Company NameBrightstep Limited
DirectorGeorge James Maskell
Company StatusActive
Company NumberSC114966
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George James Maskell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1990(1 year, 7 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21a Cumberland Street
Edinburgh
EH3 6RT
Scotland
Secretary NameMr Rory Keith Woodward
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chester Terrace
Brighton
East Sussex
BN1 6GB
Secretary NameAlison Elizabeth Caldwell
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressFlat 3/2 36 Falkland Street
Hyndland
Glasgow
Strathclyde
G12 9QY
Scotland
Secretary NameMarie Elizabeth Hamilton
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address29 Broomhill Terrace
Glasgow
G11 7AH
Scotland

Location

Registered Address21a Cumberland Street
Edinburgh
EH3 6RT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

990 at £1Marie Elizabeth Shaw Hamilton
99.00%
Ordinary
10 at £1George James Maskell
1.00%
Ordinary

Financials

Year2014
Net Worth£80,006
Cash£1,616
Current Liabilities£95,970

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

3 February 2000Delivered on: 8 February 2000
Satisfied on: 6 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Twenty one a cumberland street, edinburgh.
Fully Satisfied
24 April 1990Delivered on: 1 May 1990
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £54,000 and all sums due or to become due.
Particulars: Flat 3 up southmost at 3B falkland street, glasgow.
Outstanding

Filing History

12 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
17 August 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
22 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
23 November 2022Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to 21a Cumberland Street Edinburgh EH3 6RT on 23 November 2022 (1 page)
15 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
30 August 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
24 July 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
10 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1,000
(3 pages)
14 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1,000
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Administrative restoration application (5 pages)
19 April 2013Annual return made up to 31 July 2012 (14 pages)
19 April 2013Administrative restoration application (5 pages)
19 April 2013Annual return made up to 31 July 2012 (14 pages)
22 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Registered office address changed from 21/a Cumberland Street Edinburgh EH3 6RT United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 21/a Cumberland Street Edinburgh EH3 6RT United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 21/a Cumberland Street Edinburgh EH3 6RT United Kingdom on 4 July 2012 (1 page)
14 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
7 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 August 2010Director's details changed for George James Maskell on 2 August 2010 (2 pages)
2 August 2010Director's details changed for George James Maskell on 2 August 2010 (2 pages)
2 August 2010Director's details changed for George James Maskell on 2 August 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Registered office address changed from C/O Stewart & Co, Castlecroft Business Centre, Tom Johnston Road, Broughty Ferry Dundee DD4 8XD on 30 June 2010 (1 page)
30 June 2010Termination of appointment of Marie Hamilton as a secretary (1 page)
30 June 2010Termination of appointment of Marie Hamilton as a secretary (1 page)
30 June 2010Registered office address changed from C/O Stewart & Co, Castlecroft Business Centre, Tom Johnston Road, Broughty Ferry Dundee DD4 8XD on 30 June 2010 (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Return made up to 31/07/07; full list of members (2 pages)
29 October 2007Return made up to 31/07/07; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 31/07/06; full list of members (2 pages)
20 September 2006Return made up to 31/07/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 31/07/05; full list of members (2 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 31/07/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(6 pages)
16 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(6 pages)
18 August 2003Return made up to 31/07/03; full list of members (6 pages)
18 August 2003Return made up to 31/07/03; full list of members (6 pages)
1 August 2003Registered office changed on 01/08/03 from: 19 merchiston gardens c/o maskell edinburgh EH10 5DD (1 page)
1 August 2003Registered office changed on 01/08/03 from: 19 merchiston gardens c/o maskell edinburgh EH10 5DD (1 page)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(6 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Partic of mort/charge * (6 pages)
8 February 2000Partic of mort/charge * (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 August 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/08/99
(6 pages)
16 August 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/08/99
(6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1998Return made up to 31/07/98; no change of members (4 pages)
23 July 1998Return made up to 31/07/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1997Return made up to 31/07/97; full list of members (6 pages)
10 September 1997Return made up to 31/07/97; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 August 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 13/08/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 13/08/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 November 1995Return made up to 31/07/95; full list of members (6 pages)
15 November 1995Return made up to 31/07/95; full list of members (6 pages)