Company NameBrite Trustees Limited
Company StatusDissolved
Company NumberSC491113
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Amy Carole Anne Newlands
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerkley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Jamie Newlands
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerkley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Stuart Graham Thomson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland

Location

Registered AddressBerkley House
5 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
14 February 2020Confirmation statement made on 12 November 2019 with updates (4 pages)
6 February 2020Termination of appointment of Stuart Graham Thomson as a director on 24 January 2020 (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
31 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
21 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (9 pages)
5 December 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
1 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
17 March 2016Appointment of Mrs. Amy Carole Anne Newlands as a director on 19 January 2016 (2 pages)
17 March 2016Appointment of Mrs. Amy Carole Anne Newlands as a director on 19 January 2016 (2 pages)
17 March 2016Termination of appointment of Jamie Newlands as a director on 19 January 2016 (1 page)
17 March 2016Termination of appointment of Jamie Newlands as a director on 19 January 2016 (1 page)
18 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
12 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP 2
(22 pages)
12 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP 2
(22 pages)