Company NameBLP 2004-35 Limited
DirectorsDavid William Arnold Loyd and Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Earl Of Minto
Company StatusActive
Company NumberSC266309
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 NameMr David William Arnold Loyd
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(1 week, 1 day after company formation)
Appointment Duration20 years
RoleSearch Consultant
Country of ResidenceEngland
Correspondence AddressMildenhall House
Mildenhall
Marlborough
Wiltshire
SN8 2LP
Director NameEarl Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Earl Of Minto
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(1 week, 1 day after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressUpper Ham Farm Wootten Bassett
Wootten Bassett
Wiltshire
SN4 7RZ
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 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

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

Financials

Year2014
Net Worth-£3,007
Cash£2
Current Liabilities£4,009

Accounts

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

Returns

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

Filing History

26 June 2023Micro company accounts made up to 30 April 2023 (5 pages)
28 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
27 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
21 April 2022Director's details changed for Earl Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Earl of Minto on 1 April 2022 (2 pages)
20 August 2021Micro company accounts made up to 30 April 2021 (6 pages)
27 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
18 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
27 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
15 April 2019Director's details changed for Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Viscount Melgund on 1 April 2019 (2 pages)
15 April 2019Director's details changed for Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Viscount Melgund on 1 April 2019 (2 pages)
15 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
26 September 2018Director's details changed for Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Viscount Melgund on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Viscount Melgund 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)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
22 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
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)
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
(5 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
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts 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
(5 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
(5 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 October 2014Total exemption small company accounts 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
(5 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
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
7 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
7 June 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
7 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
7 June 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 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)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 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)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (5 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)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 13/04/08; no change of members (7 pages)
22 May 2008Return made up to 13/04/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 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)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (4 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)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 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(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director 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 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director 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)