Blp 2004-23 Limited

General information

Name:

Blp 2004-23 Ltd

Office Address:

Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh

Number: SC266001

Incorporation date: 2004-04-03

Dissolution date: 2019-06-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Edinburgh with reg. no. SC266001. This company was set up in 2004. The office of the company was located at Princes Exchange 1 Earl Grey Street. The zip code for this place is EH3 9EE. The company was officially closed in 2019, which means it had been active for fifteen years.

This specific business was managed by 1 director: Michael S. who was administering it for fifteen years.

Michael S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 April 2012

Address: Edinburgh, EH3 9EE, United Kingdom

Latest update: 4 April 2023

Michael S.

Role: Director

Appointed: 21 April 2004

Latest update: 4 April 2023

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 17 April 2019
Confirmation statement last made up date 03 April 2018
Annual Accounts 27 November 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 27 November 2012
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 January 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 7 January 2016
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 29 December 2017
Annual Accounts 4 January 2017
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 4 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
15
Company Age

Closest Companies - by postcode