BRIGHT INNS LIMITED

SC337345
ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL G2 4JL

Documents

Documents
Date Category Description Pages
12 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
08 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Feb 2012 accounts Annual Accounts 3 Buy now
16 Feb 2012 annual-return Annual Return 3 Buy now
04 Mar 2011 annual-return Annual Return 3 Buy now
04 Mar 2011 officers Change of particulars for corporate secretary (Macdonalds) 2 Buy now
09 Dec 2010 accounts Annual Accounts 3 Buy now
12 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (George Campbell Bright) 2 Buy now
09 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2010 accounts Annual Accounts 1 Buy now
08 Mar 2010 officers Appointment of director (George Campbell Bright) 3 Buy now
23 Nov 2009 officers Termination of appointment of director (Joyce White) 2 Buy now
18 Mar 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
22 Mar 2008 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2008 incorporation Incorporation Company 21 Buy now