Background WavePink WaveYellow Wave

PLUTOS HOLIDAYS (1972) LIMITED (SC051975)

PLUTOS HOLIDAYS (1972) LIMITED (SC051975) is an active UK company. incorporated on 11 December 1972. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLUTOS HOLIDAYS (1972) LIMITED has been registered for 53 years. Current directors include DICKSON, William Andrew, FOLEY, Scott Alexander, HADDEN, Neil Simpson and 4 others.

Company Number
SC051975
Status
active
Type
ltd
Incorporated
11 December 1972
Age
53 years
Address
Bellevue House, Edinburgh, EH7 4GH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKSON, William Andrew, FOLEY, Scott Alexander, HADDEN, Neil Simpson, KEENAN, Michael, MATHESON, Gordon Stewart, POULTER, Jason Anthony, SHARP, Duncan William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUTOS HOLIDAYS (1972) LIMITED

PLUTOS HOLIDAYS (1972) LIMITED is an active company incorporated on 11 December 1972 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLUTOS HOLIDAYS (1972) LIMITED was registered 53 years ago.(SIC: 82990)

Status

active

Active since 53 years ago

Company No

SC051975

LTD Company

Age

53 Years

Incorporated 11 December 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Bellevue House 22 Hopetoun Street Edinburgh, EH7 4GH,

Previous Addresses

2 Walker Street Edinburgh EH3 7LB
From: 11 December 1972To: 23 July 2010
Timeline

34 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Dec 72
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Joined
Feb 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LOWE, Stephanie

Active
22 Hopetoun Street, EdinburghEH7 4GH
Secretary
Appointed 14 Aug 2019

DICKSON, William Andrew

Active
Hopetoun Street, EdinburghEH7 4GH
Born April 1982
Director
Appointed 04 May 2022

FOLEY, Scott Alexander

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born November 1964
Director
Appointed 17 Aug 2010

HADDEN, Neil Simpson

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born February 1960
Director
Appointed 05 Dec 2011

KEENAN, Michael

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born May 1956
Director
Appointed 04 Jul 2017

MATHESON, Gordon Stewart

Active
Torwood, FalkirkFK2 0JJ
Born March 1961
Director
Appointed 24 Aug 1999

POULTER, Jason Anthony

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born October 1982
Director
Appointed 21 Jun 2022

SHARP, Duncan William

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born January 1957
Director
Appointed 24 Oct 2023

BURGON, Robert Douglas

Resigned
Trotters End 16 Netherlaw, North BerwickEH39 4RF
Secretary
Appointed N/A
Resigned 27 May 2016

HODGSON, Fiona Lindsay

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Secretary
Appointed 27 May 2016
Resigned 04 Jul 2017

WILSON, Duncan

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Secretary
Appointed 04 Jul 2017
Resigned 14 Aug 2019

ALLOTT, John

Resigned
55 Belvedere Parade, BramleyS66 3RN
Born July 1962
Director
Appointed 31 May 2006
Resigned 12 Dec 2017

BARLOW, Hector

Resigned
1 West Acres Drive, Newport On TayDD6 8NR
Born April 1931
Director
Appointed N/A
Resigned 26 May 1995

BUIRDS, Robert

Resigned
3 Wateryettes Drive, KilmacolmPA13 4QP
Born July 1949
Director
Appointed 02 Sept 1992
Resigned 09 Dec 2009

CARRIGAN, Daniel

Resigned
30 Kingsdown Way Hayes, BromleyBR2 7PT
Born April 1948
Director
Appointed 05 Aug 1997
Resigned 18 Jun 2003

CLARK, William

Resigned
6 North Bughtlin Neuk, EdinburghEH12 8XG
Born December 1946
Director
Appointed N/A
Resigned 05 Aug 1997

COLLINS, Terry

Resigned
30 Dorothy Avenue, BangorBT20 4PG
Born February 1954
Director
Appointed 18 Jun 2003
Resigned 09 Dec 2014

