Company NameBLP 2004-72 Limited
Company StatusDissolved
Company NumberSC270882
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameFergus McLaren Webster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(3 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 27 February 2015)
RoleActor
Correspondence Address21 Leverton Street
London
NW5 2PH
Director NameRuaridh McLaren Webster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(3 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 27 February 2015)
RoleFilm Director
Correspondence Address35 Oak Village
London
NW5 4QN
Director NameTor McLaren Webster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(3 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 27 February 2015)
RoleCompany Director
Correspondence Address18 Downshire Hill
London
NW3 1NT
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 27 February 2015)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed16 August 2004(3 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2012)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressFifth Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1Fergus Mclaren Webster
33.33%
Ordinary
1 at £1Ruaridh Mclaren Webster
33.33%
Ordinary
1 at £1Tor Mclaren Webster
33.33%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
23 August 2012Termination of appointment of Turcan Connell Ws as a secretary on 1 July 2012 (1 page)
23 August 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 July 2012 (2 pages)
23 August 2012Termination of appointment of Turcan Connell Ws as a secretary on 1 July 2012 (1 page)
23 August 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 July 2012 (2 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (15 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 August 2010Annual return made up to 20 July 2010 (15 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2009Return made up to 20/07/09; full list of members (7 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2008Return made up to 20/07/08; no change of members (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 August 2007Return made up to 20/07/07; no change of members (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Ad 16/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 80 george street edinburgh EH2 3BU (1 page)
17 August 2004Secretary resigned (1 page)
20 July 2004Incorporation (16 pages)