Company NameBlue-Print Productions (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC163319
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGordon Wishart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Johnshaven
Erskine
Renfrewshire
PA8 6EH
Scotland
Secretary NameMarjorie Wishart
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleHousewife
Correspondence Address7 Johnshaven
Erskine
Renfrewshire
PA8 6EH
Scotland
Director NameMarjorie Wishart
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleHousewife
Correspondence Address7 Johnshaven
Erskine
Renfrewshire
PA8 6EH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.blueprint-net.com
Telephone0141 4456228
Telephone regionGlasgow

Location

Registered AddressCook & Co Suite 525, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gordon Wishart
50.00%
Ordinary
1 at £1Marjorie Wishart
50.00%
Ordinary

Financials

Year2014
Net Worth£75
Cash£134
Current Liabilities£17,977

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

9 January 1997Delivered on: 13 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Gordon Wishart on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Gordon Wishart on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Gordon Wishart on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 February 2009Return made up to 12/02/09; full list of members (3 pages)
27 February 2009Return made up to 12/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
28 February 2008Registered office changed on 28/02/2008 from cook & co, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
28 February 2008Appointment terminated director marjorie wishart (1 page)
28 February 2008Registered office changed on 28/02/2008 from cook & co, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
28 February 2008Appointment terminated director marjorie wishart (1 page)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 February 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
22 February 2007Return made up to 12/02/07; full list of members (7 pages)
22 February 2007Return made up to 12/02/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
16 February 2006Return made up to 12/02/06; full list of members (7 pages)
16 February 2006Return made up to 12/02/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 February 2005Return made up to 12/02/05; full list of members (7 pages)
22 February 2005Return made up to 12/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
7 April 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 February 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
28 February 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
10 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 February 2002Return made up to 12/02/02; full list of members (6 pages)
11 February 2002Return made up to 12/02/02; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
27 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
6 September 2000Full accounts made up to 29 February 2000 (10 pages)
6 September 2000Full accounts made up to 29 February 2000 (10 pages)
23 February 2000Return made up to 12/02/00; full list of members (6 pages)
23 February 2000Return made up to 12/02/00; full list of members (6 pages)
22 February 2000Registered office changed on 22/02/00 from: c/o hacker yooung ca 4 royal crescent glasgow G3 7SL (1 page)
22 February 2000Registered office changed on 22/02/00 from: c/o hacker yooung ca 4 royal crescent glasgow G3 7SL (1 page)
15 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 February 1999Return made up to 12/02/99; no change of members (4 pages)
19 February 1999Return made up to 12/02/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
11 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
23 March 1998Return made up to 12/02/98; no change of members (4 pages)
23 March 1998Return made up to 12/02/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 September 1997Registered office changed on 17/09/97 from: 41 findhorn erskine renfrewshire PA8 6DX (1 page)
17 September 1997Registered office changed on 17/09/97 from: 41 findhorn erskine renfrewshire PA8 6DX (1 page)
23 May 1996Accounting reference date notified as 28/02 (1 page)
23 May 1996Accounting reference date notified as 28/02 (1 page)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Registered office changed on 07/05/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996New director appointed (1 page)
7 May 1996Registered office changed on 07/05/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 May 1996New director appointed (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Secretary resigned (2 pages)
6 May 1996Secretary resigned (2 pages)
6 May 1996Director resigned (1 page)
12 February 1996Incorporation (12 pages)
12 February 1996Incorporation (12 pages)