BLUEPRINT DIRECT LIMITED
Status | DISSOLVED |
Company No. | SC405965 |
Category | Private Limited Company |
Incorporated | 23 Aug 2011 |
Age | 12 years, 9 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 08 Oct 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting scotland
Date: 08 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
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
Resolution
Date: 09 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 12 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BLACKWATER EQUESTRIAN CENTRE LIMITED
UNIT 4 SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS
Number: | 08684067 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MILL RIDGE,EDGWARE,HA8 7PE
Number: | 09443952 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE VILLAGE,GRIMSBY,DN31 3AT
Number: | 10866824 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 ST. PETERS ROAD,TWICKENHAM,TW1 1QY
Number: | 11963137 |
Status: | ACTIVE |
Category: | Private Limited Company |