Advanced company searchLink opens in new window

BRIGHTGLOW LIMITED

Company number SC414043

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
31 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
15 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
11 May 2014 AD01 Registered office address changed from C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014
11 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
30 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
21 Dec 2012 AP01 Appointment of Lee Fish as a director
21 Dec 2012 TM01 Termination of appointment of Paul Townsend as a director
21 Dec 2012 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
21 Dec 2012 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 December 2012
06 Jan 2012 NEWINC Incorporation