Edinburgh
EH3 8HE
Scotland
Secretary Name | Mr Nicholas Charles Price |
---|---|
Status | Current |
Appointed | 21 October 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mrs Jemma Fallon May Brown |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Kane Watt Webster |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Christopher Peter Murphy |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2023(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Lilian Margita Tillman Price |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 10/3 Dean Path Edinburgh EH4 3BA Scotland |
Director Name | Mrs Gillian Annete Ballantyne Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Braid Avenue Edinburgh EH10 6EE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mrs Gillian Annete Ballantyne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Braid Avenue Edinburgh EH10 6EE Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Thomas Alan Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2005) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Braid Avenue Edinburgh EH10 6EE Scotland |
Secretary Name | Mr Thomas Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2000) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Braid Avenue Edinburgh EH10 6EE Scotland |
Director Name | Mrs Jan Elizabeth Mutch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 July 2016) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Lauder Road Edinburgh EH9 2JG Scotland |
Director Name | Mr Alastair Finlay Maclean |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 37 North Gyle Avenue Edinburgh EH12 8JR Scotland |
Secretary Name | Mr Alastair Finlay Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 September 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 North Gyle Avenue Edinburgh EH12 8JR Scotland |
Director Name | William Taylor Junor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 02 August 2002) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Whitestone Cargill Perth PH2 6DT Scotland |
Director Name | Mr George Brown Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2004) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Orchard Brae Avenue Edinburgh Mid Lothian EH4 2UR Scotland |
Director Name | Ms Tessa Miranda Heywood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2004) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 20 Cordiner Street Glasgow G44 4TY Scotland |
Director Name | Mrs Yvonne Whelan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2007) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 63 High Street Linlithgow West Lothian EH49 7ED Scotland |
Director Name | Miss Katherine Lee McClorey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sylvan Place Edinburgh Midlothian EH9 1LH Scotland |
Director Name | Mr Tony Summers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2010) |
Role | Sales Director |
Country of Residence | Spain |
Correspondence Address | Calle Finlandia 13 Chiclana 11130 Cadiz |
Director Name | Mr Peter Paul Flaherty |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndenhurst 19 Village Way Dulwich London SE21 7AN |
Director Name | Mr Neil Cornelius Lafferty |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, The Eagle Building 19 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Tony Summers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 October 2014) |
Role | Sales Director |
Country of Residence | Spain |
Correspondence Address | 13 Calle Finlandia Chiclana 11130 Cadiz Spain |
Director Name | Mr Simon David Ronald Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(21 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Eagle Building 19 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Cyril Alexander Dyer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Eagle Building 19 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Paul Curry |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Matthew John Angus Tedstone |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 North St David's Street 7-9 North St. David St Edinburgh EH2 1AW Scotland |
Website | brightpurple.co.uk |
---|---|
Telephone | 0131 4737030 |
Telephone region | Edinburgh |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
4m at £0.001 | Nicholas Charles Price 54.77% Ordinary |
---|---|
253k at £0.001 | Jan Elizabeth Mutch 3.47% Ordinary |
1.8m at £0.001 | Peter Flaherty 25.02% Ordinary |
1.1m at £0.001 | United Pension Trustees LTD 15.00% Ordinary |
126.5k at £0.001 | Alastair Maclean 1.73% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,359,615 |
Gross Profit | £1,947,230 |
Net Worth | £562,489 |
Cash | £234,231 |
Current Liabilities | £1,944,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
9 December 2020 | Delivered on: 14 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 January 2016 | Delivered on: 27 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 February 2012 | Delivered on: 29 February 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 February 2012 | Delivered on: 29 February 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over debtors Secured details: All sums due or to become due. Particulars: By way of first fixed charge all non-vesting debts now or in the future see form for details. Outstanding |
13 April 1995 | Delivered on: 25 April 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 September 2023 | Registered office address changed from 7-9 North St David's Street 7-9 North St. David Street Edinburgh EH2 1AW Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 September 2023 (1 page) |
---|---|
1 September 2023 | Cessation of Peter Paul Flaherty as a person with significant control on 18 May 2023 (1 page) |
1 September 2023 | Cessation of Nicholas Charles Price as a person with significant control on 18 May 2023 (1 page) |
1 September 2023 | Notification of Bright Purple Holdings Limited as a person with significant control on 18 May 2023 (2 pages) |
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
21 June 2023 | Termination of appointment of Peter Paul Flaherty as a director on 19 May 2023 (1 page) |
8 February 2023 | Appointment of Mr Christopher Peter Murphy as a director on 1 February 2023 (2 pages) |
20 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
17 October 2022 | Cessation of Ide International Ltd as a person with significant control on 26 August 2022 (1 page) |
17 October 2022 | Notification of Nicholas Charles Price as a person with significant control on 26 August 2022 (2 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 August 2022 | Termination of appointment of Matthew John Angus Tedstone as a director on 19 August 2022 (1 page) |
20 December 2021 | Confirmation statement made on 19 December 2021 with updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 May 2021 | Registered office address changed from 7-9 North St David's Street 7-9 North St David's Street Edinburgh EH3 1AW United Kingdom to 7-9 North St David's Street 7-9 North St. David Street Edinburgh EH2 1AW on 17 May 2021 (1 page) |
27 April 2021 | Registered office address changed from The Eagle Building 19 Rose Street Edinburgh EH2 2PR to 7-9 North St David's Street 7-9 North St David's Street Edinburgh EH3 1AW on 27 April 2021 (1 page) |
25 January 2021 | Alterations to floating charge SC1551470004 (11 pages) |
15 January 2021 | Alterations to floating charge SC1551470005 (14 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
14 December 2020 | Registration of charge SC1551470005, created on 9 December 2020 (5 pages) |
8 October 2020 | Appointment of Mrs Jemma Fallon May Brown as a director on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Kane Watt Webster as a director on 1 October 2020 (2 pages) |
31 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 April 2020 | Termination of appointment of Paul Curry as a director on 3 April 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
31 October 2019 | Appointment of Mr Nicholas Charles Price as a secretary on 21 October 2019 (2 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Alastair Finlay Maclean as a secretary on 30 September 2018 (1 page) |
8 June 2018 | Termination of appointment of Alastair Finlay Maclean as a director on 31 May 2018 (1 page) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Mr Matthew John Angus Tedstone as a director on 10 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Matthew John Angus Tedstone as a director on 10 October 2017 (2 pages) |
12 July 2017 | Termination of appointment of Cyril Alexander Dyer as a director on 10 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Curry as a director on 10 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Simon David Ronald Ellis as a director on 10 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Cyril Alexander Dyer as a director on 10 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Simon David Ronald Ellis as a director on 10 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Curry as a director on 10 July 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
13 October 2016 | Satisfaction of charge 3 in full (1 page) |
13 October 2016 | Satisfaction of charge 3 in full (1 page) |
13 October 2016 | Satisfaction of charge 2 in full (1 page) |
13 October 2016 | Satisfaction of charge 2 in full (1 page) |
13 October 2016 | Satisfaction of charge 1 in full (1 page) |
13 October 2016 | Satisfaction of charge 1 in full (1 page) |
30 August 2016 | Appointment of Mr Cyril Alexander Dyer as a director on 3 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Cyril Alexander Dyer as a director on 3 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Jan Elizabeth Mutch as a director on 31 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Jan Elizabeth Mutch as a director on 31 July 2016 (1 page) |
19 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 January 2016 | Registration of charge SC1551470004, created on 18 January 2016 (11 pages) |
27 January 2016 | Registration of charge SC1551470004, created on 18 January 2016 (11 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 January 2016 | Appointment of Mr Simon David Ellis as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Simon David Ellis as a director on 5 January 2016 (2 pages) |
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2014 | Registered office address changed from 4Th Floor, the Eagle Building 19 Rose Street Edinburgh EH2 2PR to The Eagle Building 19 Rose Street Edinburgh EH2 2PR on 31 December 2014 (1 page) |
31 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Registered office address changed from 4Th Floor, the Eagle Building 19 Rose Street Edinburgh EH2 2PR to The Eagle Building 19 Rose Street Edinburgh EH2 2PR on 31 December 2014 (1 page) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
5 November 2014 | Termination of appointment of Tony Summers as a director on 14 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Tony Summers as a director on 14 October 2014 (1 page) |
10 June 2014 | Appointment of Mr Tony Summers as a director (2 pages) |
10 June 2014 | Appointment of Mr Tony Summers as a director (2 pages) |
3 February 2014 | Termination of appointment of Neil Cornelius Lafferty as a director (1 page) |
3 February 2014 | Termination of appointment of Neil Cornelius Lafferty as a director (1 page) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Appointment of Mr Neil Lafferty as a director (2 pages) |
23 December 2011 | Appointment of Mr Neil Lafferty as a director (2 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
29 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Sub-division of shares on 25 August 2010 (5 pages) |
3 September 2010 | Sub-division of shares on 25 August 2010 (5 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
4 August 2010 | Sub-division of shares on 28 July 2010 (6 pages) |
4 August 2010 | Sub-division of shares on 28 July 2010 (6 pages) |
7 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
5 May 2010 | Termination of appointment of Tony Summers as a director (1 page) |
5 May 2010 | Termination of appointment of Tony Summers as a director (1 page) |
6 January 2010 | Director's details changed for Tony Summers on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Tony Summers on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Paul Flaherty on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Tony Summers on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Paul Flaherty on 2 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Peter Paul Flaherty on 2 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
14 November 2008 | Director appointed mr peter flaherty (2 pages) |
14 November 2008 | Director appointed mr peter flaherty (2 pages) |
29 September 2008 | Appointment terminated director katherine mcclorey (1 page) |
29 September 2008 | Appointment terminated director katherine mcclorey (1 page) |
25 April 2008 | Director appointed tony summers (2 pages) |
25 April 2008 | Director appointed tony summers (2 pages) |
18 April 2008 | Gbp ic 9600/7291\28/03/08\gbp sr 2309@1=2309\ (2 pages) |
18 April 2008 | Gbp ic 9600/7291\28/03/08\gbp sr 2309@1=2309\ (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 April 2007 | Company name changed careercare (computing) LIMITED\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed careercare (computing) LIMITED\certificate issued on 11/04/07 (2 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 39 george street edinburgh EH2 2HN (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 39 george street edinburgh EH2 2HN (1 page) |
6 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
23 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
23 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members
|
12 January 2004 | Return made up to 28/12/03; full list of members
|
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
19 February 2003 | Return made up to 28/12/02; full list of members
|
19 February 2003 | Return made up to 28/12/02; full list of members
|
24 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 28/12/01; full list of members
|
14 January 2002 | Return made up to 28/12/01; full list of members
|
11 December 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
11 December 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
13 December 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
13 December 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
20 January 2000 | Return made up to 28/12/99; full list of members
|
20 January 2000 | Return made up to 28/12/99; full list of members
|
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 August 1999 | Ad 01/07/99--------- £ si 9000@1=9000 £ ic 800/9800 (2 pages) |
20 August 1999 | Ad 01/07/99--------- £ si 9000@1=9000 £ ic 800/9800 (2 pages) |
25 March 1999 | Ad 01/04/98--------- £ si 200@1 (2 pages) |
25 March 1999 | Ad 01/04/98--------- £ si 200@1 (2 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members
|
26 January 1999 | Return made up to 28/12/98; full list of members
|
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Ad 01/04/97--------- £ si 300@1 (2 pages) |
14 July 1998 | Ad 01/04/97--------- £ si 300@1 (2 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | £ nc 100/100000 01/04/97 (1 page) |
2 July 1998 | £ nc 100/100000 01/04/97 (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Return made up to 28/12/97; full list of members
|
18 December 1997 | Return made up to 28/12/97; full list of members
|
18 December 1997 | New director appointed (2 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members
|
9 January 1996 | Return made up to 28/12/95; full list of members
|
25 April 1995 | Partic of mort/charge * (3 pages) |
25 April 1995 | Partic of mort/charge * (3 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: 51 gordon road edinburgh EH12 6LX (1 page) |
7 April 1995 | Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1995 | Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: 51 gordon road edinburgh EH12 6LX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 December 1994 | Incorporation (16 pages) |
28 December 1994 | Incorporation (16 pages) |