Advanced company searchLink opens in new window

BLUEPRINT DESIGN (DUNBAR) LTD

Company number SC446726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 AP01 Appointment of Mrs Karen Fairbairn as a director on 3 December 2019
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
12 Feb 2019 AD01 Registered office address changed from 15 Glenorchy Road North Berwick East Lothian EH39 4PE to Dalmation House Spott Road Dunbar East Lothian EH42 1LE on 12 February 2019
12 Feb 2019 PSC04 Change of details for Mrs Karen Fairbairn as a person with significant control on 12 February 2019
12 Feb 2019 PSC04 Change of details for Mr Gary Fairbairn as a person with significant control on 12 February 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
14 Apr 2016 CH01 Director's details changed for Mr Gary Fairbairn on 7 March 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014