CRIGHTON, Brian

Resigned
Parkville, PerthPH2 6EU
Born September 1950
Director
Appointed 05 Aug 1997
Resigned 25 May 2001

CUMMING, William Tasker

Resigned
Crown Cottage 238 Main Street, LarbertFK5 3JP
Born November 1952
Director
Appointed N/A
Resigned 26 May 1995

DICK, Robert Lawson

Resigned
8 Noran Avenue, DundeeDD4 7NF
Born December 1926
Director
Appointed N/A
Resigned 22 May 1992

DOCHERTY, Brian

Resigned
1736 Great Western Road, GlasgowG13 2TQ
Born August 1944
Director
Appointed 28 Aug 1990
Resigned 18 Jun 2003

DUFFY, Edward

Resigned
18 Chestnut Court, GlasgowG67 3NX
Director
Appointed N/A
Resigned 28 Aug 1990

EDMONT, David

Resigned
Hopetoun Street, EdinburghEH7 4GH
Born April 1959
Director
Appointed 12 Jan 2015
Resigned 04 Jul 2017

EGAN, James Patrick

Resigned
8 Acer Grove Valley Park, WhitehavenCA28 6BB
Born February 1944
Director
Appointed 05 Sept 1989
Resigned 24 Aug 1999

EGAN, James Patrick

Resigned
8 Acer Grove Valley Park, WhitehavenCA28 6BB
Born February 1944
Director
Appointed N/A
Resigned 29 Jul 1996

FOLEY, Scott Alexander

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born November 1964
Director
Appointed 17 Aug 2010
Resigned 12 Jan 2015

FORRESTER, James

Resigned
18 Hillview Terrace, EdinburghEH12 8RA
Born June 1947
Director
Appointed 25 May 2001
Resigned 17 Sept 2002

GALLOWAY, Thomas Fleming

Resigned
Pathhead, DouglasML11 0QJ
Born May 1941
Director
Appointed 22 May 2009
Resigned 27 Aug 2011

GALLOWAY, Thomas Fleming

Resigned
Pathhead, DouglasML11 0QJ
Born May 1941
Director
Appointed 26 May 1995
Resigned 26 May 1995

GALLOWAY, Thomas Fleming

Resigned
Pathhead, DouglasML11 0QJ
Born May 1941
Director
Appointed 26 May 1995
Resigned 22 May 1998

GANNON, William

Resigned
17 Grand Avenue Mansions, HoveBN3 2NA
Born January 1930
Director
Appointed N/A
Resigned 26 May 1995

HUNTER, David John

Resigned
19 Admiral Street, GlasgowG41 1HP
Born January 1965
Director
Appointed 25 May 2007
Resigned 16 Jul 2020

HUNTER, John Robin

Resigned
Brawlowan Buchanan Castle Estate, GlasgowG63 0HX
Director
Appointed N/A
Resigned 24 May 1991

KIELT, William Gerald

Resigned
179 Stewartstown Road, BelfastBT17 0HL
Born June 1935
Director
Appointed 25 May 1990
Resigned 22 May 1992

KIRKWOOD, William James

Resigned
4 Ballynoe Gardens, BangorBT19 1SA
Born January 1938
Director
Appointed N/A
Resigned 29 Sept 1993

Persons with significant control

2

Scottish And Northern Ireland Joint Industry Board

Active
22 Hopetoun Street, EdinburghEH7 4GH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018
22 Hopetoun Street, EdinburghEH7 4GH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Auditors Resignation Company
20 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
20 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2000
225Change of Accounting Reference Date
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
26 August 1996
288288
Legacy
16 November 1995
288288
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
13 October 1994
288288
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Legacy
8 October 1993
288288
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
29 October 1992
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
10 September 1991
363b363b
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
15 October 1990
288288
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
2 August 1990
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
288288
Legacy
2 October 1989
363363
Legacy
2 April 1989
288288
Legacy
16 November 1988
288288
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
30 October 1987
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
288288
Legacy
2 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Incorporation Company
11 December 1972
NEWINCIncorporation