Rosemarkie
Fortrose
Ross-Shire
IV10 8UF
Scotland
Secretary Name | Ms Julie Nicola Hodges |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Street Rosemarkie Fortrose Ross-Shire IV10 8UF Scotland |
Director Name | Dr Robert Threadgould |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Improvement Manager |
Country of Residence | Scotland |
Correspondence Address | Pnl Strath Bay House Gairloch IV21 2BP Scotland |
Director Name | Graham Robert Petersen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Boat Skipper |
Correspondence Address | The Flat Cafe Blueprint Strath Gairloch IV21 2BZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | blueprintgairloch.com |
---|
Registered Address | 5 High Street Rosemarkie Fortrose IV10 8UF Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
2 at £1 | Julie Hodges 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,583 |
Cash | £981 |
Current Liabilities | £154,558 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
10 June 2015 | Delivered on: 20 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Serendipity crafts, strath, gairloch. ROS2201 and ROS2202. Outstanding |
---|---|
8 June 2015 | Delivered on: 11 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Serendipity crafts, strath, gairloch. ROS2201 and ROS2202. Outstanding |
28 May 2015 | Delivered on: 6 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 September 2012 | Delivered on: 13 September 2012 Satisfied on: 18 July 2015 Persons entitled: Bridging Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Serendipity & serendipity crafts, strath, gairloch ROS2201 ROS2202. Fully Satisfied |
23 August 2012 | Delivered on: 5 September 2012 Satisfied on: 7 July 2015 Persons entitled: Bridging Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 June 2004 | Delivered on: 17 June 2004 Satisfied on: 30 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor shop premises known as serendipity, gairloch, ross and cromarty (title number ros 2202). Fully Satisfied |
31 March 2004 | Delivered on: 6 April 2004 Satisfied on: 11 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Termination of appointment of Robert Threadgould as a director on 1 September 2023 (1 page) |
17 April 2023 | Registered office address changed from Pnl Strath Bay House Gairloch IV21 2BP Scotland to 5 High Street Rosemarkie Fortrose IV10 8UF on 17 April 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 December 2020 | Appointment of Dr Robert Threadgould as a director on 23 November 2020 (2 pages) |
16 November 2020 | Registered office address changed from 5 High Street Rosemarkie Fortrose Ross-Shire IV10 8UF to Pnl Strath Bay House Gairloch IV21 2BP on 16 November 2020 (1 page) |
8 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
9 April 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 9 April 2019 (2 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Secretary's details changed for Ms Julie Nicola Hodges on 22 October 2015 (1 page) |
9 November 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 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Ms Julie Nicola Hodges on 22 October 2015 (2 pages) |
9 November 2015 | Secretary's details changed for Ms Julie Nicola Hodges on 22 October 2015 (1 page) |
9 November 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 9 November 2015 (1 page) |
9 November 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 9 November 2015 (1 page) |
9 November 2015 | Director's details changed for Ms Julie Nicola Hodges on 22 October 2015 (2 pages) |
18 July 2015 | Satisfaction of charge 4 in full (4 pages) |
18 July 2015 | Satisfaction of charge 4 in full (4 pages) |
7 July 2015 | Satisfaction of charge 3 in full (4 pages) |
7 July 2015 | Satisfaction of charge 3 in full (4 pages) |
20 June 2015 | Registration of charge SC2580680007, created on 10 June 2015 (8 pages) |
20 June 2015 | Registration of charge SC2580680007, created on 10 June 2015 (8 pages) |
11 June 2015 | Registration of charge SC2580680006, created on 8 June 2015 (8 pages) |
11 June 2015 | Registration of charge SC2580680006, created on 8 June 2015 (8 pages) |
11 June 2015 | Registration of charge SC2580680006, created on 8 June 2015 (8 pages) |
6 June 2015 | Registration of charge SC2580680005, created on 28 May 2015 (17 pages) |
6 June 2015 | Registration of charge SC2580680005, created on 28 May 2015 (17 pages) |
30 May 2015 | Satisfaction of charge 2 in full (4 pages) |
30 May 2015 | Satisfaction of charge 2 in full (4 pages) |
14 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
10 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
10 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (3 pages) |
24 November 2011 | Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (3 pages) |
24 November 2011 | Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages) |
9 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages) |
9 November 2010 | Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages) |
9 November 2010 | Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages) |
9 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2009 (2 pages) |
28 May 2009 | Appointment terminated director graham petersen (1 page) |
28 May 2009 | Appointment terminated director graham petersen (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
11 November 2008 | Director and secretary's change of particulars / julie hodges-petersen / 01/11/2008 (2 pages) |
11 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
11 November 2008 | Director and secretary's change of particulars / julie hodges-petersen / 01/11/2008 (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Return made up to 22/10/07; full list of members (2 pages) |
5 December 2007 | Return made up to 22/10/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Return made up to 22/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 22/10/05; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 November 2004 | Return made up to 22/10/04; full list of members
|
3 November 2004 | Return made up to 22/10/04; full list of members
|
17 June 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Partic of mort/charge * (5 pages) |
5 May 2004 | Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2004 | Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
20 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 April 2004 | Partic of mort/charge * (6 pages) |
6 April 2004 | Partic of mort/charge * (6 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Incorporation (17 pages) |
22 October 2003 | Incorporation (17 pages) |