Company NameBrightglow Limited
Company StatusDissolved
Company NumberSC414043
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lee Fish
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335-337 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed06 January 2012(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address335-337 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1L. Fish
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 May 2014Registered office address changed from C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 December 2012 (1 page)
21 December 2012Termination of appointment of Paul Townsend as a director (1 page)
21 December 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 December 2012Appointment of Lee Fish as a director (2 pages)
6 January 2012Incorporation (22 pages)