Company NameBLP 2004-57 Limited
DirectorsNicola Anne Lindsay, Lady Balniel and Anthony Robert Lindsay, Lord Balniel
Company StatusActive
Company NumberSC266989
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 NameNicola Anne Lindsay, Lady Balniel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2004(1 week after company formation)
Appointment Duration19 years, 12 months
RolePeeress
Country of ResidenceUnited Kingdom
Correspondence AddressBalcarres Colinsburgh
Colinsburgh
Leven
Fife
KY1 1HL
Scotland
Director NameHon Anthony Robert Lindsay, Lord Balniel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2004(1 week after company formation)
Appointment Duration19 years, 12 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBalcarres Colinsburgh
Colinsburgh
Leven
Fife
KY1 1HL
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
Appointed03 May 2004(1 week 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

Financials

Year2014
Net Worth£2
Cash£2

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 Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

24 August 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
6 July 2023Director's details changed for The Honourable Anthony Robert Lindsay, Lord Crawford on 6 July 2023 (2 pages)
13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
9 May 2023Director's details changed for The Honourable Anthony Robert Lindsay, Lord Balniel on 9 May 2023 (2 pages)
9 May 2023Director's details changed for Nicola Anne Lindsay, Lady Balniel on 9 May 2023 (2 pages)
9 May 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
4 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
6 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 September 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
11 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
26 April 2019Director's details changed for The Honourable Anthony Robert Lindsay, Lord Balniel on 1 January 2019 (2 pages)
26 April 2019Director's details changed for Nicola Anne Lindsay, Lady Balniel on 1 January 2019 (2 pages)
4 January 2019Accounts for a dormant company made up to 30 April 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 Nicola Anne Lindsay, Lady Balniel on 26 September 2018 (2 pages)
26 September 2018Director's details changed for The Honourable Anthony Robert Lindsay, Lord Balniel on 26 September 2018 (2 pages)
26 September 2018Director's details changed for The Honourable Anthony Robert Lindsay, Lord Balniel on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Nicola Anne Lindsay, Lady Balniel on 26 September 2018 (2 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 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)
30 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 April 2015 (2 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)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 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)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 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)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 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 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)
8 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
31 May 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
31 May 2011Accounts for a dormant company made up to 30 April 2011 (7 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 November 2010Accounts for a dormant company made up to 30 April 2010 (9 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (9 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)
23 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
23 January 2010Accounts for a dormant company made up to 30 April 2009 (9 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)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
22 May 2008Return made up to 26/04/08; no change of members (7 pages)
22 May 2008Return made up to 26/04/08; no change of members (7 pages)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (9 pages)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (9 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)
18 April 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
18 April 2007Accounts for a dormant company made up to 30 April 2006 (7 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)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Return made up to 26/04/05; full list of members (7 pages)
19 May 2005Return made up to 26/04/05; full list of members (7 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
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)