil on 1 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Wdm Chartered Accountants Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to 44 Melville Street Edinburgh EH3 7HF on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Mrs Deborah O'neil on 1 January 2015 (1 page) |
11 March 2015 | Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF Scotland to 44 Melville Street Edinburgh EH3 7HF on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for Mr James O'neil on 1 January 2015 (2 pages) |
8 December 2014 | Auditor's resignation (2 pages) |
29 July 2014 | Accounts for a medium company made up to 31 October 2013 (18 pages) |
9 May 2014 | Registration of charge 4187740003 (27 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 March 2014 | Full accounts made up to 31 October 2012 (17 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 June 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
7 March 2012 | Incorporation (23 pages) |