Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLP 2001-58 LIMITED
Company Information for

BLP 2001-58 LIMITED

MANSON'S LANE, THURSO, CAITHNESS, KW14 8EP,
Company Registration Number
SC226203
Private Limited Company
Active

Company Overview

About Blp 2001-58 Ltd
BLP 2001-58 LIMITED was founded on 2001-12-12 and has its registered office in Caithness. The organisation's status is listed as "Active". Blp 2001-58 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLP 2001-58 LIMITED
 
Legal Registered Office
MANSON'S LANE
THURSO
CAITHNESS
KW14 8EP
Other companies in KW14
 
Filing Information
Company Number SC226203
Company ID Number SC226203
Date formed 2001-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 17:58:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLP 2001-58 LIMITED

Current Directors
Officer Role Date Appointed
HUGH DONALD SUTHERLAND
Company Secretary 2018-02-05
ALLAN SUTHERLAND
Director 2017-01-27
DONALD SUTHERLAND
Director 2017-01-27
HUGH DONALD SUTHERLAND
Director 2002-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA GUNN SUTHERLAND
Company Secretary 2002-02-05 2018-02-05
BLP SECRETARIES LIMITED
Nominated Secretary 2001-12-12 2002-02-05
BLP CREATIONS LIMITED
Nominated Director 2001-12-12 2002-02-05
BLP FORMATIONS LIMITED
Nominated Director 2001-12-12 2002-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN SUTHERLAND HB HOMES LIMITED Director 2018-02-02 CURRENT 2007-10-30 Active
DONALD SUTHERLAND HB HOMES LIMITED Director 2018-02-02 CURRENT 2007-10-30 Active
HUGH DONALD SUTHERLAND HB HOMES LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
HUGH DONALD SUTHERLAND WILLIAM DUNNET & COMPANY LIMITED Director 2002-02-08 CURRENT 1957-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-23CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-01-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-06-16PSC04Change of details for Mr Hugh Donald Sutherland as a person with significant control on 2020-06-12
2020-06-16CH01Director's details changed for Hugh Donald Sutherland on 2020-06-12
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-02-13CH01Director's details changed for Hugh Donald Sutherland on 2019-02-13
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-02-05AP03Appointment of Mr Hugh Donald Sutherland as company secretary on 2018-02-05
2018-02-05TM02Termination of appointment of Barbara Gunn Sutherland on 2018-02-05
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-03-30CH03SECRETARY'S DETAILS CHNAGED FOR BARBARA GUNN SUTHERLAND on 2016-12-15
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-27AP01DIRECTOR APPOINTED MR ALLAN SUTHERLAND
2017-01-27AP01DIRECTOR APPOINTED MR DONALD SUTHERLAND
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0112/12/14 ANNUAL RETURN FULL LIST
2014-10-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0112/12/13 ANNUAL RETURN FULL LIST
2013-01-09AR0112/12/12 ANNUAL RETURN FULL LIST
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-02-01AR0112/12/11 ANNUAL RETURN FULL LIST
2011-04-26AR0112/12/10 ANNUAL RETURN FULL LIST
2011-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-01-25AR0112/12/09 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DONALD SUTHERLAND / 25/01/2010
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-13363aRETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH SUTHERLAND / 01/05/2008
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-07363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-05-04363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-10363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-02-24AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-10363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-01-19AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-18363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-11-20225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-14288bSECRETARY RESIGNED
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF
2001-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLP 2001-58 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLP 2001-58 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLP 2001-58 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLP 2001-58 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-04-30 £ 67,163
Shareholder Funds 2012-04-30 £ 67,163

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLP 2001-58 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLP 2001-58 LIMITED
Trademarks
We have not found any records of BLP 2001-58 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLP 2001-58 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLP 2001-58 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLP 2001-58 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLP 2001-58 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLP 2001-58 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.