Company NameBFP Investment Management Ltd
DirectorPeter Murray Robertson
Company StatusActive
Company NumberSC413491
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Murray Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMr Peter Murray Robertson
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressSummit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Peter Murray Robertson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 9 January 2013 (1 page)
9 January 2013Secretary's details changed for Mr Peter Murray Robertson on 9 January 2013 (1 page)
9 January 2013Secretary's details changed for Mr Peter Murray Robertson on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 9 January 2013 (1 page)
9 January 2013Director's details changed for Mr Peter Murray Robertson on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 9 January 2013 (1 page)
9 January 2013Secretary's details changed for Mr Peter Murray Robertson on 9 January 2013 (1 page)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
9 January 2013Director's details changed for Mr Peter Murray Robertson on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Peter Murray Robertson on 9 January 2013 (2 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)