BPL 404 LIMITED

Register to unlock more data on OkredoRegister

BPL 404 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC205139

Incorporation date

16/03/2000

Size

Dormant

Contacts

Registered address

Registered address

32-40 Easter Drylaw Place, Edinburgh, EH4 2QFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon30/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon06/04/2026
Accounts for a dormant company made up to 2025-11-30
dot icon14/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon08/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon17/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon21/03/2024
Change of details for Boulangerie 1973 Limited as a person with significant control on 2024-02-01
dot icon09/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/06/2022
Second filing for the appointment of Ian Dickson as a director
dot icon08/04/2022
Notification of Boulangerie 1973 Limited as a person with significant control on 2021-10-26
dot icon08/04/2022
Cessation of Mark Ivan Reynolds as a person with significant control on 2021-10-26
dot icon08/04/2022
Confirmation statement made on 2022-03-16 with updates
dot icon08/04/2022
Director's details changed for Mr Alexander Edward Selcraig on 2022-04-01
dot icon03/11/2021
Appointment of Ian Dickson as a director on 2021-10-26
dot icon03/11/2021
Termination of appointment of Mark Ivan Reynolds as a director on 2021-10-26
dot icon03/11/2021
Appointment of Alexander Selcraig as a director on 2021-10-26
dot icon16/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/05/2021
Confirmation statement made on 2021-03-16 with updates
dot icon07/12/2020
Director's details changed for Mr Mark Ivan Reynolds on 2018-01-24
dot icon07/12/2020
Change of details for Mr Mark Ivan Reynolds as a person with significant control on 2018-01-24
dot icon01/12/2020
Termination of appointment of Steven Farwell as a director on 2020-11-27
dot icon01/12/2020
Termination of appointment of Colin Farwell as a director on 2020-11-27
dot icon01/12/2020
Termination of appointment of Steven Farwell as a secretary on 2020-11-27
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/04/2020
Confirmation statement made on 2020-03-16 with updates
dot icon16/03/2020
Director's details changed for Stephen Farwell on 2012-03-10
dot icon16/03/2020
Secretary's details changed for Stephen Farwell on 2020-03-16
dot icon14/05/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/05/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/05/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon16/04/2013
Secretary's details changed for Stephen Farwell on 2012-03-10
dot icon10/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/04/2010
Director's details changed for Stephen Farwell on 2009-10-02
dot icon08/04/2010
Director's details changed for Colin Farwell on 2009-10-02
dot icon08/04/2010
Director's details changed for Mr Mark Reynolds on 2009-10-02
dot icon08/04/2010
Register inspection address has been changed
dot icon08/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon27/08/2009
Return made up to 16/03/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/05/2008
Return made up to 16/03/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/05/2007
Return made up to 16/03/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon18/05/2006
Return made up to 16/03/06; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/05/2005
Return made up to 16/03/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-11-30
dot icon10/05/2004
Partic of mort/charge *
dot icon05/05/2004
Dec mort/charge *
dot icon05/05/2004
Dec mort/charge *
dot icon26/04/2004
Return made up to 16/03/04; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2002-11-30
dot icon01/05/2003
Return made up to 16/03/03; full list of members
dot icon29/08/2002
Accounts made up to 2001-11-30
dot icon20/03/2002
Return made up to 16/03/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2000-11-30
dot icon09/05/2001
Return made up to 16/03/01; full list of members
dot icon28/02/2001
Registered office changed on 28/02/01 from: 11 walker street edinburgh midlothian EH3 7NE
dot icon16/01/2001
Certificate of change of name
dot icon18/07/2000
Statement of affairs
dot icon18/07/2000
Ad 01/06/00--------- £ si 91@1=91 £ ic 15/106
dot icon03/07/2000
New director appointed
dot icon16/06/2000
Alterations to a floating charge
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Accounting reference date shortened from 31/03/01 to 30/11/00
dot icon16/06/2000
Memorandum and Articles of Association
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
New secretary appointed;new director appointed
dot icon16/06/2000
Ad 01/06/00--------- £ si 14@1=14 £ ic 1/15
dot icon16/06/2000
£ nc 100/106 01/06/00
dot icon16/06/2000
Resolutions
dot icon12/06/2000
Partic of mort/charge *
dot icon07/06/2000
Partic of mort/charge *
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon16/03/2000
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
30/11/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
623.35K
-
0.00
30.00
-
2022
2
123.34K
-
0.00
30.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Ian
Director
26/10/2021 - Present
3
Selcraig, Alexander Edward
Director
26/10/2021 - Present
3

Persons with Significant Control

2
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 BPL 404 LIMITED

BPL 404 LIMITED is an(a) Active company incorporated on 16/03/2000 with the registered office located at 32-40 Easter Drylaw Place, Edinburgh, EH4 2QF. There are currently 2 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 BPL 404 LIMITED?

toggle

BPL 404 LIMITED is currently Active. It was registered on 16/03/2000 .

Where is BPL 404 LIMITED located?

toggle

BPL 404 LIMITED is registered at 32-40 Easter Drylaw Place, Edinburgh, EH4 2QF.

What does BPL 404 LIMITED do?

toggle

BPL 404 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BPL 404 LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-16 with no updates.