Blp 2003-29 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 11, 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

Details

Company type Private Limited Company, Active
Company Number SC247115
Record last updated Sunday, December 15, 2013 5:51:07 AM UTC
Official Address 204 Polmadie Road Hampden Park Industrial Estate Southside Central
There are 37 companies registered at this street
Locality Southside Central
Region Glasgow City, Scotland
Postal Code G50HD
Sector Non-trading companynon trading

Charts

Visits

BLP 2003-29 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-901

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Sep 11, 2013 Annual accounts Annual accounts
Registry Apr 29, 2013 Annual return Annual return
Registry Sep 12, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Sep 12, 2012 Resignation of one Director Resignation of one Director
Financials Sep 10, 2012 Annual accounts Annual accounts
Registry Sep 3, 2012 Appointment of a man as Cfo and Director Appointment of a man as Cfo and Director
Registry Sep 3, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 2, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 31, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 25, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 25, 2012 Resignation of a woman Resignation of a woman
Registry May 9, 2012 Annual return Annual return
Registry Sep 9, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 2011 Resignation of one Director Resignation of one Director
Financials Aug 23, 2011 Annual accounts Annual accounts
Registry Aug 1, 2011 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Aug 1, 2011 Resignation of one Director (a man) and one Company Secretary Resignation of one Director (a man) and one Company Secretary
Registry May 4, 2011 Annual return Annual return
Financials Oct 27, 2010 Annual accounts Annual accounts
Registry Apr 26, 2010 Annual return Annual return
Registry Nov 4, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Oct 19, 2009 Annual accounts Annual accounts
Registry May 5, 2009 Annual return Annual return
Registry Mar 16, 2009 Change of accounting reference date Change of accounting reference date
Financials Mar 4, 2009 Annual accounts Annual accounts
Registry Apr 30, 2008 Annual return Annual return
Registry Apr 16, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 10, 2008 Notice of change of directors or secretaries or in their particulars 14247... Notice of change of directors or secretaries or in their particulars 14247...
Registry Apr 1, 2008 Change of accounting reference date Change of accounting reference date
Registry Mar 20, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 20, 2008 Appointment of a man as Director 14247... Appointment of a man as Director 14247...
Registry Mar 20, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 20, 2008 Resignation of a director Resignation of a director
Registry Mar 20, 2008 Resignation of a director 14247... Resignation of a director 14247...
Registry Mar 20, 2008 Resignation of a director Resignation of a director
Registry Mar 20, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 14, 2008 Annual accounts Annual accounts
Registry Mar 13, 2008 Dec mort/charge Dec mort/charge
Registry Feb 29, 2008 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Feb 29, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 26, 2007 Annual return Annual return
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Jun 2, 2006 Dec mort/charge Dec mort/charge
Registry Jun 2, 2006 Dec mort/charge 14247... Dec mort/charge 14247...
Registry May 24, 2006 Dec mort/charge Dec mort/charge
Registry May 24, 2006 Dec mort/charge 14247... Dec mort/charge 14247...
Registry May 12, 2006 Annual return Annual return
Registry Apr 3, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 24, 2006 Resignation of a director Resignation of a director
Registry Feb 14, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 13, 2006 Appointment of a director Appointment of a director
Registry Feb 13, 2006 Appointment of a director 14247... Appointment of a director 14247...
Registry Feb 13, 2006 Resignation of a director Resignation of a director
Registry Feb 1, 2006 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Feb 1, 2006 Annual accounts Annual accounts
Registry Jan 31, 2006 Resignation of one Corporate Financier and one Director (a man) Resignation of one Corporate Financier and one Director (a man)
Registry Jun 6, 2005 Appointment of a director Appointment of a director
Registry Jun 6, 2005 Resignation of a director Resignation of a director
Registry Apr 28, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Apr 28, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 22, 2005 Annual return Annual return
Financials Jan 14, 2005 Annual accounts Annual accounts
Registry Nov 23, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 15, 2004 Particulars of mortgage/charge 14247... Particulars of mortgage/charge 14247...
Registry Apr 17, 2004 Annual return Annual return
Registry Sep 17, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 16, 2003 Particulars of mortgage/charge 14247... Particulars of mortgage/charge 14247...
Registry Sep 5, 2003 Appointment of a director Appointment of a director
Registry Sep 5, 2003 Resignation of a secretary Resignation of a secretary
Registry Sep 2, 2003 Appointment of a director Appointment of a director
Registry Aug 27, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 27, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 27, 2003 Change of accounting reference date Change of accounting reference date
Registry Aug 27, 2003 Resignation of a director Resignation of a director
Registry Aug 27, 2003 Resignation of a director 14247... Resignation of a director 14247...
Registry Jul 11, 2003 Resignation of 3 people: one Nominee Secretary and one Nominee Director Resignation of 3 people: one Nominee Secretary and one Nominee Director
Registry Jul 7, 2003 Company name change Company name change
Registry Jul 7, 2003 Change of name certificate Change of name certificate
Registry Apr 2, 2003 Three appointments: 3 companies Three appointments: 3 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)