Plutos Holidays (1972) Limited EDINBURGH


Founded in 1972, Plutos Holidays (1972), classified under reg no. SC051975 is an active company. Currently registered at Bellevue House EH7 4GH, Edinburgh the company has been in the business for fifty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Jason P., William D. and Michael K. and others. In addition one secretary - Stephanie L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plutos Holidays (1972) Limited Address / Contact

Office Address Bellevue House
Office Address2 22 Hopetoun Street
Town Edinburgh
Post code EH7 4GH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC051975
Date of Incorporation Mon, 11th Dec 1972
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Jason P.

Position: Director

Appointed: 21 June 2022

William D.

Position: Director

Appointed: 04 May 2022

Stephanie L.

Position: Secretary

Appointed: 14 August 2019

Michael K.

Position: Director

Appointed: 04 July 2017

Neil H.

Position: Director

Appointed: 05 December 2011

Gordon M.

Position: Director

Appointed: 24 August 1999

James E.

Position: Director

Resigned: 29 July 1996

Robert B.

Position: Secretary

Resigned: 27 May 2016

Jerry S.

Position: Director

Appointed: 13 August 2021

Resigned: 04 May 2022

Terence P.

Position: Director

Appointed: 04 August 2021

Resigned: 13 August 2021

Ian W.

Position: Director

Appointed: 03 April 2019

Resigned: 13 August 2021

Bernard M.

Position: Director

Appointed: 12 December 2017

Resigned: 03 April 2019

John L.

Position: Director

Appointed: 04 July 2017

Resigned: 04 August 2021

Duncan W.

Position: Secretary

Appointed: 04 July 2017

Resigned: 14 August 2019

Fiona H.

Position: Secretary

Appointed: 27 May 2016

Resigned: 04 July 2017

David L.

Position: Director

Appointed: 01 July 2015

Resigned: 04 May 2022

David E.

Position: Director

Appointed: 12 January 2015

Resigned: 04 July 2017

John M.

Position: Director

Appointed: 09 September 2014

Resigned: 04 July 2017

Scott F.

Position: Director

Appointed: 17 August 2010

Resigned: 12 January 2015

Thomas G.

Position: Director

Appointed: 22 May 2009

Resigned: 27 August 2011

Alan T.

Position: Director

Appointed: 25 May 2007

Resigned: 09 September 2014

David H.

Position: Director

Appointed: 25 May 2007

Resigned: 16 July 2020

John A.

Position: Director

Appointed: 31 May 2006

Resigned: 12 December 2017

Robert S.

Position: Director

Appointed: 31 May 2006

Resigned: 01 July 2015

Robert P.

Position: Director

Appointed: 21 May 2004

Resigned: 31 May 2006

George T.

Position: Director

Appointed: 21 May 2004

Resigned: 22 May 2009

Terry C.

Position: Director

Appointed: 18 June 2003

Resigned: 09 December 2014

John Q.

Position: Director

Appointed: 18 June 2003

Resigned: 17 October 2006

James F.

Position: Director

Appointed: 25 May 2001

Resigned: 17 September 2002

Geoffrey W.

Position: Director

Appointed: 24 August 1999

Resigned: 21 May 2004

Robert S.

Position: Director

Appointed: 22 May 1998

Resigned: 25 May 2007

James W.

Position: Director

Appointed: 22 May 1998

Resigned: 15 December 2006

Daniel C.

Position: Director

Appointed: 05 August 1997

Resigned: 18 June 2003

Brian C.

Position: Director

Appointed: 05 August 1997

Resigned: 25 May 2001

William M.

Position: Director

Appointed: 26 May 1995

Resigned: 21 May 2004

Thomas G.

Position: Director

Appointed: 26 May 1995

Resigned: 26 May 1995

Joseph P.

Position: Director

Appointed: 29 September 1993

Resigned: 17 September 2002

Joseph L.

Position: Director

Appointed: 28 May 1993

Resigned: 22 May 1998

Robert B.

Position: Director

Appointed: 02 September 1992

Resigned: 09 December 2009

Patrick O.

Position: Director

Appointed: 22 May 1992

Resigned: 26 May 1995

Joseph L.

Position: Director

Appointed: 22 May 1992

Resigned: 25 May 1990

Iain M.

Position: Director

Appointed: 24 May 1991

Resigned: 24 August 1999

Brian D.

Position: Director

Appointed: 28 August 1990

Resigned: 18 June 2003

William K.

Position: Director

Appointed: 25 May 1990

Resigned: 22 May 1992

Hector B.

Position: Director

Appointed: 05 September 1989

Resigned: 26 May 1995

John H.

Position: Director

Appointed: 05 September 1989

Resigned: 24 May 1991

William C.

Position: Director

Appointed: 05 September 1989

Resigned: 05 August 1997

John P.

Position: Director

Appointed: 05 September 1989

Resigned: 21 May 2004

William G.

Position: Director

Appointed: 05 September 1989

Resigned: 26 May 1995

James E.

Position: Director

Appointed: 05 September 1989

Resigned: 24 August 1999

John W.

Position: Director

Appointed: 05 September 1989

Resigned: 02 September 1992

Edward D.

Position: Director

Appointed: 05 September 1989

Resigned: 28 August 1990

William K.

Position: Director

Appointed: 05 September 1989

Resigned: 29 September 1993

Robert D.

Position: Director

Appointed: 05 September 1989

Resigned: 22 May 1992

William C.

Position: Director

Appointed: 05 September 1989

Resigned: 26 May 1995

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Snipef Management Ltd from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Scottish and Northern Ireland Joint Industry Board that entered Edinburgh, Scotland as the address. This PSC has a legal form of "an unincorporated association", owns 25-50% shares. This PSC owns 25-50% shares.

Snipef Management Ltd

Belleuve House 22 Hopetoun Street, Edinburgh, EH7 4GH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc56633
Notified on 1 October 2018
Nature of control: 50,01-75% shares

Scottish And Northern Ireland Joint Industry Board

Bellevue House 22 Hopetoun Street, Edinburgh, EH7 4GH, Scotland

Legal authority Constitution
Legal form Unincorporated Association
Notified on 1 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand624 698602 324
Current Assets624 698602 579
Debtors 255
Net Assets Liabilities86 606101 985
Other Debtors 255
Other
Administrative Expenses5 3335 816
Creditors35 59537 404
Gross Profit Loss41 72436 760
Net Current Assets Liabilities589 103565 175
Operating Profit Loss36 39130 944
Other Creditors35 59537 404
Other Interest Receivable Similar Income Finance Income4 7755 475
Profit Loss On Ordinary Activities After Tax40 25935 379
Profit Loss On Ordinary Activities Before Tax41 16636 419
Provisions For Liabilities Balance Sheet Subtotal502 497463 190
Tax Tax Credit On Profit Or Loss On Ordinary Activities9071 040
Total Assets Less Current Liabilities589 103565 175
Turnover Revenue41 72436 760

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, October 2023
Free Download (14 pages)

Company search

Advertisements