Company NameBlueprint Recruitment Limited
DirectorJohn David McBain
Company StatusActive
Company NumberSC317704
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John David McBain
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed15 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/7 Pentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameMrs Karen Ann Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Morningside Drive
Edinburgh
EH10 5NT
Scotland
Director NameMr Ronald Harris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Morningside Drive
Edinburgh
EH10 5NT
Scotland
Secretary NameRonald Harris
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/7 Pentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameMr Ryan Harris
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/7 Pentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameMr Sam Harris
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/7 Pentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameBlueprint Recruitment Holdings Limited (Corporation)
StatusResigned
Appointed22 December 2016(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 September 2021)
Correspondence Address6/7 Pentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland

Contact

Websiteblueprint-recruitment.co.uk
Email address[email protected]
Telephone0845 2702242
Telephone regionUnknown

Location

Registered Address6/7 Pentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

27.5k at £1Ronald Harris
55.00%
Ordinary
22.5k at £1Karen Ann Harris
45.00%
Ordinary

Financials

Year2014
Net Worth£370,996
Cash£197,846
Current Liabilities£529,186

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

3 April 2007Delivered on: 6 April 2007
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.
Outstanding
26 March 2007Delivered on: 4 April 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: 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.
Outstanding

Filing History

11 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2018Confirmation statement made on 5 March 2018 with updates (6 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
5 January 2017Appointment of Mr Ryan Harris as a director on 22 December 2016 (2 pages)
5 January 2017Appointment of Blueprint Recruitment Holdings Limited as a director on 22 December 2016 (2 pages)
5 January 2017Appointment of Mr Sam Harris as a director on 22 December 2016 (2 pages)
5 January 2017Appointment of Mr Ryan Harris as a director on 22 December 2016 (2 pages)
5 January 2017Appointment of Mr Sam Harris as a director on 22 December 2016 (2 pages)
5 January 2017Appointment of Blueprint Recruitment Holdings Limited as a director on 22 December 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(4 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Alterations to floating charge 2 (15 pages)
21 May 2015Alterations to floating charge 2 (15 pages)
15 May 2015Alterations to floating charge 1 (11 pages)
15 May 2015Alterations to floating charge 1 (11 pages)
9 March 2015Secretary's details changed for Ronald Harris on 25 January 2015 (1 page)
9 March 2015Director's details changed for Karen Ann Harris on 25 January 2015 (2 pages)
9 March 2015Director's details changed for Ronald Harris on 25 January 2015 (2 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
9 March 2015Secretary's details changed for Ronald Harris on 25 January 2015 (1 page)
9 March 2015Director's details changed for Ronald Harris on 25 January 2015 (2 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
9 March 2015Director's details changed for Karen Ann Harris on 25 January 2015 (2 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 March 2010Director's details changed for Ronald Harris on 5 March 2010 (2 pages)
16 March 2010Director's details changed for Karen Ann Harris on 5 March 2010 (2 pages)
16 March 2010Director's details changed for Ronald Harris on 5 March 2010 (2 pages)
16 March 2010Director's details changed for Karen Ann Harris on 5 March 2010 (2 pages)
16 March 2010Director's details changed for Ronald Harris on 5 March 2010 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Karen Ann Harris on 5 March 2010 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 June 2009Return made up to 05/03/09; full list of members (4 pages)
11 June 2009Return made up to 05/03/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2008Return made up to 05/03/08; full list of members (4 pages)
18 March 2008Return made up to 05/03/08; full list of members (4 pages)
6 April 2007Partic of mort/charge * (3 pages)
6 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
5 March 2007Incorporation (17 pages)
5 March 2007Incorporation (17 pages)