Company NameCafe Blueprint Limited
DirectorsJulie Nicola Hodges and Robert Threadgould
Company StatusActive
Company NumberSC258068
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Julie Nicola Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address3 High Street
Rosemarkie
Fortrose
Ross-Shire
IV10 8UF
Scotland
Secretary NameMs Julie Nicola Hodges
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 High Street
Rosemarkie
Fortrose
Ross-Shire
IV10 8UF
Scotland
Director NameDr Robert Threadgould
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Improvement Manager
Country of ResidenceScotland
Correspondence AddressPnl Strath Bay House
Gairloch
IV21 2BP
Scotland
Director NameGraham Robert Petersen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleBoat Skipper
Correspondence AddressThe Flat
Cafe Blueprint
Strath
Gairloch
IV21 2BZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteblueprintgairloch.com

Location

Registered Address5 High Street
Rosemarkie
Fortrose
IV10 8UF
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

2 at £1Julie Hodges
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,583
Cash£981
Current Liabilities£154,558

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

10 June 2015Delivered 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 2015Delivered 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 2015Delivered on: 6 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 September 2012Delivered 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 2012Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
5 September 2023Termination of appointment of Robert Threadgould as a director on 1 September 2023 (1 page)
17 April 2023Registered 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 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 December 2020Appointment of Dr Robert Threadgould as a director on 23 November 2020 (2 pages)
16 November 2020Registered 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 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
9 April 2019Registered 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 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Secretary's details changed for Ms Julie Nicola Hodges on 22 October 2015 (1 page)
9 November 2015Registered 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 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Director's details changed for Ms Julie Nicola Hodges on 22 October 2015 (2 pages)
9 November 2015Secretary's details changed for Ms Julie Nicola Hodges on 22 October 2015 (1 page)
9 November 2015Registered 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 2015Registered 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 2015Director's details changed for Ms Julie Nicola Hodges on 22 October 2015 (2 pages)
18 July 2015Satisfaction of charge 4 in full (4 pages)
18 July 2015Satisfaction of charge 4 in full (4 pages)
7 July 2015Satisfaction of charge 3 in full (4 pages)
7 July 2015Satisfaction of charge 3 in full (4 pages)
20 June 2015Registration of charge SC2580680007, created on 10 June 2015 (8 pages)
20 June 2015Registration of charge SC2580680007, created on 10 June 2015 (8 pages)
11 June 2015Registration of charge SC2580680006, created on 8 June 2015 (8 pages)
11 June 2015Registration of charge SC2580680006, created on 8 June 2015 (8 pages)
11 June 2015Registration of charge SC2580680006, created on 8 June 2015 (8 pages)
6 June 2015Registration of charge SC2580680005, created on 28 May 2015 (17 pages)
6 June 2015Registration of charge SC2580680005, created on 28 May 2015 (17 pages)
30 May 2015Satisfaction of charge 2 in full (4 pages)
30 May 2015Satisfaction of charge 2 in full (4 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
10 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 November 2011Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (2 pages)
24 November 2011Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (2 pages)
24 November 2011Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (3 pages)
24 November 2011Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (3 pages)
24 November 2011Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (2 pages)
24 November 2011Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2011 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
9 November 2010Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages)
9 November 2010Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages)
9 November 2010Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages)
9 November 2010Secretary's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages)
9 November 2010Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 May 2010 (2 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Ms Julie Nicola Hodges-Petersen on 1 October 2009 (2 pages)
28 May 2009Appointment terminated director graham petersen (1 page)
28 May 2009Appointment terminated director graham petersen (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Return made up to 22/10/08; full list of members (4 pages)
11 November 2008Director and secretary's change of particulars / julie hodges-petersen / 01/11/2008 (2 pages)
11 November 2008Return made up to 22/10/08; full list of members (4 pages)
11 November 2008Director and secretary's change of particulars / julie hodges-petersen / 01/11/2008 (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Return made up to 22/10/07; full list of members (2 pages)
5 December 2007Return made up to 22/10/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Return made up to 22/10/06; full list of members (2 pages)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Return made up to 22/10/06; full list of members (2 pages)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Return made up to 22/10/05; full list of members (7 pages)
11 October 2005Return made up to 22/10/05; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Partic of mort/charge * (5 pages)
17 June 2004Partic of mort/charge * (5 pages)
5 May 2004Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2004Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
20 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 April 2004Partic of mort/charge * (6 pages)
6 April 2004Partic of mort/charge * (6 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
22 October 2003Incorporation (17 pages)
22 October 2003Incorporation (17 pages)