Stranraer
Secretary Name | Messrs Messrs Farries, Kirk & McVean |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | - Dumfries Enterprise Park Heathhall Dumfries Dumfriesshire DG1 3SJ Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2005) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park Dumfries Dumfries & Galloway DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Earl Of Stail John David James Dalrymple 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
23 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Right Honourable John David James Dalrymple, 14Th Earl of Stair on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Right Honourable John David James Dalrymple, 14Th Earl of Stair on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Right Honourable John David James Dalrymple, 14Th Earl of Stair on 1 January 2010 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
14 April 2008 | Secretary's change of particulars / farries, kirk & mcvean / 13/04/2008 (2 pages) |
14 April 2008 | Secretary's change of particulars / farries, kirk & mcvean / 13/04/2008 (2 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 May 2007 | Return made up to 13/04/07; no change of members (6 pages) |
18 May 2007 | Return made up to 13/04/07; no change of members (6 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 30 castle street dumfries dumfries & galloway DG1 1EN (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 30 castle street dumfries dumfries & galloway DG1 1EN (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: fifth floor, princess exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: fifth floor, princess exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 July 2005 | New secretary appointed (2 pages) |
14 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
22 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
4 May 2004 | Company name changed blp 2004-39 LIMITED\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed blp 2004-39 LIMITED\certificate issued on 04/05/04 (2 pages) |
13 April 2004 | Incorporation (16 pages) |
13 April 2004 | Incorporation (16 pages) |