Company NameBLP 2004-23 Limited
Company StatusDissolved
Company NumberSC266001
CategoryPrivate Limited Company
Incorporation Date3 April 2004(20 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Iver Christian Salvesen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(2 weeks, 4 days after company formation)
Appointment Duration15 years, 2 months (closed 18 June 2019)
RoleFarmer
Country of ResidenceNew Zealand
Correspondence AddressTe Mahanga
156 Lochheads Road
Mount Somers
Canterbury
New Zealand
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2012(8 years after company formation)
Appointment Duration7 years, 2 months (closed 18 June 2019)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed21 April 2004(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2012)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Michael Iver Christian Salvesen
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
27 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
12 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
12 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
15 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 May 2010Annual return made up to 3 April 2010 (14 pages)
5 May 2010Annual return made up to 3 April 2010 (14 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 May 2009Return made up to 03/04/09; full list of members (5 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2008Return made up to 03/04/08; no change of members (6 pages)
9 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 May 2007Return made up to 03/04/07; no change of members (6 pages)
16 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 May 2006Return made up to 03/04/06; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(6 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
3 April 2004Incorporation (15 pages)