Company NameBLP 2004-36 Limited
Company StatusActive
Company NumberSC266348
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 NameSheila St Clair Stewart
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(1 week, 1 day after company formation)
Appointment Duration20 years
RoleHousewife
Correspondence AddressNewton Farm Millerhill
Dalkeith
Midlothian
EH22 1SA
Scotland
Director NameMrs Katherine Anne Dawes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Anns Place
Haddington
East Lothian
EH41 4BS
Scotland
Director NameMs Alison Mackay Stewart
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Anns Place
Haddington
East Lothian
EH41 4BS
Scotland
Director NameMiss Fiona Maxwell Stewart
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Anns Place
Haddington
East Lothian
EH41 4BS
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusCurrent
Appointed22 June 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameJohn Cunningham Stewart
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 week, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 26 January 2018)
RoleRetired
Correspondence Address2 Newton Farm Cottages
Millerhill
Dalkeith
Midlothian
EH22 1SA
Scotland
Director NamePatricia Stewart
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 week, 1 day after company formation)
Appointment Duration16 years, 1 month (resigned 05 June 2020)
RoleRetired
Correspondence AddressNewton Farm Millerhill
Dalkeith
Midlothian
EH22 1SA
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 (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
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2012(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2020)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websiteturcanconnell.com

Location

Registered Address8 St Anns Place
Haddington
East Lothian
EH41 4BS
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address Matches2 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 Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

17 July 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
21 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
24 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
21 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
30 June 2020Termination of appointment of Patricia Stewart as a director on 5 June 2020 (1 page)
25 June 2020Appointment of Gwa Cosec Ltd as a secretary on 22 June 2020 (2 pages)
25 June 2020Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 22 June 2020 (1 page)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
15 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
5 December 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
26 September 2018Director's details changed for Sheila St Clair Stewart on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Patricia Stewart on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Patricia Stewart on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Sheila St Clair Stewart on 26 September 2018 (2 pages)
20 June 2018Appointment of Miss Fiona Maxwell Stewart as a director on 4 June 2018 (2 pages)
20 June 2018Appointment of Mrs Katherine Anne Dawes as a director on 4 June 2018 (2 pages)
20 June 2018Appointment of Ms Alison Mackay Stewart as a director on 4 June 2018 (2 pages)
20 June 2018Termination of appointment of John Cunningham Stewart as a director on 26 January 2018 (1 page)
23 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
23 April 2018Change of details for Turcan Connell (Trustees) Ltd as a person with significant control on 23 April 2018 (2 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
31 October 2017Director's details changed for John Cunningham Stewart on 11 October 2017 (2 pages)
31 October 2017Director's details changed for John Cunningham Stewart on 11 October 2017 (2 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 January 2017Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 8 st Anns Place Haddington East Lothian EH41 4BS on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 8 st Anns Place Haddington East Lothian EH41 4BS on 20 January 2017 (2 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)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
8 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
8 December 2015Accounts for a dormant company made up to 30 April 2015 (6 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
(6 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
(6 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(6 pages)
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(6 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (6 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)
29 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
8 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
7 June 2012Termination of appointment of Turcan Connell as a secretary (1 page)
7 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
7 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
7 June 2012Termination of appointment of Turcan Connell as a secretary (1 page)
30 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
30 November 2011Accounts for a dormant company made up to 30 April 2011 (5 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)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 13 April 2010 (15 pages)
11 May 2010Annual return made up to 13 April 2010 (15 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (2 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)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 May 2008Return made up to 13/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2008Return made up to 13/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 30 April 2006 (1 page)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 30 April 2006 (1 page)
11 May 2007Return made up to 13/04/07; no change of members (7 pages)
11 May 2007Return made up to 13/04/07; no change of members (7 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)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
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 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary 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 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)