BLP 2004-57 LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

21/06/2421 June 2024 Director's details changed for Lady Nicola Ann Lindsay, Lady Crawford on 2023-04-28

View Document

21/06/2421 June 2024 Director's details changed for The Honourable Anthony Robert Lindsay, Lord Crawford on 2023-04-28

View Document

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

View Accounts

24/08/2324 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/07/236 July 2023 Director's details changed for The Honourable Anthony Robert Lindsay, Lord Crawford on 2023-07-06

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

09/05/239 May 2023 Director's details changed for The Honourable Anthony Robert Lindsay, Lord Balniel on 2023-05-09

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/05/239 May 2023 Director's details changed for Nicola Anne Lindsay, Lady Balniel on 2023-05-09

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

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

View Accounts

06/10/216 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-04-30

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE LINDSAY, LADY BALNIEL / 01/01/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ANTHONY ROBERT LINDSAY, LORD BALNIEL / 01/01/2019

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ANTHONY ROBERT LINDSAY, LORD BALNIEL / 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 ANTHONY ROBERT LINDSAY, LORD BALNIEL / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE LINDSAY, LADY BALNIEL / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE LINDSAY, LADY BALNIEL / 26/09/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

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

View Accounts

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/06/1512 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

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 26 April 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 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 Annual return made up to 26 April 2012 with full list of shareholders

View Document

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

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/05/1120 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/05/1025 May 2010 26/04/10 NO CHANGES

View Document

23/01/1023 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 S366A DISP HOLDING AGM 12/07/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

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

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

26/04/0426 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