About

Registered Number: SC149828
Date of Incorporation: 23/03/1994 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 11 months ago)
Registered Address: Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG

 

Bright Horizons Livingston Ltd was setup in 1994, it's status at Companies House is "Dissolved". There is one director listed as Pierrot, Serge for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERROT, Serge 23 March 1994 30 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
SH19 - Statement of capital 12 January 2018
MR04 - N/A 04 January 2018
RESOLUTIONS - N/A 29 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2017
CAP-SS - N/A 29 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 April 2017
MR04 - N/A 06 March 2017
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 15 April 2016
TM02 - Termination of appointment of secretary 27 July 2015
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 06 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 April 2013
AUD - Auditor's letter of resignation 21 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 08 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 24 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2005
363s - Annual Return 05 April 2005
MISC - Miscellaneous document 09 February 2005
AA - Annual Accounts 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 29 November 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
CERTNM - Change of name certificate 01 September 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 31 January 2003
225 - Change of Accounting Reference Date 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 25 May 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
287 - Change in situation or address of Registered Office 25 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 16 March 2001
410(Scot) - N/A 06 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 12 April 2000
363s - Annual Return 25 February 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 20 December 1999
363s - Annual Return 20 December 1999
AAMD - Amended Accounts 26 April 1999
AA - Annual Accounts 31 January 1999
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 30 January 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 21 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1995
410(Scot) - N/A 22 June 1994
287 - Change in situation or address of Registered Office 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 January 2001 Fully Satisfied

N/A

Standard security 16 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.