UKBizDB.co.uk

BPL 404 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bpl 404 Limited. The company was founded 24 years ago and was given the registration number SC205139. The firm's registered office is in . You can find them at 32-40 Easter Drylaw Place, Edinburgh, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BPL 404 LIMITED
Company Number:SC205139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2000
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:32-40 Easter Drylaw Place, Edinburgh, EH4 2QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-40 Easter Drylaw Place, Edinburgh, EH4 2QF

Director26 October 2021Active
32-40 Easter Drylaw Place, Edinburgh, EH4 2QF

Director26 October 2021Active
193, Guardwell Cresent, Edinburgh, United Kingdom, EH17 7SL

Secretary01 June 2000Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary16 March 2000Active
4/6 Loganlea Gardens, Edinburgh, EH7 6LH

Director01 June 2000Active
193, Guardwell Crescent, Edinburgh, Scotland, EH17 7SL

Director01 June 2000Active
32-40 Easter Drylaw Place, Edinburgh, EH4 2QF

Director07 April 2000Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director16 March 2000Active

People with Significant Control

Boulangerie 1973 Limited
Notified on:26 October 2021
Status:Active
Country of residence:Scotland
Address:5, South Gyle Crescent Lane, Edinburgh, Scotland, EH12 9EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Ivan Reynolds
Notified on:01 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:32-40 Easter Drylaw Place, EH4 2QF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Second filing of director appointment with name.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Officers

Change person director company with change date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person secretary company with change date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.