Company NameBLP 2004-31 Limited
DirectorsJames Sholto Douglas and John Stewart Sholto Douglas, Lord Morton
Company StatusActive
Company NumberSC266301
CategoryPrivate Limited Company
Incorporation Date13 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 NameHon James Sholto Douglas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(1 week, 1 day after company formation)
Appointment Duration20 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHaggs Farm Kirknewton
Kirknewton
Midlothian
EH27 8EE
Scotland
Director NameThe Right Honourable John Stewart Sholto Douglas, Lord Morton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(1 week, 1 day after company formation)
Appointment Duration20 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHaggs Farm Kirknewton
Kirknewton
Midlothian
EH27 8EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2012(7 years, 11 months after company formation)
Appointment Duration12 years
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameThe Right Honourable Johncharles Sholto Douglas, Earl Of Morton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 week, 1 day after company formation)
Appointment Duration11 years, 10 months (resigned 05 March 2016)
RoleFarmer
Correspondence AddressDalmahoy Estate
Kirknewton
Midlothian
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed13 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(1 week, 1 day 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 £1Earl Of Morton John Charles Sholto Douglas
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

7 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
28 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
12 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
28 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 January 2020Director's details changed for The Right Honourable John Stewart Sholto Douglas, Lord Aberdour on 23 January 2020 (2 pages)
17 April 2019Director's details changed for The Right Honourable John Stewart Sholto Douglas, Lord Aberdour on 12 April 2019 (2 pages)
17 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 September 2018Change of details for The Right Honourable John Charles Sholto Douglas, Earl of Morton as a person with significant control on 26 September 2018 (2 pages)
27 September 2018Director's details changed for The Right Honourable John Stewart Sholto Douglas, Lord Aberdour on 26 September 2018 (2 pages)
27 September 2018Director's details changed for The Right Honourable John Stewart Sholto Douglas, Lord Aberdour on 26 September 2018 (2 pages)
26 September 2018Director's details changed for The Honourable James Sholto Douglas on 26 September 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 The Honourable James Sholto Douglas on 26 September 2018 (2 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Termination of appointment of Johncharles Sholto Douglas, Earl of Morton as a director on 5 March 2016 (1 page)
25 April 2017Termination of appointment of Johncharles Sholto Douglas, Earl of Morton as a director on 5 March 2016 (1 page)
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)
24 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(6 pages)
24 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(6 pages)
20 July 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
20 July 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
25 September 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
25 September 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
8 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
8 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 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 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
4 July 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
4 July 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (15 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (15 pages)
11 June 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
11 June 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
12 May 2010Annual return made up to 13 April 2010 (15 pages)
12 May 2010Annual return made up to 13 April 2010 (15 pages)
1 June 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 June 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
12 May 2009Return made up to 13/04/09; full list of members (7 pages)
12 May 2009Return made up to 13/04/09; full list of members (7 pages)
11 June 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
11 June 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
21 May 2008Return made up to 13/04/08; no change of members (7 pages)
21 May 2008Return made up to 13/04/08; no change of members (7 pages)
24 May 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
24 May 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 13/04/07; no change of members (7 pages)
14 May 2007Return made up to 13/04/07; no change of members (7 pages)
2 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 May 2006Return made up to 13/04/06; full list of members (7 pages)
5 May 2006Return made up to 13/04/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Return made up to 13/04/05; full list of members (7 pages)
27 April 2005Return made up to 13/04/05; full list of members (7 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
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 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page)
29 April 2004Registered office changed on 29/04/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page)
13 April 2004Incorporation (16 pages)
13 April 2004Incorporation (16 pages)