Company NameBLP 2004-25 Limited
DirectorsHector William Munro and Finnian George Munro
Company StatusActive
Company NumberSC266003
CategoryPrivate Limited Company
Incorporation Date3 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Hector William Munro
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(2 weeks, 4 days after company formation)
Appointment Duration20 years
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressFoulis Mains Farmhouse
Foulis
Evanton
Ross-Shire
IV16 9UX
Scotland
Director NameMr Finnian George Munro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(2 weeks, 4 days after company formation)
Appointment Duration20 years
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressFoulis Mains Farmhouse Foulis
Evanton
Ross-Shire
IV16 9UX
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2012(8 years after company formation)
Appointment Duration12 years
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

Contact

Websiteturcanconnell.com

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 £1Turcan Connell (Trustees) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

13 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
27 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
26 April 2022Director's details changed for Mr Finnian George Munro on 3 April 2022 (2 pages)
15 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
13 October 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 May 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 September 2018Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 26 September 2018 (1 page)
26 September 2018Director's details changed for Mr Finnian George Munro on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Finnian George Munro on 26 September 2018 (2 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
23 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)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
19 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 May 2015Accounts 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
(5 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
(5 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
(5 pages)
29 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 May 2014Accounts for a dormant company made up to 30 April 2014 (3 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
(5 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
(5 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
(5 pages)
13 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
13 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
14 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
8 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
8 June 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
8 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
17 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
25 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 May 2010Annual return made up to 3 April 2010 (14 pages)
25 May 2010Annual return made up to 3 April 2010 (14 pages)
25 May 2010Annual return made up to 3 April 2010 (14 pages)
4 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 May 2009Return made up to 03/04/09; full list of members (5 pages)
6 May 2009Return made up to 03/04/09; full list of members (5 pages)
26 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 May 2008Return made up to 03/04/08; no change of members (7 pages)
6 May 2008Return made up to 03/04/08; no change of members (7 pages)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 May 2007Return made up to 03/04/07; no change of members (7 pages)
8 May 2007Return made up to 03/04/07; no change of members (7 pages)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 February 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 (7 pages)
3 May 2006Return made up to 03/04/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Return made up to 03/04/05; full list of members (7 pages)
21 April 2005Return made up to 03/04/05; full list of members (7 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
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)
3 April 2004Incorporation (15 pages)