BLACKPOOL BREAKS LTD.
Status | ACTIVE |
Company No. | SC280627 |
Category | Private Limited Company |
Incorporated | 24 Feb 2005 |
Age | 19 years, 2 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
BLACKPOOL BREAKS LTD. is an active private limited company with number SC280627. It was incorporated 19 years, 2 months, 5 days ago, on 24 February 2005. The company address is C/O Mclaughlin Crolla Llp C/O Mclaughlin Crolla Llp, Edinburgh, EH2 1EE, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type dormant
Date: 20 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-31
Officer name: Mr James O'neil
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type dormant
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type dormant
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
New address: C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE
Old address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland
Change date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF
New address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE
Change date: 2019-04-02
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type dormant
Date: 11 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company current extended
Date: 01 Mar 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type dormant
Date: 19 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-12
Officer name: Mr James O'neil
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
Old address: 378 Brandon Street Motherwell North Lanarkshire ML1 1XA
Change date: 2015-06-12
New address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
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: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 24 May 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type dormant
Date: 11 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person secretary company with change date
Date: 24 Mar 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Deborah O'neil
Change date: 2010-02-24
Documents
Accounts with accounts type dormant
Date: 03 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs deborah o'neil
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr james o'neil
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary J.M.simpson & co
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stuart
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 06/04/2009 from 1206 tollcross road tollcross glasgow G32 8HH
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / graham stuart / 25/02/2007
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: flat 1/2 108 corbett street glasgow G32 8LG
Documents
Gazette filings brought up to date
Date: 21 Mar 2007
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Mar 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 21/12/06 from: 108 corbett street glasgow strathclyde G32 8LG
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 19/04/05 from: 1206 tollcross road glasgow G32 8HH
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
262 BEDFONT LANE,FELTHAM,TW14 9NU
Number: | 07428805 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 04432282 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39 CHOBHAM ROAD,WOKING,GU21 6JD
Number: | 10733760 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-19 BROAD STREET,LINCOLNSHIRE,PE11 1TB
Number: | 00380864 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEN HALLIFAX & ASSOCIATES LIMITED
15 HATCH LANE,LONDON,E4 6LP
Number: | 04717793 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR PARK MANSION,HERTFORDSHIRE,WD3 1QN
Number: | 00327315 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |