Advanced company searchLink opens in new window

BRIGHTCALDER LIMITED

Company number SC369102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2012 AD01 Registered office address changed from 440 Cathcart Road Glasgow G42 7BZ Scotland on 22 June 2012
30 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AD01 Registered office address changed from 2 Scholars Gate East Kilbride Glasgow G75 9JL Scotland on 24 January 2012
20 Jan 2012 AP01 Appointment of Mr Pawandeep Singh as a director on 31 August 2011
20 Jan 2012 TM01 Termination of appointment of Jaswinder Kumar as a director on 31 August 2011
16 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 1
13 Apr 2011 AD01 Registered office address changed from 11 Stuart Street East Kilbride Glasgow G74 4NG Scotland on 13 April 2011
01 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 AP01 Appointment of Mr Jaswinder Kumar as a director
04 Feb 2010 TM01 Termination of appointment of Paul Townsend as a director
04 Feb 2010 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
04 Feb 2010 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 4 February 2010
25 Nov 2009 NEWINC Incorporation