Advanced company searchLink opens in new window

BRIGHTWORK LIMITED

Company number SC296104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2016 MR04 Satisfaction of charge 1 in full
25 May 2016 MR01 Registration of charge SC2961040003, created on 19 May 2016
08 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 86,400
20 Oct 2015 AD01 Registered office address changed from Lower Ground Floor 209/11 st Vincent Street Glasgow G2 5QY to 20 Stafford Street Edinburgh EH3 7BD on 20 October 2015
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
16 Sep 2015 AP03 Appointment of Miss Helen Anne Jones as a secretary on 15 September 2015
16 Sep 2015 TM02 Termination of appointment of Derek George May as a secretary on 15 September 2015
04 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 86,400
04 Feb 2015 AP01 Appointment of Mr Derek George May as a director on 27 January 2015
30 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 86,400
08 Nov 2013 MR01 Registration of charge 2961040002
11 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
01 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
15 Dec 2011 SH03 Purchase of own shares.
13 Dec 2011 SH06 Cancellation of shares. Statement of capital on 13 December 2011
  • GBP 86,400
06 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share buy back authorised 25/11/2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
29 Apr 2010 AA Full accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Charles Devaney Turner on 2 October 2009
11 Feb 2010 CH01 Director's details changed for Richard Anthony Knight on 2 October 2009