Company NameBright Spark Endeavours Limited
DirectorsDuncan Ogilvy Cameron and Sacha Waldin
Company StatusActive
Company NumberSC364100
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Previous NamesPacific Shelf 1574 Limited and Bright Spark Energy 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 Duncan Ogilvy Cameron
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address497 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameMs Sacha Waldin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(6 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWestertown Rothienorman
Inverurie
AB51 8US
Scotland
Secretary NameMagnolia Solutions Limited (Corporation)
StatusCurrent
Appointed13 September 2012(3 years after company formation)
Appointment Duration11 years, 7 months
Correspondence Address42 Findhorn Place
Edinburgh
EH9 2NT
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Secretary NameDuncan Ogilvy Cameron
StatusResigned
Appointed31 May 2012(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 September 2012)
RoleCompany Director
Correspondence AddressScotlnad
42 Findhorn Place
The Grange
Edinburgh
EH9 2NT
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2009(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitemacwind.co.uk

Location

Registered AddressWestertown
Rothienorman
Inverurie
AB51 8US
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Duncan Cameron
45.45%
Ordinary
10 at £1Sacha Waldin
45.45%
Ordinary
50k at £1Eva Cameron
227272.73%
Ordinary B
50k at £1Hunter Cameron
227272.73%
Ordinary B
50k at £1Duncan Cameron
227227.27%
Ordinary A
50k at £1Sacha Waldin
227227.27%
Ordinary A

Financials

Year2014
Net Worth-£5,551
Cash£236
Current Liabilities£5,787

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 April 2022Purchase of own shares. (3 pages)
7 April 2022Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 400,000
(6 pages)
5 April 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
1 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 November 2018Registered office address changed from C/O C/O Magnolia Solutions Limited PO Box Scotlnad 42 Findhorn Place the Grange Edinburgh Scotland EH9 2NT to Westertown Rothienorman Inverurie AB51 8US on 27 November 2018 (1 page)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
19 January 2016Statement of capital following an allotment of shares on 25 December 2015
  • GBP 400,020
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 25 December 2015
  • GBP 400,020
(3 pages)
29 September 2015Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (16 pages)
29 September 2015Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (16 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 22

Statement of capital on 2015-09-29
  • GBP 21.9998
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015.
(6 pages)
8 September 2015Appointment of Ms Sacha Waldin as a director on 25 August 2015 (2 pages)
8 September 2015Appointment of Ms Sacha Waldin as a director on 25 August 2015 (2 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 22

Statement of capital on 2015-09-29
  • GBP 21.9998
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015.
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 20
(5 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 20
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20
(5 pages)
10 January 2013Resolutions
  • RES13 ‐ Allotment of 19 ordinary shares of £1 each 27/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 January 2013Resolutions
  • RES13 ‐ Allotment of 19 ordinary shares of £1 each 27/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 December 2012Registered office address changed from C/O C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 17 December 2012 (1 page)
17 December 2012Termination of appointment of Duncan Cameron as a secretary (1 page)
17 December 2012Termination of appointment of Duncan Cameron as a secretary (1 page)
7 November 2012Registered office address changed from C/O Magnolia Solutions Limited 42 Findhorn Place Edinburgh Lothian EH9 2NT on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Magnolia Solutions Limited 42 Findhorn Place Edinburgh Lothian EH9 2NT on 7 November 2012 (1 page)
7 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from C/O Magnolia Solutions Limited 42 Findhorn Place Edinburgh Lothian EH9 2NT on 7 November 2012 (1 page)
7 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
14 September 2012Appointment of Magnolia Solutions Limited as a secretary (3 pages)
14 September 2012Appointment of Magnolia Solutions Limited as a secretary (3 pages)
14 September 2012Registered office address changed from Westertown Rothienorman Aberdeenshire AB51 8US United Kingdom on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Westertown Rothienorman Aberdeenshire AB51 8US United Kingdom on 14 September 2012 (2 pages)
9 July 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
9 July 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 July 2012 (1 page)
9 July 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
9 July 2012Appointment of Duncan Ogilvy Cameron as a secretary (1 page)
9 July 2012Appointment of Duncan Ogilvy Cameron as a secretary (1 page)
9 July 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 July 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
28 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Duncan Ogilvy Cameron on 24 August 2010 (3 pages)
25 August 2010Director's details changed for Duncan Ogilvy Cameron on 24 August 2010 (3 pages)
7 October 2009Termination of appointment of John Rutherford as a director (1 page)
7 October 2009Termination of appointment of John Rutherford as a director (1 page)
2 October 2009Director appointed duncan ogilvy cameron (3 pages)
2 October 2009Appointment terminated director roger connon (1 page)
2 October 2009Appointment terminated director roger connon (1 page)
2 October 2009Director appointed duncan ogilvy cameron (3 pages)
5 September 2009Company name changed pacific shelf 1574 LIMITED\certificate issued on 07/09/09 (2 pages)
5 September 2009Company name changed pacific shelf 1574 LIMITED\certificate issued on 07/09/09 (2 pages)
17 August 2009Incorporation (34 pages)
17 August 2009Incorporation (34 pages)