Blp 2004-45 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 13, 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 SC266888
Record last updated Saturday, December 14, 2013 3:17:30 AM UTC
Official Address Gardrum House Stewarton Road Fenwick Irvine Valley
There are 6 companies registered at this street
Locality Irvine Valley
Region East Ayrshire, Scotland
Postal Code KA36AS
Sector Dormant Company

Charts

Visits

BLP 2004-45 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-11012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 25, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 25, 2013 Resignation of one Director Resignation of one Director
Financials May 13, 2013 Annual accounts Annual accounts
Registry May 9, 2013 Annual return Annual return
Registry Apr 24, 2012 Annual return 14266... Annual return 14266...
Registry Apr 17, 2012 Change of registered office address Change of registered office address
Financials Mar 9, 2012 Annual accounts Annual accounts
Registry Nov 28, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Nov 28, 2011 Particulars of a charge created by a company registered in scotland 14266... Particulars of a charge created by a company registered in scotland 14266...
Registry Jun 30, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 30, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 29, 2011 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 29, 2011 Resignation of one Director Resignation of one Director
Registry Jun 29, 2011 Resignation of one Director 14266... Resignation of one Director 14266...
Registry Jun 24, 2011 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Apr 27, 2011 Annual return Annual return
Financials Mar 23, 2011 Annual accounts Annual accounts
Registry Oct 27, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 1, 2010 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 9, 2010 Annual return Annual return
Financials May 27, 2010 Annual accounts Annual accounts
Financials Jul 1, 2009 Annual accounts 14266... Annual accounts 14266...
Registry Apr 29, 2009 Annual return Annual return
Registry May 1, 2008 Annual return 14266... Annual return 14266...
Financials Apr 11, 2008 Annual accounts Annual accounts
Registry Jun 6, 2007 Annual return Annual return
Financials May 16, 2007 Annual accounts Annual accounts
Registry Apr 24, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 11, 2006 Annual return Annual return
Financials Apr 10, 2006 Annual accounts Annual accounts
Registry Jan 31, 2006 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 Jul 4, 2005 Resignation of a director Resignation of a director
Financials May 25, 2005 Annual accounts Annual accounts
Registry May 25, 2005 Change of accounting reference date Change of accounting reference date
Registry May 19, 2005 Annual return Annual return
Registry Dec 30, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 19, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 26, 2004 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 Jul 26, 2004 Shares agreement Shares agreement
Registry Jul 7, 2004 Appointment of a director Appointment of a director
Registry Jul 7, 2004 Appointment of a director 14266... Appointment of a director 14266...
Registry Jul 7, 2004 Appointment of a director Appointment of a director
Registry Jul 7, 2004 Appointment of a director 14266... Appointment of a director 14266...
Registry Jul 6, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 5, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 5, 2004 Resignation of a director Resignation of a director
Registry Jul 5, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 5, 2004 Resignation of a director Resignation of a director
Registry Jul 5, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 5, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 5, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 5, 2004 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 Jul 5, 2004 Appointment of a director Appointment of a director
Registry Jul 1, 2004 Appointment of a man as Director Appointment of a man as Director
Registry May 18, 2004 Change of name certificate Change of name certificate
Registry May 18, 2004 Company name change Company name change
Registry Apr 24, 2004 Four appointments: 4 men Four appointments: 4 men
Registry Apr 24, 2004 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Apr 23, 2004 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)