BRIGHTMOBILE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRIGHTMOBILE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC125087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRIGHTMOBILE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRIGHTMOBILE LIMITED located?

    Registered Office Address
    173 Allison Street
    Crosshill
    G42 8RX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIGHTMOBILE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for BRIGHTMOBILE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRIGHTMOBILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Peter Edward Kenyon as a director on Sep 30, 2014

    1 pagesTM01

    Statement of capital on Oct 30, 2014

    • Capital: GBP 3
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Peter Kenyon as a director on Sep 06, 2014

    3 pagesAP01

    Termination of appointment of Charles Stewart Smith as a director on Sep 02, 2014

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2015 to Sep 30, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Apr 04, 2014 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Apr 04, 2013 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    3 pagesAA01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Apr 04, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Kevin Nigel Brown as a secretary on Jun 20, 2011

    2 pagesAP03

    Appointment of Mr Charles Stewart Smith as a director on Jun 20, 2011

    2 pagesAP01

    Appointment of Mr Kevin Nigel Brown as a director on Jun 20, 2011

    2 pagesAP01

    Termination of appointment of Allan David Williamson as a director on Jun 20, 2011

    1 pagesTM01

    Termination of appointment of Gordon George Williamson as a director on Jun 20, 2011

    1 pagesTM01

    Termination of appointment of Lesley Devlin as a secretary on Jun 20, 2011

    1 pagesTM02

    Termination of appointment of Lesley Ellen Devlin as a director on Jun 20, 2011

    1 pagesTM01

    Who are the officers of BRIGHTMOBILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Kevin Nigel
    Croxton Close
    TS19 7SW Stockton-On-Tees
    5
    Cleveland
    United Kingdom
    Secretary
    Croxton Close
    TS19 7SW Stockton-On-Tees
    5
    Cleveland
    United Kingdom
    168799460001
    BROWN, Kevin Nigel
    Croxton Close
    TS19 7SW Stockton-On-Tees
    5
    Cleveland
    United Kingdom
    Director
    Croxton Close
    TS19 7SW Stockton-On-Tees
    5
    Cleveland
    United Kingdom
    EnglandBritish2482110001
    DEVLIN, Lesley
    13 Barr Crescent
    KA30 8PX Largs
    Secretary
    13 Barr Crescent
    KA30 8PX Largs
    British83990450002
    MIRNER, Brendan Francis
    12 Dalziel Drive
    G41 4PT Glasgow
    Lanarkshire
    Secretary
    12 Dalziel Drive
    G41 4PT Glasgow
    Lanarkshire
    British64715380001
    MYLER, Joan
    52 Milngavie Road
    Bearsden
    G61 2DP Glasgow
    Lanarkshire
    Secretary
    52 Milngavie Road
    Bearsden
    G61 2DP Glasgow
    Lanarkshire
    British34654110002
    MYLER, Thomas Joseph
    1 Northfield Gardens
    Clackmannan
    FK10 4DG Falkirk
    Secretary
    1 Northfield Gardens
    Clackmannan
    FK10 4DG Falkirk
    British2584700002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CORRIGAN, Bernard
    39 Sutherland Avenue
    G41 4ET Glasgow
    Director
    39 Sutherland Avenue
    G41 4ET Glasgow
    British295820003
    DEVLIN, Lesley Ellen
    Allison Street
    G42 8RX Glasgow
    173
    Director
    Allison Street
    G42 8RX Glasgow
    173
    UkBritish148961730002
    KENYON, Peter Edward
    173 Allison Street
    Crosshill
    G42 8RX Glasgow
    Director
    173 Allison Street
    Crosshill
    G42 8RX Glasgow
    United KingdomBritish70303160001
    MYLER, Joan
    52 Milngavie Road
    Bearsden
    G61 2DP Glasgow
    Lanarkshire
    Director
    52 Milngavie Road
    Bearsden
    G61 2DP Glasgow
    Lanarkshire
    British34654110002
    MYLER, Thomas Joseph
    1 Northfield Gardens
    Clackmannan
    FK10 4DG Falkirk
    Director
    1 Northfield Gardens
    Clackmannan
    FK10 4DG Falkirk
    British2584700002
    SMITH, Charles Stewart
    Cheltenham Avenue
    Marton-In-Cleveland
    TS7 8LR Middlesbrough
    12
    Cleveland
    England
    Director
    Cheltenham Avenue
    Marton-In-Cleveland
    TS7 8LR Middlesbrough
    12
    Cleveland
    England
    United KingdomBritish9371600001
    WILLIAMSON, Allan David
    Allison Street
    G42 8RX Glasgow
    173
    Director
    Allison Street
    G42 8RX Glasgow
    173
    ScotlandBritish148962210001
    WILLIAMSON, David Cunningham
    150 Greenock Road
    KA30 8RS Largs
    Ayrshire
    Director
    150 Greenock Road
    KA30 8RS Largs
    Ayrshire
    ScotlandBritish1232550002
    WILLIAMSON, Gordon George
    173 Allison Street
    G42 8RX Glasgow
    Director
    173 Allison Street
    G42 8RX Glasgow
    UkBritish148961940001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does BRIGHTMOBILE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 26, 1991
    Delivered On Apr 05, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 05, 1991Registration of a charge
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0