BLP 2004-31 LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE JOHN STEWART SHOLTO DOUGLAS, LORD ABERDOUR / 23/01/2020

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE JOHN STEWART SHOLTO DOUGLAS, LORD ABERDOUR / 12/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE JOHN STEWART SHOLTO DOUGLAS, LORD ABERDOUR / 26/09/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE JOHN CHARLES SHOLTO DOUGLAS, EARL OF MORTON / 26/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE JOHN STEWART SHOLTO DOUGLAS, LORD ABERDOUR / 26/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM FIFTH FLOOR, PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JAMES SHOLTO DOUGLAS / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JAMES SHOLTO DOUGLAS / 26/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHNCHARLES DOUGLAS, EARL OF MORTON

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/05/1624 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/05/1313 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/06/128 June 2012 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL WS

View Document

08/06/128 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 13/04/10 NO CHANGES

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 S366A DISP HOLDING AGM 13/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 80 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3BU

View Document

13/04/0413 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company