Company NamePerdix Anser Limited
Company StatusActive
Company NumberSC265654
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Previous NameBLP 2004-20 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRoland Quentin Ballantyne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(2 weeks, 3 days after company formation)
Appointment Duration20 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWood Of Coldrain Kinross
Kinross
Perthshire
KY13 0QW
Scotland
Director NameSusan Margaret Ballantyne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(2 weeks, 3 days after company formation)
Appointment Duration20 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWood Of Coldrain Kinross
Kinross
Perthshire
KY13 0QW
Scotland
Director NameMr William Quentin Ballantyne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(2 weeks, 3 days after company formation)
Appointment Duration20 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWood Of Coldrain Kinross
Kinross
Perthshire
KY13 0QW
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2019(15 years after company formation)
Appointment Duration5 years
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed15 April 2004(2 weeks, 3 days after company formation)
Appointment Duration14 years, 11 months (resigned 28 March 2019)
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2013(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2013)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

42 at £1Roland Quentin Ballantyne
42.00%
Ordinary
33 at £1Susan Margaret Ballantyne
33.00%
Ordinary
25 at £1William Quentin Ballantyne
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

18 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
8 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 May 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Turcan Connell Ws as a secretary on 28 March 2019 (1 page)
8 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
8 April 2019Appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 March 2019 (2 pages)
8 April 2019Director's details changed for William Quentin Ballantyne on 28 March 2019 (2 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 October 2018Secretary's details changed for Turcan Connell Ws on 5 October 2018 (1 page)
5 October 2018Director's details changed for Roland Quentin Ballantyne on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Roland Quentin Ballantyne on 5 October 2018 (2 pages)
5 October 2018Registered office address changed from Fifth Floor Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE on 5 October 2018 (1 page)
5 October 2018Director's details changed for Susan Margaret Ballantyne on 5 October 2018 (2 pages)
5 October 2018Director's details changed for William Quentin Ballantyne on 5 October 2018 (2 pages)
5 October 2018Change of details for Roland Quentin Ballantyne as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Director's details changed for William Quentin Ballantyne on 5 October 2018 (2 pages)
5 October 2018Change of details for Susan Margaret Ballantyne as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Susan Margaret Ballantyne on 5 October 2018 (2 pages)
4 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
15 April 2013Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page)
15 April 2013Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page)
15 April 2013Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
15 April 2013Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (14 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 May 2010Annual return made up to 29 March 2010 (15 pages)
7 May 2010Annual return made up to 29 March 2010 (15 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 April 2009Return made up to 29/03/09; full list of members (9 pages)
27 April 2009Return made up to 29/03/09; full list of members (9 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 April 2008Return made up to 29/03/08; no change of members (7 pages)
25 April 2008Return made up to 29/03/08; no change of members (7 pages)
6 January 2008Accounts made up to 31 March 2007 (1 page)
6 January 2008Accounts made up to 31 March 2007 (1 page)
30 April 2007Return made up to 29/03/07; full list of members (7 pages)
30 April 2007Return made up to 29/03/07; full list of members (7 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 April 2006Return made up to 29/03/06; full list of members (7 pages)
21 April 2006Return made up to 29/03/06; full list of members (7 pages)
3 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Return made up to 29/03/05; full list of members (7 pages)
21 April 2005Return made up to 29/03/05; full list of members (7 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Ad 15/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
23 April 2004Ad 15/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New director appointed (2 pages)
13 April 2004Company name changed blp 2004-20 LIMITED\certificate issued on 09/04/04 (2 pages)
13 April 2004Company name changed blp 2004-20 LIMITED\certificate issued on 09/04/04 (2 pages)
29 March 2004Incorporation (15 pages)
29 March 2004Incorporation (15 pages)