Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRONZELAMP LIMITED
Company Information for

BRONZELAMP LIMITED

29 YORK PLACE, EDINBURGH, EH1 3HP,
Company Registration Number
SC315813
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bronzelamp Ltd
BRONZELAMP LIMITED was founded on 2007-02-02 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Bronzelamp Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BRONZELAMP LIMITED
 
Legal Registered Office
29 YORK PLACE
EDINBURGH
EH1 3HP
Other companies in EH1
 
Filing Information
Company Number SC315813
Company ID Number SC315813
Date formed 2007-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts 
Last Datalog update: 2019-12-10 23:19:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRONZELAMP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRONZELAMP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PAUL DUFFY
Company Secretary 2007-02-07
BRIAN PAUL DUFFY
Director 2007-02-07
MALCOLM ANDREW ROBERTSON
Director 2007-02-07
ANNE MARGARET SELLAR
Director 2007-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2007-02-02 2007-02-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 2007-02-02 2007-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PAUL DUFFY MARLBOROUGH RESIDENTIAL FINANCE LIMITED Company Secretary 2006-08-29 CURRENT 2006-08-29 In Administration/Administrative Receiver
BRIAN PAUL DUFFY JADENORTH PROPERTIES LIMITED Company Secretary 2000-04-12 CURRENT 2000-04-03 Active
BRIAN PAUL DUFFY MCDONALD GORDON & CO LTD Company Secretary 1994-06-24 CURRENT 1994-06-09 Active
BRIAN PAUL DUFFY FUTURE (NEWRY) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
BRIAN PAUL DUFFY JADENORTH PROPERTIES LIMITED Director 2017-05-09 CURRENT 2000-04-03 Active
BRIAN PAUL DUFFY FUTURE (POMEROY) LIMITED Director 2017-02-10 CURRENT 2017-02-10 In Administration
BRIAN PAUL DUFFY FUTURE (CARRYDUFF) LIMITED Director 2017-01-11 CURRENT 2017-01-11 In Administration
BRIAN PAUL DUFFY FUTURE (DRIGG) LTD Director 2016-12-23 CURRENT 2016-05-27 In Administration
BRIAN PAUL DUFFY SHIELD PROPERTY INVESTMENTS LTD Director 2016-09-30 CURRENT 2015-10-05 Active - Proposal to Strike off
BRIAN PAUL DUFFY FUTURE (DAREDUFF HILL) LTD Director 2016-09-13 CURRENT 1999-07-08 In Administration
BRIAN PAUL DUFFY FUTURE (DAREDUFFHILL) LIMITED Director 2016-08-15 CURRENT 2016-08-15 Dissolved 2017-10-10
BRIAN PAUL DUFFY WILDACRE INVESTMENTS LIMITED Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-12-12
BRIAN PAUL DUFFY SHIELD PROPERTY DEVELOPMENTS PLC Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
BRIAN PAUL DUFFY FUTURE (HALLBURN) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-10-10
BRIAN PAUL DUFFY FUTURE (HARELAW) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-10-10
BRIAN PAUL DUFFY FUTURE (STANEBENT) LTD Director 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-10-10
BRIAN PAUL DUFFY FUTURE (STONEBURN) LTD Director 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-10-10
BRIAN PAUL DUFFY FUTURE (DUNCAN) LIMITED Director 2016-01-13 CURRENT 2012-10-29 In Administration
BRIAN PAUL DUFFY FUTURE RENEWABLE ENERGY (UK) LTD Director 2015-11-30 CURRENT 2015-04-02 Active
BRIAN PAUL DUFFY GREENFISH INVESTMENTS NO9 LIMITED Director 2015-09-18 CURRENT 2013-01-21 Active - Proposal to Strike off
BRIAN PAUL DUFFY FUTURE (THOMSON) LIMITED Director 2015-09-18 CURRENT 2013-09-09 In Administration
BRIAN PAUL DUFFY FUTURE WIND PROJECTS LTD Director 2015-08-27 CURRENT 2015-08-27 Active
BRIAN PAUL DUFFY FUTURE RENEWABLES ECO PLC Director 2015-05-11 CURRENT 2015-05-11 In Administration
BRIAN PAUL DUFFY FUTURE RENEWABLES ECO ENERGY LTD Director 2015-04-28 CURRENT 2015-04-23 Active
BRIAN PAUL DUFFY ALPHASTRONG LIMITED Director 2009-10-14 CURRENT 2009-09-25 Dissolved 2017-02-28
BRIAN PAUL DUFFY MCDONALD GORDON & CO LTD Director 1994-06-24 CURRENT 1994-06-09 Active
MALCOLM ANDREW ROBERTSON PAPILLON CONSTRUCTION SOLUTIONS LTD Director 2010-11-02 CURRENT 2010-11-02 Active
MALCOLM ANDREW ROBERTSON RAVENSWING LIMITED Director 2003-06-01 CURRENT 2003-03-26 Dissolved 2016-05-18
ANNE MARGARET SELLAR SWIFT LETTING LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
ANNE MARGARET SELLAR FUMUS LTD Director 2013-11-01 CURRENT 2013-07-19 Dissolved 2016-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-16DISS40Compulsory strike-off action has been discontinued
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-01AA28/02/16 TOTAL EXEMPTION SMALL
2016-12-01AA28/02/16 TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0102/02/16 ANNUAL RETURN FULL LIST
2015-12-04AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0102/02/14 ANNUAL RETURN FULL LIST
2013-12-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0102/02/13 ANNUAL RETURN FULL LIST
2012-12-03AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0102/02/12 ANNUAL RETURN FULL LIST
2011-12-01AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0102/02/11 ANNUAL RETURN FULL LIST
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-04MG01sParticulars of a mortgage or charge/co extend / charge no: 3
2010-03-02AR0102/02/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET SELLAR / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERTSON / 02/02/2010
2010-01-04AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-03AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-1988(2)RAD 19/02/07--------- £ SI 99@1=99 £ IC 1/100
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRONZELAMP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRONZELAMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRONZELAMP LIMITED

Intangible Assets
Patents
We have not found any records of BRONZELAMP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRONZELAMP LIMITED
Trademarks
We have not found any records of BRONZELAMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRONZELAMP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRONZELAMP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRONZELAMP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRONZELAMP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRONZELAMP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.