Company NameBright Domains Limited
Company StatusDissolved
Company NumberSC356272
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)
Previous NameDjstore.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan James Warwick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleLighting And Sound Designers And Installers
Country of ResidenceScotland
Correspondence Address26 Riverside Terrace
Aberdeen
Aberdeenshire
AB10 7JD
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2009(same day as company formation)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr Keir Willox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address108 Derberth Grange
Kingswells
Aberdeen
AB15 8TX
Scotland
Director NameMr Scott Cruickshank
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleLighting & Sound Designers & Installers
Country of ResidenceUnited Kingdom
Correspondence Address5a Queens Lane South
Aberdeen
Aberdeenshire
AB15 4UZ
Scotland

Contact

Websiteblindinglight.co.uk

Location

Registered AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jonathan James Warwick
50.00%
Ordinary
50 at £1Scott Cruickshank
50.00%
Ordinary

Financials

Year2014
Net Worth£9,528
Cash£20,064
Current Liabilities£53,904

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2016Voluntary strike-off action has been suspended (1 page)
25 February 2016Voluntary strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
27 February 2015Company name changed djstore.com LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
27 February 2015Company name changed djstore.com LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
25 February 2015Termination of appointment of Scott Cruickshank as a director on 23 February 2015 (2 pages)
25 February 2015Termination of appointment of Scott Cruickshank as a director on 23 February 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2009Director appointed jonathan james warwick (3 pages)
16 March 2009Director appointed scott cruickshank (3 pages)
16 March 2009Director appointed scott cruickshank (3 pages)
16 March 2009Ad 10/03/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
16 March 2009Appointment terminated director keir willox (1 page)
16 March 2009Ad 10/03/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
16 March 2009Director appointed jonathan james warwick (3 pages)
16 March 2009Ad 10/03/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
16 March 2009Ad 10/03/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
16 March 2009Appointment terminated director keir willox (1 page)
10 March 2009Incorporation (19 pages)
10 March 2009Incorporation (19 pages)