BLUEPRINT DIRECT LIMITED

C/O 10th Floor C/O 10th Floor, Glasgow, G3 8HB
StatusDISSOLVED
Company No.SC405965
CategoryPrivate Limited Company
Incorporated23 Aug 2011
Age12 years, 9 months, 12 days
JurisdictionScotland
Dissolution08 Oct 2021
Years2 years, 7 months, 27 days

SUMMARY

BLUEPRINT DIRECT LIMITED is an dissolved private limited company with number SC405965. It was incorporated 12 years, 9 months, 12 days ago, on 23 August 2011 and it was dissolved 2 years, 7 months, 27 days ago, on 08 October 2021. The company address is C/O 10th Floor C/O 10th Floor, Glasgow, G3 8HB.



Company Fillings

Gazette dissolved liquidation

Date: 08 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Old address: Office G.2.9 Trident House 175 Renfrew Road Paisley PA3 4EF Scotland

New address: C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB

Change date: 2020-06-09

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-22

Psc name: Tracy Savage

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-22

Psc name: Mr Douglas Cameron Mckay

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Mckay

Change date: 2018-08-22

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Cameron Mckay

Change date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: 11 School Wynd Quarrier's Village Bridge of Weir Renfrewshire PA11 3NL Scotland

New address: Office G.2.9 Trident House 175 Renfrew Road Paisley PA3 4EF

Change date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Douglas Cameron Mckay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: 11 School Wynd Quarrier's Village Bridge of Weir Renfrewshire PA11 3NL

Change date: 2016-01-19

Old address: 83 Osprey Road Paisley PA3 2QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-22

Officer name: Mr Douglas Cameron Mckay

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-22

Officer name: Ronald Mckay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Incorporation company

Date: 23 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWATER EQUESTRIAN CENTRE LIMITED

UNIT 4 SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS

Number:08684067
Status:ACTIVE
Category:Private Limited Company

BR FUSION LIMITED

33 MILL RIDGE,EDGWARE,HA8 7PE

Number:09443952
Status:ACTIVE
Category:Private Limited Company

HANNAN CONSULTANCY LTD

ENTERPRISE VILLAGE,GRIMSBY,DN31 3AT

Number:10866824
Status:ACTIVE
Category:Private Limited Company

MAYDALE FALCONS LTD

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC576136
Status:ACTIVE
Category:Private Limited Company

PERSONNEL REFERENCING SOLUTIONS LIMITED

62 BASEPOINT,CRAWLEY,RH11 7XX

Number:11803600
Status:ACTIVE
Category:Private Limited Company

THE VR TALES LTD

11 ST. PETERS ROAD,TWICKENHAM,TW1 1QY

Number:11963137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source