Advanced company searchLink opens in new window

BRITE (PAISLEY) LIMITED

Company number SC440257

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)
16 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 130
18 Jan 2016 AP01 Appointment of Miss Maxine Anne Johnstone as a director on 1 January 2016
15 Jan 2016 AP01 Appointment of Mrs. Lisa Fotheringham Bisset as a director on 1 April 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 CH02 Director's details changed for Brite Holdings (Scotland) Limited on 5 May 2015
10 Jul 2015 CH01 Director's details changed for Dr Jamie Newlands on 5 May 2015
11 May 2015 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 11 May 2015
20 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 130.00
07 Oct 2014 MR01 Registration of charge SC4402570001, created on 26 September 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
29 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 100.00
29 Oct 2013 SH08 Change of share class name or designation
29 Oct 2013 SH10 Particulars of variation of rights attached to shares
03 Oct 2013 AP01 Appointment of Mr James Arthur Mcleod Bisset as a director
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 4
05 Mar 2013 SH10 Particulars of variation of rights attached to shares
05 Mar 2013 SH08 Change of share class name or designation
05 Mar 2013 AP01 Appointment of Gordon Rennie Matthew as a director
05 Mar 2013 AP01 Appointment of Gillian Robertson Matthew as a director
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2013 AP01 Appointment of Dr Jamie Newlands as a director