Company NameBronzelamp Limited
Company StatusDissolved
Company NumberSC315813
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Paul Duffy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2007(5 days after company formation)
Appointment Duration12 years, 5 months (closed 30 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWild Acre
69 Dirleton Avenue
North Berwick
EH39 4QL
Scotland
Director NameMr Malcolm Andrew Robertson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(5 days after company formation)
Appointment Duration12 years, 5 months (closed 30 July 2019)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressSouth Lodge
Ravensneuk
Penicuik
Midlothian
EH26 8PL
Scotland
Secretary NameMr Brian Paul Duffy
NationalityIrish
StatusClosed
Appointed07 February 2007(5 days after company formation)
Appointment Duration12 years, 5 months (closed 30 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWild Acre
69 Dirleton Avenue
North Berwick
EH39 4QL
Scotland
Director NameMs Anne Margaret Sellar
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 30 July 2019)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address36 Piersfield Terrace
Edinburgh
EH8 7BJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Anne Margaret Sellar
25.00%
Ordinary
25 at £1Jadenorth Properties LTD
25.00%
Ordinary
25 at £1James Hardie
25.00%
Ordinary
25 at £1Malcolm Robertson
25.00%
Ordinary

Financials

Year2014
Net Worth-£110,539
Cash£787
Current Liabilities£88,697

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

1 June 2007Delivered on: 4 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the north north east of the dwellinghouse known as the brae, rumbling bridge, kinross PTH31335.
Outstanding
1 June 2007Delivered on: 13 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects near rumbling bridge PTH31335.
Outstanding
27 March 2007Delivered on: 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 September 2010Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
4 September 2010Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
2 March 2010Director's details changed for Anne Margaret Sellar on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Anne Margaret Sellar on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Malcolm Robertson on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Malcolm Robertson on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Anne Margaret Sellar on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Malcolm Robertson on 2 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 02/02/09; full list of members (4 pages)
2 March 2009Return made up to 02/02/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 February 2008Return made up to 02/02/08; full list of members (4 pages)
28 February 2008Return made up to 02/02/08; full list of members (4 pages)
13 June 2007Partic of mort/charge * (3 pages)
13 June 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
19 March 2007Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2007Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed;new director appointed (1 page)
26 February 2007New secretary appointed;new director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Registered office changed on 26/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
2 February 2007Incorporation (17 pages)
2 February 2007Incorporation (17 pages)