Company NameBLP 2004-53 Limited
DirectorsEdward Ian Conolly Maitland-Carew and Gerald Edward Ian Maitland-Carew
Company StatusActive
Company NumberSC266985
CategoryPrivate Limited Company
Incorporation Date26 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 Edward Ian Conolly Maitland-Carew
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThirlestane Castle Lauder
Lauder
Borders
TD2 6RU
Scotland
Director NameCapt.The Honorable Gerald Edward Ian Maitland-Carew
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThirlestane Castle Lauder
Lauder
Borders
TD2 6RU
Scotland
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
Appointed26 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed30 April 2004(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2012)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Fifth Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Edward Ian Conolly Maitland-carew
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,855
Current Liabilities£5,855

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 Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

6 September 2023Micro company accounts made up to 30 April 2023 (5 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
27 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
20 August 2021Micro company accounts made up to 30 April 2021 (6 pages)
6 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
18 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
2 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
27 September 2018Director's details changed for Capt.the Honorable Gerald Edward Ian Maitland-Carew on 26 September 2018 (2 pages)
27 September 2018Director's details changed for Capt.the Honorable Gerald Edward Ian Maitland-Carew 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 C/O Turcan Connell Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 26 September 2018 (1 page)
26 September 2018Director's details changed for Mr Edward Ian Conolly Maitland-Carew on 26 September 2018 (2 pages)
4 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
27 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 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)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
8 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
8 June 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
25 May 2010Annual return made up to 26 April 2010 (14 pages)
25 May 2010Annual return made up to 26 April 2010 (14 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Return made up to 26/04/09; full list of members (5 pages)
27 May 2009Return made up to 26/04/09; full list of members (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 May 2008Return made up to 26/04/08; no change of members (7 pages)
21 May 2008Return made up to 26/04/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 May 2007Return made up to 26/04/07; no change of members (7 pages)
23 May 2007Return made up to 26/04/07; no change of members (7 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 May 2006Return made up to 26/04/06; full list of members (7 pages)
5 May 2006Return made up to 26/04/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary 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 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 80 george street edinburgh EH2 3BU (1 page)
7 May 2004Registered office changed on 07/05/04 from: 80 george street edinburgh EH2 3BU (1 page)
26 April 2004Incorporation (16 pages)
26 April 2004Incorporation (16 pages)