Dundee
Angus
DD4 8QN
Scotland
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 42 Dudhope Crescent Road Dundee DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Abdelhak Akesbi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,594 |
Current Liabilities | £7,994 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
13 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 February 2009 | Company name changed brightglen LIMITED\certificate issued on 24/02/09 (2 pages) |
17 February 2009 | Appointment terminated director paul townsend (1 page) |
17 February 2009 | Director appointed mr abdelhak akesbi (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 24 great king street edinburgh EH3 6QN (1 page) |
11 February 2009 | Incorporation (18 pages) |