Company NameCareercare (Computing) Limited
Company StatusDissolved
Company NumberSC309690
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBright Purple Resourcing Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas Charles Price
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Craigleith Bank
Edinburgh
EH4 3JS
Scotland
Director NameMiss Katherine Lee McClorey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sylvan Place
Edinburgh
Midlothian
EH9 1LH
Scotland
Director NameMrs Yvonne Whelan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address63 High Street
Linlithgow
West Lothian
EH49 7ED
Scotland
Director NameMrs Jan Elizabeth Mutch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address35 Lauder Road
Edinburgh
EH9 2JG
Scotland
Director NameMr Alastair Finlay Maclean
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address37 North Gyle Avenue
Edinburgh
EH12 8JR
Scotland
Secretary NameMr Alastair Finlay Maclean
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address37 North Gyle Avenue
Edinburgh
EH12 8JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebrightpurple.co.uk
Telephone0131 4737030
Telephone regionEdinburgh

Location

Registered Address19 Rose Street
3rd Floor
Edinburgh
EH2 2PR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Brian Reid LTD
50.00%
Ordinary
1 at £1Stephen Mabbott LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Termination of appointment of Jan Elizabeth Mutch as a director on 30 September 2016 (1 page)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(6 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(6 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 December 2014Registered 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 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(6 pages)
8 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(6 pages)
8 December 2014Registered 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 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 October 2009Registered office address changed from 4Th Floor 19 Rose Street Edinburgh EH2 2DR on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Alastair Maclean on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Jan Elizabeth Mutch on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Nicholas Charles Price on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Alastair Maclean on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Nicholas Charles Price on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Jan Elizabeth Mutch on 2 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 October 2008Return made up to 05/10/08; full list of members (4 pages)
8 October 2008Appointment terminated director katherine mcclorey (1 page)
8 October 2008Appointment terminated director yvonne whelan (1 page)
30 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 November 2007Return made up to 05/10/07; full list of members (3 pages)
11 April 2007Company name changed bright purple resourcing LTD.\certificate issued on 11/04/07 (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New secretary appointed;new director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
5 October 2006Incorporation (16 pages)