About

Registered Number: SC149828
Date of Incorporation: 23/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG

 

Bright Horizons Livingston Ltd was founded on 23 March 1994 and has its registered office in Edinburgh, it has a status of "Dissolved". The companies director is listed as Pierrot, Serge.

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.