Company NameBright Horizons Livingston Limited
Company StatusDissolved
Company NumberSC149828
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameSchool Minus 5 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elizabeth Boland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2002(8 years, 1 month after company formation)
Appointment Duration16 years (closed 15 May 2018)
RoleChief Financial Officer&Treasu
Country of ResidenceUnited States
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Dave Lissy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2002(8 years, 1 month after company formation)
Appointment Duration16 years (closed 15 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Stephen Dreier
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2003(9 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 15 May 2018)
RoleChief Admin Officer/Secretary
Country of ResidenceUnited States
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 15 May 2018)
RoleManaging Director, International
Country of ResidenceEngland
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMrs Diane Peden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RolePartner Nursery School
Correspondence Address16 Albyn Drive
Murieston
Livingston
West Lothian
EH54 9JN
Scotland
Director NameMr Serge Pierrot
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RolePartner Nursey School
Correspondence Address16 Albyn Drive
Murieston
Livingston
West Lothian
EH54 9JB
Scotland
Secretary NameMr Serge Pierrot
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Albyn Drive
Murieston
Livingston
West Lothian
EH54 9JB
Scotland
Director NameRoger Henry Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2003)
RoleExecutive Chairman
Correspondence Address73 Somerset Street Belmont
Ma 02179
United States
Director NameMs Susan Caroline Hay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2006)
RoleChild Care Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 St Pauls Road
Islington
London
N1 2QW
Director NameMary Ann Tocio
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2002(8 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 01 June 2015)
RolePresident & Chief Operating
Country of ResidenceUnited States
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(8 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 27 July 2015)
Correspondence AddressEdinburgh Quay, 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitebrighthorizons.com
Telephone01939 086884
Telephone regionWem

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Bhfs Two LTD
100.00%
Ordinary

Financials

Year2014
Turnover£656,331
Gross Profit£316,967
Net Worth£1,056,884
Cash£14,772
Current Liabilities£37,006

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 January 2001Delivered on: 6 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 June 1994Delivered on: 22 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground known as murieston west reserve 2 in the new town of livingston lying to the south east of murieston west district road and extending to 0.35 hectares.
Outstanding

Filing History

7 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 March 2017Satisfaction of charge 1 in full (1 page)
23 November 2016Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (19 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
27 July 2015Termination of appointment of Tm Company Services Limited as a secretary on 27 July 2015 (1 page)
2 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Termination of appointment of Mary Ann Tocio as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Mary Ann Tocio as a director on 1 June 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (15 pages)
8 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
21 November 2012Auditor's resignation (1 page)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Stephen Dreier on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Stephen Dreier on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mary Ann Tocio on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mary Ann Tocio on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Elizabeth Boland on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr David Lissy on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr David Lissy on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Elizabeth Boland on 1 October 2009 (2 pages)
12 November 2009Full accounts made up to 31 December 2008 (12 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (12 pages)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
7 November 2007Full accounts made up to 31 December 2006 (12 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 23/03/07; full list of members (3 pages)
27 September 2006Director's particulars changed (1 page)
8 August 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Director resigned (1 page)
26 April 2006Full accounts made up to 31 December 2004 (12 pages)
24 March 2006Return made up to 23/03/06; full list of members (3 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 February 2005Auditors resignation (1 page)
7 February 2005Full accounts made up to 31 December 2003 (12 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Registered office changed on 18/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
6 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
29 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
1 September 2003Company name changed school minus 5 LIMITED\certificate issued on 01/09/03 (3 pages)
10 April 2003Return made up to 23/03/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 May 2002New director appointed (2 pages)
25 May 2002New secretary appointed (2 pages)
25 May 2002Director resigned (1 page)
25 May 2002New director appointed (2 pages)
25 May 2002Registered office changed on 25/05/02 from: 16 albyn drive murieston livingston west lothian EH54 9JB (1 page)
25 May 2002New director appointed (2 pages)
25 May 2002Director's particulars changed (1 page)
25 May 2002New director appointed (2 pages)
25 May 2002New director appointed (2 pages)
25 May 2002Director resigned (1 page)
20 March 2002Return made up to 23/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 March 2001Return made up to 23/03/01; full list of members (6 pages)
6 February 2001Partic of mort/charge * (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Return made up to 23/03/00; no change of members (6 pages)
25 February 2000Return made up to 23/03/97; full list of members; amend (6 pages)
25 February 2000Return made up to 23/03/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
20 December 1999Return made up to 23/03/97; no change of members (6 pages)
26 April 1999Amended accounts made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 May 1996Return made up to 23/03/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
21 March 1995Return made up to 23/03/95; full list of members (5 pages)
22 June 1994Partic of mort/charge * (3 pages)
24 March 1994New secretary appointed (2 pages)
24 March 1994Secretary resigned;new director appointed (2 pages)
24 March 1994Director resigned;new director appointed (2 pages)
23 March 1994Incorporation (12 pages)