- Company Overview for BRIGHT BRANDS LIMITED (SC413424)
- Filing history for BRIGHT BRANDS LIMITED (SC413424)
- People for BRIGHT BRANDS LIMITED (SC413424)
- More for BRIGHT BRANDS LIMITED (SC413424)
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) |
---|---|---|---|
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
09 Oct 2014 | TM01 | Termination of appointment of Nicholas Mark Needham as a director on 2 October 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Jun 2013 | AP01 | Appointment of Mr Nicholas Mark Needham as a director | |
23 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from 8Th Floor the Sugar Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland on 23 January 2013 | |
12 Sep 2012 | AP01 | Appointment of Kate Mchugh as a director | |
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 23 December 2011
|
|
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 23 December 2011
|
|
17 Aug 2012 | AP01 | Appointment of Ewan Mccarthy as a director | |
17 Aug 2012 | AP01 | Appointment of Harold Arthur Fisher as a director | |
31 Dec 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
31 Dec 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
31 Dec 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
19 Dec 2011 | NEWINC | Incorporation |