Company NameBLP 2004-34 Limited
DirectorCharlotte Kythe Hingston
Company StatusActive
Company NumberSC266307
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 NameCharlotte Kythe Hingston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(1 week, 1 day after company formation)
Appointment Duration20 years
RoleLandowner
Correspondence AddressArcan Mains
Muir Of Ord
Ross Shire
IV6 7UL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed03 February 2012(7 years, 9 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameLieutenant Colonel Peter Jocelyn Hingston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 week, 1 day after company formation)
Appointment Duration14 years, 9 months (resigned 22 January 2019)
RoleEstate Manager
Correspondence AddressArcan Mains
Muir Of Ord
Ross Shire
IV6 7UL
Scotland
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, 9 months (resigned 03 February 2012)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Stronachs Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1,000

Accounts

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

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Filing History

11 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
25 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
28 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
29 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Peter Jocelyn Hingston as a director on 22 January 2019 (1 page)
22 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
13 April 2018Notification of Charlotte Kythe Hingston as a person with significant control on 11 April 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
7 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
8 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
3 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
3 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
21 March 2012Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 21 March 2012 (2 pages)
29 February 2012Termination of appointment of Turcan Connell Ws as a secretary (2 pages)
29 February 2012Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
29 February 2012Termination of appointment of Turcan Connell Ws as a secretary (2 pages)
29 February 2012Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
14 June 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
14 June 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
3 June 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
3 June 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
12 May 2010Annual return made up to 13 April 2010 (14 pages)
12 May 2010Annual return made up to 13 April 2010 (14 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 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)
25 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 30 April 2008 (8 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)
16 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
16 July 2007Total exemption full accounts made up to 30 April 2007 (9 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)
18 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
18 August 2006Total exemption full accounts made up to 30 April 2006 (8 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)
15 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
15 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
27 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary 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 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (2 pages)
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)