Company NameLead A Bright Future C.I.C.
Company StatusActive
Company NumberSC481880
CategoryCommunity Interest Company
Incorporation Date9 July 2014(9 years, 9 months ago)
Previous NameLead A Bright Future Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Fiona Marie Ogg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director And Ceo
Country of ResidenceScotland
Correspondence AddressBusiness Innovation Zone Queen Margaret University
Queen Margaret University Drive
Musselburgh
EH21 6UU
Scotland
Director NameMr Hugh Charles McCaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Innovation Zone Queen Margaret University
Queen Margaret University Drive
Musselburgh
EH21 6UU
Scotland
Director NameMrs Tina Laura Livingston
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBusiness Innovation Zone Queen Margaret University
Queen Margaret University Drive
Musselburgh
EH21 6UU
Scotland
Director NameMs Gena Patricia McMullan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleEnterprise And Wellbeing Specialist
Country of ResidenceScotland
Correspondence AddressBusiness Innovation Zone Queen Margaret University
Queen Margaret University Drive
Musselburgh
EH21 6UU
Scotland
Director NameMs Gena Patricia McMullan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 08 November 2017)
RoleLearning And Development Consultant/Trainer
Country of ResidenceScotland
Correspondence Address6 Brewery Park Business Centre
John Muir Campus
Haddington
EH41 3HA
Scotland

Location

Registered AddressBusiness Innovation Zone Queen Margaret University
Queen Margaret University Drive
Musselburgh
EH21 6UU
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

15 December 2020Compulsory strike-off action has been discontinued (1 page)
14 December 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
10 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
14 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
18 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
5 April 2019Director's details changed for Mr Hugh Charles Mccaw on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Miss Fiona Marie Ogg on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Miss Fiona Marie Ogg on 5 April 2019 (2 pages)
11 February 2019Appointment of Ms Gena Patricia Mcmullan as a director on 3 February 2019 (2 pages)
24 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
6 February 2018Notification of Tina Laura Livingston as a person with significant control on 12 December 2017 (2 pages)
6 February 2018Appointment of Ms Tina Laura Livingston as a director on 12 December 2017 (2 pages)
15 January 2018Termination of appointment of Gena Patricia Mcmullan as a director on 8 November 2017 (1 page)
15 January 2018Unaudited abridged accounts made up to 30 June 2017 (14 pages)
1 August 2017Notification of Gena Patricia Mcmullan as a person with significant control on 8 March 2017 (2 pages)
1 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 August 2017Notification of Gena Patricia Mcmullan as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 June 2017Registered office address changed from 2 Sidegate Mews Haddington EH41 4BG to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 2 Sidegate Mews Haddington EH41 4BG to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 June 2017 (1 page)
11 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
(2 pages)
11 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
(2 pages)
11 April 2017Company name changed lead a bright future LTD\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice
(24 pages)
11 April 2017Company name changed lead a bright future LTD\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice
(24 pages)
8 March 2017Appointment of Ms Gena Patricia Mcmullan as a director on 8 March 2017 (2 pages)
8 March 2017Appointment of Ms Gena Patricia Mcmullan as a director on 8 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 August 2016Director's details changed for Miss Fiona Marie Ogg on 9 July 2014 (2 pages)
16 August 2016Director's details changed for Miss Fiona Marie Ogg on 9 July 2014 (2 pages)
16 August 2016Director's details changed for Mr Hugh Charles Mccaw on 9 July 2014 (2 pages)
16 August 2016Director's details changed for Mr Hugh Charles Mccaw on 9 July 2014 (2 pages)
16 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 August 2015Director's details changed for Mr Hugh Charles Mccaw on 1 May 2015 (2 pages)
27 August 2015Director's details changed for Mr Hugh Charles Mccaw on 1 May 2015 (2 pages)
27 August 2015Annual return made up to 9 July 2015 no member list (3 pages)
27 August 2015Annual return made up to 9 July 2015 no member list (3 pages)
27 August 2015Annual return made up to 9 July 2015 no member list (3 pages)
27 August 2015Director's details changed for Mr Hugh Charles Mccaw on 1 May 2015 (2 pages)
4 December 2014Memorandum and Articles of Association (11 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 December 2014Memorandum and Articles of Association (11 pages)
21 July 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
21 July 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
9 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)