You are here: bizstats.co.uk > a-z index > B list > BP list

Bpl 404 Limited


Founded in 2000, Bpl 404, classified under reg no. SC205139 is an active company. Currently registered at 32-40 Easter Drylaw Place EH4 2QF, the company has been in the business for 24 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Tue, 16th Jan 2001 Bpl 404 Limited is no longer carrying the name Dmws 404.

The firm has 2 directors, namely Alexander S., Ian D.. Of them, Alexander S., Ian D. have been with the company the longest, being appointed on 26 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven F. who worked with the the firm until 27 November 2020.

Bpl 404 Limited Address / Contact

Office Address 32-40 Easter Drylaw Place
Office Address2 Edinburgh
Town
Post code EH4 2QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC205139
Date of Incorporation Thu, 16th Mar 2000
Industry Activities of head offices
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Alexander S.

Position: Director

Appointed: 26 October 2021

Ian D.

Position: Director

Appointed: 26 October 2021

Steven F.

Position: Secretary

Appointed: 01 June 2000

Resigned: 27 November 2020

Colin F.

Position: Director

Appointed: 01 June 2000

Resigned: 27 November 2020

Steven F.

Position: Director

Appointed: 01 June 2000

Resigned: 27 November 2020

Mark R.

Position: Director

Appointed: 07 April 2000

Resigned: 26 October 2021

Dm Director Limited

Position: Corporate Nominee Director

Appointed: 16 March 2000

Resigned: 07 April 2000

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2000

Resigned: 01 June 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Boulangerie 1973 Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mark R. This PSC owns 75,01-100% shares.

Boulangerie 1973 Limited

5 South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc706169
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark R.

Notified on 1 June 2016
Ceased on 26 October 2021
Nature of control: 75,01-100% shares

Company previous names

Dmws 404 January 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 34110 4281 1632 6273030
Current Assets 10 4281 9942 627150 030150 030
Debtors  831 150 000150 000
Other Debtors    150 000150 000
Other
Amounts Owed To Group Undertakings439 860439 860536 234597 939767 139267 355
Average Number Employees During Period 33312
Bank Borrowings Overdrafts3 394   5 
Corporation Tax Recoverable  831   
Creditors507 804513 764564 374614 091773 375273 371
Investments Fixed Assets834 992834 992834 992834 992834 992834 992
Investments In Group Undertakings Participating Interests 834 992834 992834 992834 992834 992
Net Current Assets Liabilities-506 463-503 336-562 380-611 464-623 345-123 341
Number Shares Issued Fully Paid 6    
Other Creditors22 60127 04214 07615 8736 0156 015
Other Taxation Social Security Payable41 94946 86214 0642792161
Par Value Share 1    
Total Assets Less Current Liabilities328 529331 656272 612223 528211 647711 651

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 9th, June 2023
Free Download (9 pages)

Company search

Advertisements