Company NameBlueprint Direct Limited
Company StatusDissolved
Company NumberSC405965
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 7 months ago)
Dissolution Date8 October 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameRonald McKay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice G.2.9 Trident House
175 Renfrew Road
Paisley
PA3 4EF
Scotland
Director NameMr Douglas Cameron McKay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice G.2.9 Trident House
175 Renfrew Road
Paisley
PA3 4EF
Scotland

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Tracy Savage
50.00%
Ordinary
4 at £1Douglas Mckay
40.00%
Ordinary
1 at £1Ronald Mckay
10.00%
Ordinary

Financials

Year2014
Net Worth£113,598
Cash£184,772
Current Liabilities£82,270

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 October 2021Final Gazette dissolved following liquidation (1 page)
8 July 2021Final account prior to dissolution in MVL (final account attached) (4 pages)
9 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-02
(1 page)
9 June 2020Registered office address changed from Office G.2.9 Trident House 175 Renfrew Road Paisley PA3 4EF Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 9 June 2020 (2 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
28 August 2018Director's details changed for Mr Douglas Cameron Mckay on 22 August 2018 (2 pages)
28 August 2018Director's details changed for Ronald Mckay on 22 August 2018 (2 pages)
28 August 2018Change of details for Mr Douglas Cameron Mckay as a person with significant control on 22 August 2018 (2 pages)
28 August 2018Registered office address changed from 11 School Wynd Quarrier's Village Bridge of Weir Renfrewshire PA11 3NL Scotland to Office G.2.9 Trident House 175 Renfrew Road Paisley PA3 4EF on 28 August 2018 (1 page)
28 August 2018Change of details for Tracy Savage as a person with significant control on 22 August 2018 (2 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
28 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
28 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
12 June 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
12 June 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
19 January 2016Director's details changed for Mr Douglas Cameron Mckay on 1 January 2016 (2 pages)
19 January 2016Registered office address changed from 83 Osprey Road Paisley PA3 2QG to 11 School Wynd Quarrier's Village Bridge of Weir Renfrewshire PA11 3NL on 19 January 2016 (1 page)
19 January 2016Director's details changed for Mr Douglas Cameron Mckay on 1 January 2016 (2 pages)
19 January 2016Registered office address changed from 83 Osprey Road Paisley PA3 2QG to 11 School Wynd Quarrier's Village Bridge of Weir Renfrewshire PA11 3NL on 19 January 2016 (1 page)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(3 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(3 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(3 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 August 2013Director's details changed for Mr Douglas Cameron Mckay on 22 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Douglas Cameron Mckay on 22 August 2013 (2 pages)
29 August 2013Director's details changed for Ronald Mckay on 22 August 2013 (2 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(3 pages)
29 August 2013Director's details changed for Ronald Mckay on 22 August 2013 (2 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 December 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
12 December 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)