BLUEPRINT ARCHITECTURE & DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT ARCHITECTURE & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC310921

Incorporation date

24/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 High Street, Tain, Ross-Shire IV19 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-10-24 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/02/2020
Director's details changed for Mr Duncan Iain Macdonald on 2020-02-27
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon01/10/2019
Registered office address changed from 8 Tower Street Tain Ross-Shire IV19 1DY to 19 High Street Tain Ross-Shire IV19 1AB on 2019-10-01
dot icon06/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Cessation of Michelle Macdonald as a person with significant control on 2016-09-22
dot icon02/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Cathel Fraser as a secretary
dot icon02/06/2011
Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB on 2011-06-02
dot icon21/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon04/05/2010
Appointment of Mrs Michelle Macdonald as a director
dot icon04/05/2010
Termination of appointment of Iain Macdonald as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon11/11/2009
Director's details changed for Duncan Iain Macdonald on 2009-10-24
dot icon11/11/2009
Director's details changed for Iain Macdonald on 2009-10-24
dot icon12/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Return made up to 24/10/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/11/2007
New director appointed
dot icon31/10/2007
Return made up to 24/10/07; full list of members
dot icon31/10/2007
Secretary's particulars changed
dot icon17/11/2006
Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/10/2006
Secretary resigned
dot icon24/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-84.84 % *

* during past year

Cash in Bank

£5,901.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
23.76K
-
0.00
31.26K
-
2022
5
38.22K
-
0.00
38.91K
-
2023
6
1.67K
-
0.00
5.90K
-
2023
6
1.67K
-
0.00
5.90K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

1.67K £Descended-95.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.90K £Descended-84.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Michelle Macdonald
Director
04/05/2010 - Present
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/10/2006 - 24/10/2006
8526
Macdonald, Duncan Iain
Director
24/10/2006 - Present
3
Fraser, Cathel Innes
Secretary
24/10/2006 - 24/10/2011
4
Macdonald, Iain
Director
31/10/2007 - 04/05/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUEPRINT ARCHITECTURE & DESIGN LIMITED

BLUEPRINT ARCHITECTURE & DESIGN LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at 19 High Street, Tain, Ross-Shire IV19 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT ARCHITECTURE & DESIGN LIMITED?

toggle

BLUEPRINT ARCHITECTURE & DESIGN LIMITED is currently Active. It was registered on 24/10/2006 .

Where is BLUEPRINT ARCHITECTURE & DESIGN LIMITED located?

toggle

BLUEPRINT ARCHITECTURE & DESIGN LIMITED is registered at 19 High Street, Tain, Ross-Shire IV19 1AB.

What does BLUEPRINT ARCHITECTURE & DESIGN LIMITED do?

toggle

BLUEPRINT ARCHITECTURE & DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BLUEPRINT ARCHITECTURE & DESIGN LIMITED have?

toggle

BLUEPRINT ARCHITECTURE & DESIGN LIMITED had 6 employees in 2023.

What is the latest filing for BLUEPRINT ARCHITECTURE & DESIGN LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with updates.