BLP 2004-36 LIMITED

Register to unlock more data on OkredoRegister

BLP 2004-36 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC266348

Incorporation date

13/04/2004

Size

Dormant

Contacts

Registered address

Registered address

8 St Anns Place, Haddington, East Lothian EH41 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon10/04/2026
Termination of appointment of Sheila St Clair Stewart as a director on 2026-03-04
dot icon26/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon20/09/2024
Director's details changed for Ms Alison Mackay Stewart on 2024-08-27
dot icon20/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon21/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon24/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon30/06/2020
Termination of appointment of Patricia Stewart as a director on 2020-06-05
dot icon25/06/2020
Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 2020-06-22
dot icon25/06/2020
Appointment of Gwa Cosec Ltd as a secretary on 2020-06-22
dot icon24/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon26/09/2018
Director's details changed for Patricia Stewart on 2018-09-26
dot icon26/09/2018
Director's details changed for Sheila St Clair Stewart on 2018-09-26
dot icon26/09/2018
Director's details changed for Patricia Stewart on 2018-09-26
dot icon26/09/2018
Director's details changed for Sheila St Clair Stewart on 2018-09-26
dot icon20/06/2018
Appointment of Miss Fiona Maxwell Stewart as a director on 2018-06-04
dot icon20/06/2018
Appointment of Mrs Katherine Anne Dawes as a director on 2018-06-04
dot icon20/06/2018
Appointment of Ms Alison Mackay Stewart as a director on 2018-06-04
dot icon20/06/2018
Termination of appointment of John Cunningham Stewart as a director on 2018-01-26
dot icon23/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon23/04/2018
Change of details for Turcan Connell (Trustees) Ltd as a person with significant control on 2018-04-23
dot icon11/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon31/10/2017
Director's details changed for John Cunningham Stewart on 2017-10-11
dot icon21/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon20/01/2017
Registered office address changed from , Fifth Floor, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE to 8 st Anns Place Haddington East Lothian EH41 4BS on 2017-01-20
dot icon04/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon05/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon29/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon07/06/2012
Appointment of Turcan Connell Company Secretaries Limited as a secretary
dot icon07/06/2012
Termination of appointment of Turcan Connell as a secretary
dot icon30/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-13
dot icon01/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon12/05/2009
Return made up to 13/04/09; full list of members
dot icon04/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon28/05/2008
Return made up to 13/04/08; no change of members
dot icon28/02/2008
Accounts for a dormant company made up to 2006-04-30
dot icon28/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon11/05/2007
Return made up to 13/04/07; no change of members
dot icon05/05/2006
Return made up to 13/04/06; full list of members
dot icon14/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon27/04/2005
Return made up to 13/04/05; full list of members
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon29/04/2004
Registered office changed on 29/04/04 from:\80 george street, edinburgh, midlothian, EH2 3BU
dot icon13/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Corporate Secretary
01/04/2012 - 22/06/2020
91
GWA COSEC LTD
Corporate Secretary
22/06/2020 - Present
22
BLP SECRETARIES LIMITED
Nominee Secretary
13/04/2004 - 21/04/2004
105
BLP CREATIONS LIMITED
Nominee Director
13/04/2004 - 21/04/2004
128
BLP FORMATIONS LIMITED
Nominee Director
13/04/2004 - 21/04/2004
132

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLP 2004-36 LIMITED

BLP 2004-36 LIMITED is an(a) Active company incorporated on 13/04/2004 with the registered office located at 8 St Anns Place, Haddington, East Lothian EH41 4BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLP 2004-36 LIMITED?

toggle

BLP 2004-36 LIMITED is currently Active. It was registered on 13/04/2004 .

Where is BLP 2004-36 LIMITED located?

toggle

BLP 2004-36 LIMITED is registered at 8 St Anns Place, Haddington, East Lothian EH41 4BS.

What does BLP 2004-36 LIMITED do?

toggle

BLP 2004-36 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLP 2004-36 LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Sheila St Clair Stewart as a director on 2026-03-04.