Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Blp 2001-26 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number SC217605
Record last updated Tuesday, December 17, 2013 7:05:16 AM UTC
Official Address West Brent Forties Road Industrial Estate Montrose And District
There are 17 companies registered at this street
Locality Montrose And District
Region Angus, Scotland
Postal Code DD109PA
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

BLP 2001-26 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-801

Searches

BLP 2001-26 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-42024-801

Directors

Document Type Publication date Download link
Registry Jul 17, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2013 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Financials Jun 20, 2013 Annual accounts Annual accounts
Registry May 22, 2013 Resignation of one Director Resignation of one Director
Registry May 22, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 15, 2013 Appointment of a man as Director 14217... Appointment of a man as Director 14217...
Registry May 15, 2013 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Apr 8, 2013 Annual return Annual return
Financials Jul 2, 2012 Annual accounts Annual accounts
Registry Jun 29, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jun 20, 2012 Change of name certificate Change of name certificate
Registry Jun 20, 2012 Change of name 10 Change of name 10
Registry Jun 20, 2012 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 20, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 20, 2012 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 12, 2012 Annual return Annual return
Registry Jan 10, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Sep 26, 2011 Resignation of one Director Resignation of one Director
Registry Aug 5, 2011 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Jul 5, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 5, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 5, 2011 Change of registered office address Change of registered office address
Registry Jul 1, 2011 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry May 19, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 27, 2011 Annual return Annual return
Registry Mar 11, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Feb 17, 2011 Appointment of a man as Director 14217... Appointment of a man as Director 14217...
Registry Feb 14, 2011 Resignation of one Director Resignation of one Director
Registry Feb 14, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Dec 31, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 3, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 21, 2010 Annual accounts Annual accounts
Registry Apr 27, 2010 Annual return Annual return
Registry Apr 27, 2010 Change of particulars for director Change of particulars for director
Registry Apr 27, 2010 Change of particulars for director 14217... Change of particulars for director 14217...
Registry Apr 27, 2010 Change of particulars for director Change of particulars for director
Registry Feb 16, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 26, 2010 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Nov 26, 2009 Return of allotment of shares Return of allotment of shares
Registry Apr 27, 2009 Annual return Annual return
Financials Nov 24, 2008 Annual accounts Annual accounts
Registry Oct 1, 2008 Dec mort/charge Dec mort/charge
Registry Aug 22, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 9, 2008 Change of accounting reference date Change of accounting reference date
Registry Jun 6, 2008 Annual return Annual return
Registry Jan 10, 2008 Resignation of a director Resignation of a director
Financials Dec 12, 2007 Annual accounts Annual accounts
Registry Nov 30, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 5, 2007 Annual return Annual return
Registry Mar 20, 2007 Dec mort/charge Dec mort/charge
Financials Dec 11, 2006 Annual accounts Annual accounts
Financials Dec 11, 2006 Annual accounts 14217... Annual accounts 14217...
Registry Dec 6, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 1, 2006 Annual return Annual return
Registry Jun 16, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 14, 2006 Dec mort/charge Dec mort/charge
Registry May 26, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 18, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 7, 2006 Dec mort/charge Dec mort/charge
Registry Nov 11, 2005 Miscellaneous document Miscellaneous document
Registry Oct 21, 2005 Appointment of a secretary Appointment of a secretary
Registry Oct 21, 2005 Resignation of a secretary Resignation of a secretary
Registry Oct 3, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 3, 2005 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Financials Aug 1, 2005 Annual accounts Annual accounts
Registry Jun 15, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 2, 2005 Change in situation or address of registered office 14217... Change in situation or address of registered office 14217...
Registry May 20, 2005 Annual return Annual return
Registry May 13, 2005 Dec mort/charge Dec mort/charge
Registry Apr 30, 2005 Dec mort/charge 14217... Dec mort/charge 14217...
Registry Jan 21, 2005 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 6, 2005 Appointment of a director Appointment of a director
Registry Jan 6, 2005 Appointment of a director 14217... Appointment of a director 14217...
Registry Dec 2, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Nov 26, 2004 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 13, 2004 Dec mort/charge Dec mort/charge
Registry Oct 13, 2004 Dec mort/charge 14217... Dec mort/charge 14217...
Registry Oct 5, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 17, 2004 Particulars of mortgage/charge 14217... Particulars of mortgage/charge 14217...
Registry Sep 6, 2004 Annual return Annual return
Registry Aug 26, 2004 Resignation of a director Resignation of a director
Registry Aug 26, 2004 Resignation of a director 14217... Resignation of a director 14217...
Registry Aug 26, 2004 Resignation of a director Resignation of a director
Financials Jul 29, 2004 Annual accounts Annual accounts
Registry Jun 1, 2004 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Apr 14, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 28, 2003 Annual return Annual return
Financials Feb 25, 2003 Annual accounts Annual accounts
Registry Feb 18, 2003 Change of name certificate Change of name certificate
Registry Aug 27, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 19, 2002 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jul 18, 2002 Alteration to mortgage/charge 14217... Alteration to mortgage/charge 14217...
Registry Jul 3, 2002 Dec mort/charge Dec mort/charge
Registry Jul 3, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 27, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 27, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 8, 2002 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 1, 2002 Alteration to mortgage/charge 14217... Alteration to mortgage/charge 14217...
Registry Apr 26, 2002 Alteration to mortgage/charge Alteration to mortgage/charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)