UKBizDB.co.uk

BLUEPRINT RECRUITMENT LIMITED

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

This company is commonly known as Blueprint Recruitment Limited. The company was founded 17 years ago and was given the registration number SC317704. The firm's registered office is in FIFE. You can find them at 10/11 Pentland House, Pentland, Court, Glenrothes, Fife, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BLUEPRINT RECRUITMENT LIMITED
Company Number:SC317704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10/11 Pentland House, Pentland, Court, Glenrothes, Fife, KY6 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6/7, Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Director15 October 2021Active
6/7, Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Secretary05 March 2007Active
88, Morningside Drive, Edinburgh, Scotland, EH10 5NT

Director05 March 2007Active
88, Morningside Drive, Edinburgh, Scotland, EH10 5NT

Director05 March 2007Active
6/7, Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Director22 December 2016Active
6/7, Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Director22 December 2016Active
6/7, Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Corporate Director22 December 2016Active

People with Significant Control

Jokima Group Limited
Notified on:15 October 2021
Status:Active
Country of residence:Scotland
Address:7, Mayview Road, Anstruther, Scotland, KY10 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Ann Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Scotland
Address:6/7, Pentland House, Glenrothes, Scotland, KY6 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Scotland
Address:6/7, Pentland House, Glenrothes, Scotland, KY6 2AH
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Change corporate director company with change date.

Download
2021-03-08Address

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

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.