Company NameBLP 2004-08 Limited
Company StatusDissolved
Company NumberSC261577
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart James Knight
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(2 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 20 June 2017)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address24 Regents Drive
Repton Park
Woodford Bridge
Essex
IG8 8RZ
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1David Greenall
9.98%
Ordinary
50k at £1Jason Rungasamy
9.98%
Ordinary
50k at £1Miriad Investments LTD
9.98%
Ordinary
100k at £1David Clayton
19.96%
Ordinary
100k at £1Mark Brewer
19.96%
Ordinary
100k at £1Michael Hajialexandrou
19.96%
Ordinary
51k at £1Stuart Knight
10.18%
Ordinary

Financials

Year2014
Net Worth-£2,330,747
Cash£25,644
Current Liabilities£515,789

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2017-01-17
  • GBP 501,000
(6 pages)
28 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 501,000
(4 pages)
20 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 501,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 September 2014Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 10 September 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 501,000
(4 pages)
11 February 2014Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
11 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 501,000
(4 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 22 May 2013 (1 page)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 February 2010Director's details changed for Stuart James Knight on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Stuart James Knight on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
16 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
3 December 2009Full accounts made up to 31 January 2009 (11 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 February 2009Full accounts made up to 31 January 2008 (11 pages)
16 February 2009Return made up to 08/01/09; full list of members (5 pages)
16 February 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
28 April 2008Full accounts made up to 31 January 2007 (9 pages)
18 March 2008Return made up to 08/01/08; full list of members (5 pages)
7 March 2008Gbp nc 100/501000\25/03/04 (2 pages)
8 February 2007Full accounts made up to 31 January 2006 (9 pages)
31 January 2007Return made up to 08/01/07; full list of members (8 pages)
7 March 2006Return made up to 08/01/06; full list of members (8 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
28 January 2005Return made up to 08/01/05; full list of members (7 pages)
8 December 2004Secretary's particulars changed (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
8 January 2004Incorporation (15 pages)