Company NameBLP 2004-55 Limited
DirectorGeorge Edmund Baldred Baillie-Hamilton
Company StatusActive
Company NumberSC266987
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameThe Right Honourable George Edmund Baldred Baillie-Hamilton
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Fifth Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
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 NameThe Right Honourable John George Baillie Hamilton, Earl Of Haddington
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(4 days after company formation)
Appointment Duration12 years, 2 months (resigned 05 July 2016)
RoleLandowner
Correspondence AddressMellerstain
Gordon
Berwickshire
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

Contact

Websiteturcanconnell.com

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 £1Turcan Connell Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
4 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
3 September 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
29 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
17 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
11 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
10 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 September 2018Director's details changed for The Right Honourable George Edmund Baldred Baillie-Hamilton 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)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 November 2017Appointment of The Right Honourable George Edmund Baldred Baillie-Hamilton as a director on 5 July 2016 (2 pages)
27 November 2017Appointment of The Right Honourable George Edmund Baldred Baillie-Hamilton as a director on 5 July 2016 (2 pages)
24 November 2017Termination of appointment of John George Baillie Hamilton, Earl of Haddington as a director on 5 July 2016 (1 page)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
24 November 2017Notification of Tc Trustees Limited as a person with significant control on 2 November 2017 (2 pages)
24 November 2017Termination of appointment of John George Baillie Hamilton, Earl of Haddington as a director on 5 July 2016 (1 page)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
24 November 2017Notification of Tc Trustees Limited as a person with significant control on 2 November 2017 (2 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (6 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
(4 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
(4 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
(4 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
(4 pages)
10 June 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
10 June 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
16 June 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
16 June 2014Accounts for a dormant company 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
(4 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
(4 pages)
4 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
4 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
27 July 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 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 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)
13 June 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
13 June 2011Accounts for a dormant company made up to 30 April 2011 (6 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)
11 June 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
11 June 2010Accounts for a dormant company made up to 30 April 2010 (6 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)
29 May 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
29 May 2009Accounts for a dormant company made up to 30 April 2009 (6 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)
10 June 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
10 June 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
21 May 2008Return made up to 26/04/08; no change of members (6 pages)
21 May 2008Return made up to 26/04/08; no change of members (6 pages)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 26/04/07; no change of members (6 pages)
23 May 2007Return made up to 26/04/07; no change of members (6 pages)
3 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
3 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 May 2006Return made up to 26/04/06; full list of members (6 pages)
5 May 2006Return made up to 26/04/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2005Return made up to 26/04/05; full list of members (6 pages)
24 May 2005Return made up to 26/04/05; full list of members (6 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director 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 secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director 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)