Company NameBrightspace Design Consultants Ltd
Company StatusDissolved
Company NumberSC395150
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Steven Murray Christie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address177 Clement Rise
Dedridge
Livingston
West Lothian
EH54 6LP
Scotland
Director NameMr Andrew Douglas Lamont
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Howden Hall Crescent
Edinburgh
EH16 6UR
Scotland

Contact

Websitewww.brightspace-creative.co.uk
Telephone0131 5537260
Telephone regionEdinburgh

Location

Registered Address93 Constitution Street
Edinburgh
EH6 7AE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Andrew Douglas Lamont
45.00%
Ordinary
45 at £1Steven Murray Christie
45.00%
Ordinary
10 at £1Anna Maria Middlemass
10.00%
Ordinary

Financials

Year2014
Net Worth-£15,685
Current Liabilities£9,056

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
13 March 2015Registered 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 2014Micro company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed for Mr Steven Murray Christie on 10 March 2011 (2 pages)
26 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed for Mr Andrew Douglas Lamont on 10 March 2011 (2 pages)
9 March 2011Incorporation (25 pages)