About

Registered Number: SC280627
Date of Incorporation: 24/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, EH2 1EE,

 

Blackpool Breaks Ltd was registered on 24 February 2005 and are based in Edinburgh, it has a status of "Active". The organisation has 2 directors listed as O'neil, Deborah, Radford, David at Companies House. We don't know the number of employees at Blackpool Breaks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADFORD, David 24 February 2005 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
O'NEIL, Deborah 06 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
AD01 - Change of registered office address 05 April 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 27 January 2017
AA01 - Change of accounting reference date 01 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 01 March 2013
AA01 - Change of accounting reference date 24 May 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 03 December 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 28 March 2007
363s - Annual Return 21 March 2007
DISS40 - Notice of striking-off action discontinued 21 March 2007
AA - Annual Accounts 21 March 2007
287 - Change in situation or address of Registered Office 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
GAZ1 - First notification of strike-off action in London Gazette 06 October 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.