BRIGHTFIRE LIMITED

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

    Company NameBRIGHTFIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228862
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRIGHTFIRE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BRIGHTFIRE LIMITED located?

    Registered Office Address
    Titanium 1 King'S Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIGHTFIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2857) LIMITEDMar 07, 2002Mar 07, 2002

    What are the latest accounts for BRIGHTFIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for BRIGHTFIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Titanium 1 King's Inch Place Renfrew PA4 8WF on Feb 23, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 18, 2015

    LRESEX

    Director's details changed for Mr Johnny Mone on Aug 07, 2014

    2 pagesCH01

    Director's details changed for Mr Johnny Mone on Aug 07, 2014

    2 pagesCH01

    Annual return made up to Mar 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 6,428
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Mar 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2013

    Statement of capital following an allotment of shares on Apr 22, 2013

    SH01

    Alterations to floating charge 2

    5 pages466(Scot)

    legacy

    7 pagesMG01s

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 07, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Johnny Mone as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 07, 2011

    • Capital: GBP 6,428
    4 pagesSH01

    Current accounting period extended from Sep 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 03, 2011

    • Capital: GBP 5,714
    4 pagesSH01

    Annual return made up to Mar 07, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Appointment of Mr George Knox as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to Mar 07, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for John Hornell on Mar 15, 2010

    2 pagesCH01

    Who are the officers of BRIGHTFIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNELL, Alexandra Stevenson Millar
    27 Thorn Drive
    G61 4ND Glasgow
    Lanarkshire
    Secretary
    27 Thorn Drive
    G61 4ND Glasgow
    Lanarkshire
    British123605810001
    HORNELL, John Alexander
    27 Thorn Drive
    Bearsden
    G61 4ND Glasgow
    Director
    27 Thorn Drive
    Bearsden
    G61 4ND Glasgow
    ScotlandBritishMarketing Consultant82127080001
    KNOX, George
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandScottishDirector72371540004
    MONE, Johnny
    Eastwoodmains Road
    Giffnock
    G46 6QB Glasgow
    Loanhead 5
    Scotland
    Director
    Eastwoodmains Road
    Giffnock
    G46 6QB Glasgow
    Loanhead 5
    Scotland
    United KingdomBritishDirector166343710003
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does BRIGHTFIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 05, 2012
    Delivered On Nov 14, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 14, 2012Registration of a charge (MG01s)
    • Dec 13, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 30, 2003
    Delivered On Nov 18, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 2003Registration of a charge (410)

    Does BRIGHTFIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2015Commencement of winding up
    Mar 17, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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