Edinburgh
EH7 5JT
Scotland
Director Name | Mr Robin Kenneth Fallas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mrs Gael Campbell Drummond |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 November 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Luca Pornaro |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Business Development Officer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Cornerstone House 2 Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Mr Barry Logan Ayre |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Cornerstone House 2 Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Ms Naomi Rebecca Johnson |
---|---|
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Cornerstone House 2 Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Mr Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Josiah Adam Lockhart |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 12 December 2018(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2022) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Chris Hellawell |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Duncan Alistair Henry McFadzean |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Website | www.startbright.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2200511 |
Telephone region | Edinburgh |
Registered Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
16 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Withdrawal of a person with significant control statement on 8 December 2020 (2 pages) |
8 December 2020 | Notification of Firstport for Social Entrepreneurs Scotland Ltd as a person with significant control on 4 December 2016 (2 pages) |
7 December 2020 | Appointment of Mr Robin Kenneth Fallas as a director on 18 November 2020 (2 pages) |
1 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
30 November 2020 | Termination of appointment of Duncan Alistair Henry Mcfadzean as a director on 18 June 2020 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
3 June 2019 | Resolutions
|
3 June 2019 | Statement of company's objects (2 pages) |
28 May 2019 | Appointment of Mr Duncan Alistair Henry Mcfadzean as a director on 21 May 2019 (2 pages) |
25 February 2019 | Resolutions
|
22 February 2019 | Director's details changed for Ms Poonam Malik on 21 February 2019 (2 pages) |
22 February 2019 | Appointment of Ms Poonam Malik as a director on 21 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr Chris Hellawell as a director on 21 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Peter James Bailey Shakeshaft as a director on 21 February 2019 (1 page) |
10 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
12 December 2018 | Appointment of Mr Josiah Adam Lockhart as a director on 12 December 2018 (2 pages) |
11 December 2018 | Registered office address changed from Glenorchy House 20 Union Street Edinburgh EH1 3LR Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 11 December 2018 (1 page) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Registered office address changed from 3rd Floor Cornerstone House 2 Melville Street Edinburgh EH3 7NS to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 6 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Peter James Bailey Shakeshaft as a director on 6 December 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Termination of appointment of Barry Logan Ayre as a director on 2 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Barry Logan Ayre as a director on 2 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Peter James Bailey Shakeshaft as a director on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 3rd Floor Cornerstone House 2 Melville Street Edinburgh EH3 7NS to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 6 December 2016 (1 page) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
11 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 May 2012 | Termination of appointment of Luca Pornaro as a director (1 page) |
25 May 2012 | Termination of appointment of Luca Pornaro as a director (1 page) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Termination of appointment of Naomi Rebecca Johnson as a secretary (1 page) |
4 January 2012 | Termination of appointment of Naomi Rebecca Johnson as a secretary (1 page) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
16 August 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
20 December 2010 | Incorporation (26 pages) |
20 December 2010 | Incorporation (26 pages) |