Dedridge
Livingston
West Lothian
EH54 6LP
Scotland
Director Name | Mr Andrew Douglas Lamont |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Howden Hall Crescent Edinburgh EH16 6UR Scotland |
Website | www.brightspace-creative.co.uk |
---|---|
Telephone | 0131 5537260 |
Telephone region | Edinburgh |
Registered Address | 93 Constitution Street Edinburgh EH6 7AE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Andrew Douglas Lamont 45.00% Ordinary |
---|---|
45 at £1 | Steven Murray Christie 45.00% Ordinary |
10 at £1 | Anna Maria Middlemass 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,685 |
Current Liabilities | £9,056 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
13 March 2015 | Registered office address changed from First Floor 1a 121 Giles Street Edinburgh EH6 6BZ to 93 Constitution Street Edinburgh EH6 7AE on 13 March 2015 (1 page) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Mr Steven Murray Christie on 10 March 2011 (2 pages) |
26 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Mr Andrew Douglas Lamont on 10 March 2011 (2 pages) |
9 March 2011 | Incorporation (25 pages) |