Advanced company searchLink opens in new window

BRIGHT BRANDS LIMITED

Company number SC413424

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
20 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 2
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