Company NameBritespark Limited
Company StatusDissolved
Company NumberSC304922
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date1 December 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Barry Adair Nixon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(1 month after company formation)
Appointment Duration8 years, 3 months (closed 01 December 2014)
RoleNdt/Rope Access
Country of ResidenceScotland
Correspondence Address12 Glenprosen Street
Montrose
Angus
DD10 9AR
Scotland
Director NameWilliam Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinks Edge
4 Fairways
Nairn
Highland
IV12 5NB
Scotland
Secretary NameSteven James Bain
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
Highland
IV12 5EL
Scotland
Secretary NameMiss Mhairi Elspeth Easton
NationalityBritish
StatusResigned
Appointed07 August 2006(1 month after company formation)
Appointment Duration5 years (resigned 25 August 2011)
RoleCompany Director
Correspondence Address12 Glenprosen Street
Montrose
Angus
DD10 9AR
Scotland

Location

Registered AddressNess Horizons Centre
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

1 at 1Barry Nixon
50.00%
Ordinary
1 at 1Mhairi Easton
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,354
Cash£16,019
Current Liabilities£41,887

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2014Notice of final meeting of creditors (13 pages)
3 July 2012Registered office address changed from 28 High Street Nairn Highland IV12 4AU on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 28 High Street Nairn Highland IV12 4AU on 3 July 2012 (2 pages)
2 July 2012Notice of winding up order (1 page)
2 July 2012Court order notice of winding up (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
2 September 2011Termination of appointment of Mhairi Easton as a secretary (2 pages)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
6 July 2010Director's details changed for Mr Barry Adair Nixon on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Barry Adair Nixon on 4 July 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Director's change of particulars / barry nixon / 06/07/2009 (2 pages)
6 July 2009Secretary's change of particulars / mhairi easton / 06/07/2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 July 2008Return made up to 04/07/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 July 2007Return made up to 04/07/07; full list of members (2 pages)
7 December 2006Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Secretary's particulars changed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New director appointed (2 pages)
4 July 2006Incorporation (16 pages)