Edinburgh
EH2 2NP
Scotland
Director Name | Mrs Katherine Janet McHugh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2011(4 days after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Harold Arthur Fisher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Greenside Place Edinburgh EH1 3AA Scotland |
Director Name | Mr Nicholas Mark Needham |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6/1 Powderhall Brae Edinburgh EH7 4GE Scotland |
Registered Address | Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bright 3d LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,731 |
Cash | £28,611 |
Current Liabilities | £21,880 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
1 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Ms Kate Janet Mchugh on 9 January 2020 (2 pages) |
9 January 2020 | Change of details for Ms Katherine Janet Mchugh as a person with significant control on 12 January 2017 (2 pages) |
9 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 December 2019 | Cessation of Harold Arthur Fisher as a person with significant control on 3 June 2019 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 August 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
10 June 2019 | Termination of appointment of Harold Arthur Fisher as a director on 3 June 2019 (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
9 October 2014 | Termination of appointment of Nicholas Mark Needham as a director on 2 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Nicholas Mark Needham as a director on 2 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Nicholas Mark Needham as a director on 2 October 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 June 2013 | Appointment of Mr Nicholas Mark Needham as a director (2 pages) |
12 June 2013 | Appointment of Mr Nicholas Mark Needham as a director (2 pages) |
23 January 2013 | Registered office address changed from 8Th Floor the Sugar Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Registered office address changed from 8Th Floor the Sugar Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Appointment of Kate Mchugh as a director (3 pages) |
12 September 2012 | Appointment of Kate Mchugh as a director (3 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
20 August 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
17 August 2012 | Appointment of Ewan Mccarthy as a director (3 pages) |
17 August 2012 | Appointment of Harold Arthur Fisher as a director (3 pages) |
17 August 2012 | Appointment of Ewan Mccarthy as a director (3 pages) |
17 August 2012 | Appointment of Harold Arthur Fisher as a director (3 pages) |
31 December 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
31 December 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
31 December 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
31 December 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
31 December 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
31 December 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
19 December 2011 | Incorporation (24 pages) |
19 December 2011 | Incorporation (24 pages) |