CAFE BLUEPRINT LIMITED
GAIRLOCH

Hellopages » Highland » Highland » IV21 2BP

Company number SC258068
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address STRATH BAY HOUSE, STRATH, GAIRLOCH, ROSS-SHIRE, IV21 2BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of CAFE BLUEPRINT LIMITED are www.cafeblueprint.co.uk, and www.cafe-blueprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Attadale Rail Station is 24.7 miles; to Duncraig Rail Station is 27.2 miles; to Plockton Rail Station is 27.4 miles; to Duirinish Rail Station is 28.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cafe Blueprint Limited is a Private Limited Company. The company registration number is SC258068. Cafe Blueprint Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of Cafe Blueprint Limited is Strath Bay House Strath Gairloch Ross Shire Iv21 2bp. . HODGES, Julie Nicola is a Secretary of the company. HODGES, Julie Nicola is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PETERSEN, Graham Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HODGES, Julie Nicola
Appointed Date: 22 October 2003

Director
HODGES, Julie Nicola
Appointed Date: 22 October 2003
58 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Director
PETERSEN, Graham Robert
Resigned: 11 May 2009
Appointed Date: 22 October 2003
66 years old

Persons With Significant Control

Ms Julie Nicola Hodges
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CAFE BLUEPRINT LIMITED Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

09 Nov 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
...
... and 41 more events
05 May 2004
Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2
20 Apr 2004
Accounting reference date extended from 31/10/04 to 31/03/05
06 Apr 2004
Partic of mort/charge *
23 Oct 2003
Secretary resigned
22 Oct 2003
Incorporation

CAFE BLUEPRINT LIMITED Charges

10 June 2015
Charge code SC25 8068 0007
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Serendipity crafts, strath, gairloch. ROS2201 and ROS2202…
8 June 2015
Charge code SC25 8068 0006
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Serendipity crafts, strath, gairloch. ROS2201 and ROS2202…
28 May 2015
Charge code SC25 8068 0005
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
11 September 2012
Standard security
Delivered: 13 September 2012
Status: Satisfied on 18 July 2015
Persons entitled: Bridging Finance Limited
Description: Serendipity & serendipity crafts, strath, gairloch ROS2201…
23 August 2012
Bond & floating charge
Delivered: 5 September 2012
Status: Satisfied on 7 July 2015
Persons entitled: Bridging Finance Limited
Description: Undertaking & all property & assets present & future…
11 June 2004
Standard security
Delivered: 17 June 2004
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground floor shop premises known as serendipity…
31 March 2004
Bond & floating charge
Delivered: 6 April 2004
Status: Satisfied on 11 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…