BRIGHT HORIZONS LIVINGSTON LIMITED

Register to unlock more data on OkredoRegister

BRIGHT HORIZONS LIVINGSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC149828

Incorporation date

23/03/1994

Size

Small

Contacts

Registered address

Registered address

Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian EH3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1994)
dot icon15/05/2018
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2018
First Gazette notice for voluntary strike-off
dot icon15/02/2018
Application to strike the company off the register
dot icon12/01/2018
Statement of capital on 2018-01-12
dot icon04/01/2018
Satisfaction of charge 2 in full
dot icon29/12/2017
Statement by Directors
dot icon29/12/2017
Solvency Statement dated 14/12/17
dot icon29/12/2017
Resolutions
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon06/03/2017
Satisfaction of charge 1 in full
dot icon23/11/2016
Appointment of Mr James Walter Tugendhat as a director on 2016-11-10
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon27/07/2015
Termination of appointment of Tm Company Services Limited as a secretary on 2015-07-27
dot icon02/07/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Mary Ann Tocio as a director on 2015-06-01
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon21/11/2012
Auditor's resignation
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Tm Company Services Limited on 2009-10-01
dot icon25/03/2010
Director's details changed for Mr Stephen Dreier on 2009-10-01
dot icon24/03/2010
Director's details changed for Mr David Lissy on 2009-10-01
dot icon24/03/2010
Director's details changed for Mary Ann Tocio on 2009-10-01
dot icon24/03/2010
Director's details changed for Elizabeth Boland on 2009-10-01
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 23/03/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 23/03/08; full list of members
dot icon07/11/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 23/03/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Director's particulars changed
dot icon27/09/2006
Director's particulars changed
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Director resigned
dot icon26/04/2006
Full accounts made up to 2004-12-31
dot icon24/03/2006
Return made up to 23/03/06; full list of members
dot icon05/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/04/2005
Return made up to 23/03/05; full list of members
dot icon09/02/2005
Miscellaneous
dot icon07/02/2005
Full accounts made up to 2003-12-31
dot icon18/01/2005
Secretary's particulars changed
dot icon18/01/2005
Registered office changed on 18/01/05 from: 66 queen street edinburgh midlothian EH2 4NE
dot icon06/05/2004
Return made up to 23/03/04; full list of members
dot icon29/11/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
New director appointed
dot icon04/09/2003
Director resigned
dot icon01/09/2003
Certificate of change of name
dot icon10/04/2003
Return made up to 23/03/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon25/05/2002
Director's particulars changed
dot icon25/05/2002
Director resigned
dot icon25/05/2002
Director resigned
dot icon25/05/2002
Registered office changed on 25/05/02 from: 16 albyn drive murieston livingston west lothian EH54 9JB
dot icon25/05/2002
New secretary appointed
dot icon25/05/2002
New director appointed
dot icon25/05/2002
New director appointed
dot icon25/05/2002
New director appointed
dot icon25/05/2002
New director appointed
dot icon25/05/2002
New director appointed
dot icon20/03/2002
Return made up to 23/03/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 23/03/01; full list of members
dot icon06/02/2001
Partic of mort/charge *
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/04/2000
Return made up to 23/03/00; no change of members
dot icon25/02/2000
Return made up to 23/03/97; full list of members; amend
dot icon25/02/2000
Return made up to 23/03/99; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
Return made up to 23/03/98; no change of members
dot icon20/12/1999
Return made up to 23/03/97; no change of members
dot icon26/04/1999
Amended accounts made up to 1998-03-31
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon13/05/1996
Return made up to 23/03/96; full list of members
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 23/03/95; full list of members
dot icon06/02/1995
Ad 31/01/95--------- £ si 998@1=998 £ ic 2/1000
dot icon22/06/1994
Partic of mort/charge *
dot icon24/03/1994
Registered office changed on 24/03/94 from: 24 great king street edinburgh EH3 6QN
dot icon24/03/1994
Director resigned;new director appointed
dot icon24/03/1994
Secretary resigned;new director appointed
dot icon24/03/1994
New secretary appointed
dot icon23/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Roger Henry
Director
30/04/2002 - 29/08/2003
7
JORDANS (SCOTLAND) LIMITED
Nominee Director
23/03/1994 - 23/03/1994
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
23/03/1994 - 23/03/1994
8526
Pierrot, Serge
Secretary
23/03/1994 - 30/04/2002
-
Pierrot, Serge
Director
23/03/1994 - 30/04/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT HORIZONS LIVINGSTON LIMITED

BRIGHT HORIZONS LIVINGSTON LIMITED is an(a) Dissolved company incorporated on 23/03/1994 with the registered office located at Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian EH3 9AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT HORIZONS LIVINGSTON LIMITED?

toggle

BRIGHT HORIZONS LIVINGSTON LIMITED is currently Dissolved. It was registered on 23/03/1994 and dissolved on 15/05/2018.

Where is BRIGHT HORIZONS LIVINGSTON LIMITED located?

toggle

BRIGHT HORIZONS LIVINGSTON LIMITED is registered at Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian EH3 9AG.

What does BRIGHT HORIZONS LIVINGSTON LIMITED do?

toggle

BRIGHT HORIZONS LIVINGSTON LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRIGHT HORIZONS LIVINGSTON LIMITED?

toggle

The latest filing was on 15/05/2018: Final Gazette dissolved via voluntary strike-off.