CAFE BLUEPRINT LIMITED

Register to unlock more data on OkredoRegister

CAFE BLUEPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC258068

Incorporation date

22/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 High Street, Rosemarkie, Fortrose IV10 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2003)
dot icon10/03/2026
Registration of charge SC2580680008, created on 2026-03-02
dot icon04/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon05/09/2023
Termination of appointment of Robert Threadgould as a director on 2023-09-01
dot icon17/04/2023
Registered office address changed from Pnl Strath Bay House Gairloch IV21 2BP Scotland to 5 High Street Rosemarkie Fortrose IV10 8UF on 2023-04-17
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Dr Robert Threadgould as a director on 2020-11-23
dot icon16/11/2020
Registered office address changed from 5 High Street Rosemarkie Fortrose Ross-Shire IV10 8UF to Pnl Strath Bay House Gairloch IV21 2BP on 2020-11-16
dot icon08/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon09/04/2019
Registered office address changed from Strath Bay House Strath Gairloch Ross-Shire IV21 2BP to 5 High Street Rosemarkie Fortrose Ross-Shire IV10 8UF on 2019-04-09
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon09/11/2015
Registered office address changed from Strath Bay House, Achtercairn Gairloch Ross Shire IV21 2BS to Strath Bay House Strath Gairloch Ross-Shire IV21 2BP on 2015-11-09
dot icon09/11/2015
Director's details changed for Ms Julie Nicola Hodges on 2015-10-22
dot icon09/11/2015
Secretary's details changed for Ms Julie Nicola Hodges on 2015-10-22
dot icon18/07/2015
Satisfaction of charge 4 in full
dot icon07/07/2015
Satisfaction of charge 3 in full
dot icon20/06/2015
Registration of charge SC2580680007, created on 2015-06-10
dot icon11/06/2015
Registration of charge SC2580680006, created on 2015-06-08
dot icon06/06/2015
Registration of charge SC2580680005, created on 2015-05-28
dot icon30/05/2015
Satisfaction of charge 2 in full
dot icon14/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon10/11/2014
Micro company accounts made up to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/09/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon24/11/2011
Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 2011-10-01
dot icon24/11/2011
Director's details changed for Ms Julie Nicola Hodges-Petersen on 2011-10-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon09/11/2010
Director's details changed for Ms Julie Nicola Hodges-Petersen on 2010-05-01
dot icon09/11/2010
Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 2010-05-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon10/11/2009
Director's details changed for Ms Julie Nicola Hodges-Petersen on 2009-10-01
dot icon28/05/2009
Appointment terminated director graham petersen
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 22/10/08; full list of members
dot icon11/11/2008
Director and secretary's change of particulars / julie hodges-petersen / 01/11/2008
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 22/10/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 22/10/06; full list of members
dot icon07/11/2006
Secretary's particulars changed;director's particulars changed
dot icon11/10/2005
Return made up to 22/10/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2004
Return made up to 22/10/04; full list of members
dot icon17/06/2004
Partic of mort/charge *
dot icon05/05/2004
Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/04/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon06/04/2004
Partic of mort/charge *
dot icon23/10/2003
Secretary resigned
dot icon22/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
34.00K
-
0.00
-
-
2022
-
25.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
22/10/2003 - 22/10/2003
8526
Ms Julie Nicola Hodges
Director
22/10/2003 - Present
-
Threadgould, Robert, Dr
Director
23/11/2020 - 01/09/2023
-
Hodges, Julie Nicola
Secretary
22/10/2003 - Present
-
Petersen, Graham Robert
Director
22/10/2003 - 11/05/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE BLUEPRINT LIMITED

CAFE BLUEPRINT LIMITED is an(a) Active company incorporated on 22/10/2003 with the registered office located at 5 High Street, Rosemarkie, Fortrose IV10 8UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE BLUEPRINT LIMITED?

toggle

CAFE BLUEPRINT LIMITED is currently Active. It was registered on 22/10/2003 .

Where is CAFE BLUEPRINT LIMITED located?

toggle

CAFE BLUEPRINT LIMITED is registered at 5 High Street, Rosemarkie, Fortrose IV10 8UF.

What does CAFE BLUEPRINT LIMITED do?

toggle

CAFE BLUEPRINT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAFE BLUEPRINT LIMITED?

toggle

The latest filing was on 10/03/2026: Registration of charge SC2580680008, created on 2026-03-02.