Edinburgh
EH4 3JS
Scotland
Director Name | Miss Katherine Lee McClorey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sylvan Place Edinburgh Midlothian EH9 1LH Scotland |
Director Name | Mrs Yvonne Whelan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 63 High Street Linlithgow West Lothian EH49 7ED Scotland |
Director Name | Mrs Jan Elizabeth Mutch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Lauder Road Edinburgh EH9 2JG Scotland |
Director Name | Mr Alastair Finlay Maclean |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 37 North Gyle Avenue Edinburgh EH12 8JR Scotland |
Secretary Name | Mr Alastair Finlay Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 37 North Gyle Avenue Edinburgh EH12 8JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | brightpurple.co.uk |
---|---|
Telephone | 0131 4737030 |
Telephone region | Edinburgh |
Registered Address | 19 Rose Street 3rd Floor Edinburgh EH2 2PR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Brian Reid LTD 50.00% Ordinary |
---|---|
1 at £1 | Stephen Mabbott LTD 50.00% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Jan Elizabeth Mutch as a director on 30 September 2016 (1 page) |
18 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 December 2014 | Registered office address changed from 4Th Floor, 19 Rose Street Edinburgh EH2 2PR to 19 Rose Street 3Rd Floor Edinburgh EH2 2PR on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Registered office address changed from 4Th Floor, 19 Rose Street Edinburgh EH2 2PR to 19 Rose Street 3Rd Floor Edinburgh EH2 2PR on 8 December 2014 (1 page) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from 4Th Floor 19 Rose Street Edinburgh EH2 2DR on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Alastair Maclean on 2 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Jan Elizabeth Mutch on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Nicholas Charles Price on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Alastair Maclean on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Nicholas Charles Price on 2 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Jan Elizabeth Mutch on 2 October 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
8 October 2008 | Appointment terminated director katherine mcclorey (1 page) |
8 October 2008 | Appointment terminated director yvonne whelan (1 page) |
30 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
11 April 2007 | Company name changed bright purple resourcing LTD.\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New secretary appointed;new director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
5 October 2006 | Incorporation (16 pages) |