BLACKPOOL PROMOTIONS LIMITED

C/O Mclaughlin Crolla Llp C/O Mclaughlin Crolla Llp, Edinburgh, EH2 1EE, Scotland
StatusACTIVE
Company No.SC162028
CategoryPrivate Limited Company
Incorporated06 Dec 1995
Age28 years, 5 months, 29 days
JurisdictionScotland

SUMMARY

BLACKPOOL PROMOTIONS LIMITED is an active private limited company with number SC162028. It was incorporated 28 years, 5 months, 29 days ago, on 06 December 1995. The company address is C/O Mclaughlin Crolla Llp C/O Mclaughlin Crolla Llp, Edinburgh, EH2 1EE, Scotland.



Company Fillings

Accounts with accounts type small

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James O'neil

Change date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-31

Psc name: Lythe Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Old address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland

Change date: 2019-04-05

New address: C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE

Change date: 2019-04-02

Old address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-10

Psc name: Lythe Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James O'neil

Cessation date: 2018-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr James O'neil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

New address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF

Old address: 378 Brandon Street Motherwell North Lanarkshire ML1 1XA

Change date: 2015-03-11

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with made up date

Date: 19 Mar 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2012

Action Date: 05 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-05

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2011

Action Date: 05 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 05 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James O'neil

Change date: 2009-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2009

Action Date: 05 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-05

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james o'neil / 02/04/2009

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jm simpson & co accountants

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 04/04/2009 from 1206 tollcross road glasgow strathclyde G32 8HH

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2008

Action Date: 05 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-05

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 05 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-05

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2006

Action Date: 05 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-05

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2005

Action Date: 05 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-05

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2004

Action Date: 05 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-05

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2003

Action Date: 05 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-05

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2003

Action Date: 05 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-05

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2001

Action Date: 05 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-05

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2000

Action Date: 05 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-05

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 1999

Action Date: 05 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-05

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 1998

Action Date: 05 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-05

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 1997

Action Date: 05 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-05

Documents

View document PDF

Resolution

Date: 06 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 05/12

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 28/02/96 from: 74 york street glasgow G2 8JX

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTRY TO VOCATIONAL SKILLS AND TRAINING LIMITED

15 VENTNOR ROAD,PORTLAND,DT5 1JE

Number:10398684
Status:ACTIVE
Category:Private Limited Company

FARMSHAW LIMITED

UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL

Number:10144801
Status:ACTIVE
Category:Private Limited Company

INSIGNIA DENTAL LABORATORY LIMITED

10A ASHFIELD ROAD,CHESHIRE,SK8 1BB

Number:02956925
Status:ACTIVE
Category:Private Limited Company

LEICESTERFIELD LIMITED

17 RINGMORE RISE,FOREST HILL,SE23 3DF

Number:08976945
Status:ACTIVE
Category:Private Limited Company

MERRITT RECRUITMENT LTD

4 HORSHAM ROAD,KENT,DA6 7HP

Number:11757907
Status:ACTIVE
Category:Private Limited Company

REES & CO INSURANCE BROKERS LIMITED

SUITE 2 FIRST FLOOR,HEREFORD,HR4 9BX

Number:04689060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source