Company NameBright Nights Limited
Company StatusDissolved
Company NumberSC172104
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Gary Hugh Cunningham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(7 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 02 August 2016)
RoleSalesman
Country of ResidenceScotland
Correspondence Address23c Clark Street
Airdrie
ML6 6DH
Scotland
Secretary NameGraham Cunningham
NationalityBritish
StatusClosed
Appointed01 April 2004(7 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 02 August 2016)
RoleCompany Director
Correspondence Address82 Faskine Avenue
Airdrie
ML6 9EA
Scotland
Director NameAjaz Rafiq Sher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address20 St Johns Road
Pollockshields
Glasgow
G41 5QZ
Scotland
Secretary NameImtiaz Sher
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 St Johns Road
Pollockshields
Glasgow
G41 5QZ
Scotland
Director NameRaymond Friskey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 August 2004)
RoleAccounts Supervisor
Correspondence Address25 Black Street
Airdrie
Lanarkshire
ML6 6LU
Scotland
Director NameJohn Walker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2010)
RoleGas Engineer
Correspondence Address20 Hunter Street
Airdrie
Lanarkshire
ML6 6NW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gary Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,572
Cash£4,598
Current Liabilities£32,160

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Gary Hugh Cunningham on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Gary Hugh Cunningham on 1 October 2009 (2 pages)
22 January 2010Termination of appointment of John Walker as a director (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 April 2009Return made up to 06/02/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 April 2008Return made up to 06/02/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 February 2007Return made up to 06/02/07; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: 20 anderson street airdrie lanarkshire ML6 0AA (1 page)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 March 2005Return made up to 06/02/05; full list of members (3 pages)
22 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: 60 st enoch square glasgow G1 (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
6 April 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
18 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 February 2002Return made up to 06/02/02; full list of members (6 pages)
14 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
2 April 2001Return made up to 06/02/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
7 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
8 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
21 October 1998Compulsory strike-off action has been discontinued (1 page)
15 October 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998First Gazette notice for compulsory strike-off (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (14 pages)