- Company Overview for BRIGHTSPACE DESIGN CONSULTANTS LTD (SC395150)
- Filing history for BRIGHTSPACE DESIGN CONSULTANTS LTD (SC395150)
- People for BRIGHTSPACE DESIGN CONSULTANTS LTD (SC395150)
- More for BRIGHTSPACE DESIGN CONSULTANTS LTD (SC395150)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
29 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
13 Mar 2015 | AD01 | Registered office address changed from First Floor 1a 121 Giles Street Edinburgh EH6 6BZ to 93 Constitution Street Edinburgh EH6 7AE on 13 March 2015 | |
18 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
09 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
26 Apr 2012 | CH01 | Director's details changed for Mr Andrew Douglas Lamont on 10 March 2011 | |
26 Apr 2012 | CH01 | Director's details changed for Mr Steven Murray Christie on 10 March 2011 | |
09 Mar 2011 | NEWINC | Incorporation |