Company NameBrightstamp Limited
Company StatusDissolved
Company NumberSC292373
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusClosed
Appointed28 November 2005(1 month after company formation)
Appointment Duration11 years, 4 months (closed 04 April 2017)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameSiobhan Margaret Fulton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2005(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2011)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address4 Castleview Avenue
Paisley
Renfrewshire
PA2 8EE
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 2009)
RoleAccountant
Correspondence Address19 Cauldstream Place
Milngavie
Glasgow
Lanarkshire
G62 7NL
Scotland
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.urbanandcivic.com/home/

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Second Terrace Hill Investing
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(5 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
9 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
9 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
9 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
9 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
4 April 2011Termination of appointment of Siobhan Fulton as a director (1 page)
4 April 2011Appointment of Ms Miranda Anne Kelly as a director (2 pages)
24 March 2011Full accounts made up to 30 September 2010 (10 pages)
16 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
24 November 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
30 June 2010Full accounts made up to 31 October 2009 (10 pages)
27 November 2009Appointment of Park Circus (Secretaries) Limited as a secretary (1 page)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Siobhan Margaret Fulton on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Siobhan Margaret Fulton on 6 November 2009 (2 pages)
24 August 2009Full accounts made up to 31 October 2008 (11 pages)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
7 July 2009Appointment terminated director alistair wilson (1 page)
31 October 2008Return made up to 28/10/08; full list of members (3 pages)
15 July 2008Full accounts made up to 31 October 2007 (11 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 August 2007Full accounts made up to 31 October 2006 (10 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
9 November 2006Return made up to 28/10/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 November 2005New director appointed (3 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (6 pages)
29 November 2005Secretary resigned (1 page)
28 October 2005Incorporation (17 pages)