Company NameBrightline Decor Ltd.
Company StatusDissolved
Company NumberSC301299
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 11 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAllan John McGuigan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address36 Binns Road
Glasgow
City Of Glasgow
G33 5HX
Scotland
Secretary NameElizabeth McGuigan
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleHousewife
Correspondence Address36 Binns Road
Glasgow
City Of Glasgow
G33 5HX
Scotland
Director NameWilliam Sneddon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2007)
RoleRetired
Correspondence Address32 Binns Road
Glasgow
Lanarkshire
G33 5HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Allan John Mcguigan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,963
Current Liabilities£2,963

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Allan John Mcguigan on 25 April 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 May 2008Return made up to 25/04/08; no change of members (6 pages)
30 October 2007Director resigned (1 page)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 25/04/07; full list of members (7 pages)
30 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
25 April 2006Incorporation (16 pages)