Glasgow
G3 7PY
Scotland
Director Name | Mr James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr David Sean Robinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Secretary Name | Mr David Sean Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 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 | 23 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | 25 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £245,010 |
Cash | £23,300 |
Current Liabilities | £50,234 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
31 March 2008 | Delivered on: 15 April 2008 Persons entitled: Brian John Clarke Classification: Standard security Secured details: £100,000. Particulars: Suite 1, 5 new mart place, edinburgh. Outstanding |
---|---|
31 March 2008 | Delivered on: 15 April 2008 Persons entitled: David Sean Robinson Classification: Standard security Secured details: £100,000. Particulars: Suite 1, 5 new mart place, edinburgh. Outstanding |
31 March 2008 | Delivered on: 15 April 2008 Persons entitled: Mark Keane Classification: Standard security Secured details: £100,000. Particulars: Suite 1, 5 new mart place, edinburgh. Outstanding |
10 August 2004 | Delivered on: 17 August 2004 Satisfied on: 10 May 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of development land at new mart road and cattles road, edinburgh. Fully Satisfied |
29 July 2004 | Delivered on: 10 August 2004 Satisfied on: 11 August 2006 Persons entitled: Dunfermline Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page) |
22 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o semple fraser LLP 123 st. Vincent street glasgow G2 5EA united kingdom (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o semple fraser LLP 123 st. Vincent street glasgow G2 5EA united kingdom (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
21 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Dec mort/charge * (2 pages) |
11 August 2006 | Dec mort/charge * (2 pages) |
10 May 2006 | Dec mort/charge * (2 pages) |
10 May 2006 | Dec mort/charge * (2 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
17 August 2004 | Partic of mort/charge * (5 pages) |
17 August 2004 | Partic of mort/charge * (5 pages) |
10 August 2004 | Partic of mort/charge * (6 pages) |
10 August 2004 | Partic of mort/charge * (6 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Ad 13/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 July 2004 | £ nc 100/102 13/07/04 (1 page) |
22 July 2004 | Ad 13/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 July 2004 | £ nc 100/102 13/07/04 (1 page) |
22 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 July 2004 | Resolutions
|
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (3 pages) |
25 May 2004 | New secretary appointed;new director appointed (3 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (3 pages) |
14 May 2004 | Company name changed blp 2004-44 LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed blp 2004-44 LIMITED\certificate issued on 14/05/04 (2 pages) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |