Company NameBright Purple Resourcing Ltd.
Company StatusActive
Company NumberSC155147
CategoryPrivate Limited Company
Incorporation Date28 December 1994(29 years, 4 months ago)
Previous NameCareercare (Computing) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas Charles Price
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(3 months after company formation)
Appointment Duration29 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameMr Nicholas Charles Price
StatusCurrent
Appointed21 October 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Jemma Fallon May Brown
Date of BirthDecember 1990 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Kane Watt Webster
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Christopher Peter Murphy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2023(28 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameLilian Margita Tillman Price
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address10/3 Dean Path
Edinburgh
EH4 3BA
Scotland
Director NameMrs Gillian Annete Ballantyne Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Braid Avenue
Edinburgh
EH10 6EE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Gillian Annete Ballantyne Smith
NationalityBritish
StatusResigned
Appointed28 December 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Braid Avenue
Edinburgh
EH10 6EE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Thomas Alan Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2005)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Braid Avenue
Edinburgh
EH10 6EE
Scotland
Secretary NameMr Thomas Alan Smith
NationalityBritish
StatusResigned
Appointed03 April 1995(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2000)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Braid Avenue
Edinburgh
EH10 6EE
Scotland
Director NameMrs Jan Elizabeth Mutch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years after company formation)
Appointment Duration19 years, 7 months (resigned 31 July 2016)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address35 Lauder Road
Edinburgh
EH9 2JG
Scotland
Director NameMr Alastair Finlay Maclean
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years after company formation)
Appointment Duration18 years, 5 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address37 North Gyle Avenue
Edinburgh
EH12 8JR
Scotland
Secretary NameMr Alastair Finlay Maclean
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years after company formation)
Appointment Duration18 years, 9 months (resigned 30 September 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address37 North Gyle Avenue
Edinburgh
EH12 8JR
Scotland
Director NameWilliam Taylor Junor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 02 August 2002)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressWhitestone
Cargill
Perth
PH2 6DT
Scotland
Director NameMr George Brown Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2004)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Orchard Brae Avenue
Edinburgh
Mid Lothian
EH4 2UR
Scotland
Director NameMs Tessa Miranda Heywood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2004)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressFlat 1/2
20 Cordiner Street
Glasgow
G44 4TY
Scotland
Director NameMrs Yvonne Whelan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2007)
RoleSales
Country of ResidenceScotland
Correspondence Address63 High Street
Linlithgow
West Lothian
EH49 7ED
Scotland
Director NameMiss Katherine Lee McClorey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sylvan Place
Edinburgh
Midlothian
EH9 1LH
Scotland
Director NameMr Tony Summers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2010)
RoleSales Director
Country of ResidenceSpain
Correspondence AddressCalle Finlandia 13
Chiclana 11130
Cadiz
Director NameMr Peter Paul Flaherty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(13 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndenhurst 19 Village Way
Dulwich
London
SE21 7AN
Director NameMr Neil Cornelius Lafferty
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, The Eagle Building
19 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Tony Summers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 2014)
RoleSales Director
Country of ResidenceSpain
Correspondence Address13 Calle Finlandia
Chiclana 11130
Cadiz
Spain
Director NameMr Simon David Ronald Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(21 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Eagle Building 19 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Cyril Alexander Dyer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(21 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eagle Building 19 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Paul Curry
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Matthew John Angus Tedstone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 North St David's Street 7-9 North St. David St
Edinburgh
EH2 1AW
Scotland

Contact

Websitebrightpurple.co.uk
Telephone0131 4737030
Telephone regionEdinburgh

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4m at £0.001Nicholas Charles Price
54.77%
Ordinary
253k at £0.001Jan Elizabeth Mutch
3.47%
Ordinary
1.8m at £0.001Peter Flaherty
25.02%
Ordinary
1.1m at £0.001United Pension Trustees LTD
15.00%
Ordinary
126.5k at £0.001Alastair Maclean
1.73%
Ordinary

Financials

Year2014
Turnover£20,359,615
Gross Profit£1,947,230
Net Worth£562,489
Cash£234,231
Current Liabilities£1,944,454

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

9 December 2020Delivered on: 14 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 January 2016Delivered on: 27 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 February 2012Delivered 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 2012Delivered 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 1995Delivered 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

Filing History

29 September 2023Registered 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 2023Cessation of Peter Paul Flaherty as a person with significant control on 18 May 2023 (1 page)
1 September 2023Cessation of Nicholas Charles Price as a person with significant control on 18 May 2023 (1 page)
1 September 2023Notification of Bright Purple Holdings Limited as a person with significant control on 18 May 2023 (2 pages)
5 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 June 2023Termination of appointment of Peter Paul Flaherty as a director on 19 May 2023 (1 page)
8 February 2023Appointment of Mr Christopher Peter Murphy as a director on 1 February 2023 (2 pages)
20 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
17 October 2022Cessation of Ide International Ltd as a person with significant control on 26 August 2022 (1 page)
17 October 2022Notification of Nicholas Charles Price as a person with significant control on 26 August 2022 (2 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 August 2022Termination of appointment of Matthew John Angus Tedstone as a director on 19 August 2022 (1 page)
20 December 2021Confirmation statement made on 19 December 2021 with updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 May 2021Registered 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 2021Registered 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 2021Alterations to floating charge SC1551470004 (11 pages)
15 January 2021Alterations to floating charge SC1551470005 (14 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
14 December 2020Registration of charge SC1551470005, created on 9 December 2020 (5 pages)
8 October 2020Appointment of Mrs Jemma Fallon May Brown as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Mr Kane Watt Webster as a director on 1 October 2020 (2 pages)
31 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Termination of appointment of Paul Curry as a director on 3 April 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
31 October 2019Appointment of Mr Nicholas Charles Price as a secretary on 21 October 2019 (2 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 October 2018Termination of appointment of Alastair Finlay Maclean as a secretary on 30 September 2018 (1 page)
8 June 2018Termination of appointment of Alastair Finlay Maclean as a director on 31 May 2018 (1 page)
7 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
18 October 2017Appointment of Mr Matthew John Angus Tedstone as a director on 10 October 2017 (2 pages)
18 October 2017Appointment of Mr Matthew John Angus Tedstone as a director on 10 October 2017 (2 pages)
12 July 2017Termination of appointment of Cyril Alexander Dyer as a director on 10 July 2017 (1 page)
12 July 2017Appointment of Mr Paul Curry as a director on 10 July 2017 (2 pages)
12 July 2017Termination of appointment of Simon David Ronald Ellis as a director on 10 July 2017 (1 page)
12 July 2017Termination of appointment of Cyril Alexander Dyer as a director on 10 July 2017 (1 page)
12 July 2017Termination of appointment of Simon David Ronald Ellis as a director on 10 July 2017 (1 page)
12 July 2017Appointment of Mr Paul Curry as a director on 10 July 2017 (2 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
13 October 2016Satisfaction of charge 3 in full (1 page)
13 October 2016Satisfaction of charge 3 in full (1 page)
13 October 2016Satisfaction of charge 2 in full (1 page)
13 October 2016Satisfaction of charge 2 in full (1 page)
13 October 2016Satisfaction of charge 1 in full (1 page)
13 October 2016Satisfaction of charge 1 in full (1 page)
30 August 2016Appointment of Mr Cyril Alexander Dyer as a director on 3 August 2016 (2 pages)
30 August 2016Appointment of Mr Cyril Alexander Dyer as a director on 3 August 2016 (2 pages)
18 August 2016Termination of appointment of Jan Elizabeth Mutch as a director on 31 July 2016 (1 page)
18 August 2016Termination of appointment of Jan Elizabeth Mutch as a director on 31 July 2016 (1 page)
19 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 January 2016Registration of charge SC1551470004, created on 18 January 2016 (11 pages)
27 January 2016Registration of charge SC1551470004, created on 18 January 2016 (11 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 January 2016Appointment of Mr Simon David Ellis as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Simon David Ellis as a director on 5 January 2016 (2 pages)
31 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 7,291
(8 pages)
31 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 7,291
(8 pages)
31 December 2014Registered 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 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 7,291
(8 pages)
31 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 7,291
(8 pages)
31 December 2014Registered 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 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
5 November 2014Termination of appointment of Tony Summers as a director on 14 October 2014 (1 page)
5 November 2014Termination of appointment of Tony Summers as a director on 14 October 2014 (1 page)
10 June 2014Appointment of Mr Tony Summers as a director (2 pages)
10 June 2014Appointment of Mr Tony Summers as a director (2 pages)
3 February 2014Termination of appointment of Neil Cornelius Lafferty as a director (1 page)
3 February 2014Termination of appointment of Neil Cornelius Lafferty as a director (1 page)
31 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 7,291
(9 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 7,291
(9 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
23 December 2011Appointment of Mr Neil Lafferty as a director (2 pages)
23 December 2011Appointment of Mr Neil Lafferty as a director (2 pages)
12 October 2011Full accounts made up to 31 March 2011 (19 pages)
