UKBizDB.co.uk

BLUEPRINT MANAGEMENT CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blueprint Management Consultants Limited. The company was founded 25 years ago and was given the registration number SC192130. The firm's registered office is in DOLLAR. You can find them at 21 The Ness, , Dollar, Clackmannanshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BLUEPRINT MANAGEMENT CONSULTANTS LIMITED
Company Number:SC192130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1998
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:21 The Ness, Dollar, Clackmannanshire, Scotland, FK14 7EB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Cunningham Court, Skelmorlie, Scotland, PA17 5BQ

Secretary22 December 1998Active
11, Cunningham Court, Skelmorlie, Scotland, PA17 5BQ

Director01 November 2005Active
11, Cunningham Court, Skelmorlie, Scotland, PA17 5BQ

Director22 December 1998Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Secretary22 December 1998Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Director22 December 1998Active
La Cascade Condominium, Apt 11 C, 1 Soi Charoenmitr (Ekamai 10), Sukhumvit 63 Rd, Klongton, Bangkok,

Director30 June 2003Active
Victoria House, 87 High Street, Tillicoultry, FK13 6AA

Director18 May 2015Active
40 Clarence Square, Cheltenham, GL50 4JP

Director01 November 2005Active

People with Significant Control

Mr Ronald John Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:Scotland
Address:11, Cunningham Court, Skelmorlie, Scotland, PA17 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gail Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Scotland
Address:11, Cunningham Court, Skelmorlie, Scotland, PA17 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Officers

Change person secretary company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Address

Change registered office address company with date old address new address.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Capital

Capital return purchase own shares treasury capital date.

Download
2018-05-22Capital

Capital return purchase own shares treasury capital date.

Download
2018-04-30Capital

Capital return purchase own shares treasury capital date.

Download
2018-04-19Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.