12 October 2011Full accounts made up to 31 March 2011 (19 pages)
29 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
3 September 2010Sub-division of shares on 25 August 2010 (5 pages)
3 September 2010Sub-division of shares on 25 August 2010 (5 pages)
3 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2010Sub-division of shares on 28 July 2010 (6 pages)
4 August 2010Sub-division of shares on 28 July 2010 (6 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
5 May 2010Termination of appointment of Tony Summers as a director (1 page)
5 May 2010Termination of appointment of Tony Summers as a director (1 page)
6 January 2010Director's details changed for Tony Summers on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Tony Summers on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Peter Paul Flaherty on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Tony Summers on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Peter Paul Flaherty on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Peter Paul Flaherty on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
10 December 2009Full accounts made up to 31 March 2009 (13 pages)
10 December 2009Full accounts made up to 31 March 2009 (13 pages)
20 January 2009Return made up to 28/12/08; full list of members (6 pages)
20 January 2009Return made up to 28/12/08; full list of members (6 pages)
8 January 2009Full accounts made up to 31 March 2008 (14 pages)
8 January 2009Full accounts made up to 31 March 2008 (14 pages)
14 November 2008Director appointed mr peter flaherty (2 pages)
14 November 2008Director appointed mr peter flaherty (2 pages)
29 September 2008Appointment terminated director katherine mcclorey (1 page)
29 September 2008Appointment terminated director katherine mcclorey (1 page)
25 April 2008Director appointed tony summers (2 pages)
25 April 2008Director appointed tony summers (2 pages)
18 April 2008Gbp ic 9600/7291\28/03/08\gbp sr 2309@1=2309\ (2 pages)
18 April 2008Gbp ic 9600/7291\28/03/08\gbp sr 2309@1=2309\ (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
7 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Return made up to 28/12/07; full list of members (3 pages)
29 November 2007Full accounts made up to 31 March 2007 (17 pages)
29 November 2007Full accounts made up to 31 March 2007 (17 pages)
11 April 2007Company name changed careercare (computing) LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed careercare (computing) LIMITED\certificate issued on 11/04/07 (2 pages)
5 January 2007Return made up to 28/12/06; full list of members (3 pages)
5 January 2007Return made up to 28/12/06; full list of members (3 pages)
7 December 2006Full accounts made up to 31 March 2006 (13 pages)
7 December 2006Full accounts made up to 31 March 2006 (13 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 39 george street edinburgh EH2 2HN (1 page)
24 July 2006Registered office changed on 24/07/06 from: 39 george street edinburgh EH2 2HN (1 page)
6 January 2006Return made up to 28/12/05; full list of members (3 pages)
6 January 2006Return made up to 28/12/05; full list of members (3 pages)
25 November 2005Full accounts made up to 31 March 2005 (14 pages)
25 November 2005Full accounts made up to 31 March 2005 (14 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
23 January 2005Full accounts made up to 31 March 2004 (14 pages)
23 January 2005Full accounts made up to 31 March 2004 (14 pages)
11 January 2005Return made up to 28/12/04; full list of members (9 pages)
11 January 2005Return made up to 28/12/04; full list of members (9 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
22 January 2004Full accounts made up to 31 March 2003 (20 pages)
22 January 2004Full accounts made up to 31 March 2003 (20 pages)
12 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
19 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 December 2002Full accounts made up to 31 March 2002 (19 pages)
24 December 2002Full accounts made up to 31 March 2002 (19 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
14 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
11 December 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
23 January 2001Return made up to 28/12/00; full list of members (8 pages)
23 January 2001Return made up to 28/12/00; full list of members (8 pages)
13 December 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
13 December 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
20 January 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary resigned
(9 pages)
20 January 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary resigned
(9 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Ad 01/07/99--------- £ si 9000@1=9000 £ ic 800/9800 (2 pages)
20 August 1999Ad 01/07/99--------- £ si 9000@1=9000 £ ic 800/9800 (2 pages)
25 March 1999Ad 01/04/98--------- £ si 200@1 (2 pages)
25 March 1999Ad 01/04/98--------- £ si 200@1 (2 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Ad 01/04/97--------- £ si 300@1 (2 pages)
14 July 1998Ad 01/04/97--------- £ si 300@1 (2 pages)
2 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1998£ nc 100/100000 01/04/97 (1 page)
2 July 1998£ nc 100/100000 01/04/97 (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997New director appointed (2 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
(6 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
(6 pages)
25 April 1995Partic of mort/charge * (3 pages)
25 April 1995Partic of mort/charge * (3 pages)
7 April 1995Registered office changed on 07/04/95 from: 51 gordon road edinburgh EH12 6LX (1 page)
7 April 1995Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1995Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1995Registered office changed on 07/04/95 from: 51 gordon road edinburgh EH12 6LX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 December 1994Incorporation (16 pages)
28 December 1994Incorporation (16 pages)