- Company Overview for BRITE (PAISLEY) LIMITED (SC440257)
- Filing history for BRITE (PAISLEY) LIMITED (SC440257)
- People for BRITE (PAISLEY) LIMITED (SC440257)
- Charges for BRITE (PAISLEY) LIMITED (SC440257)
- More for BRITE (PAISLEY) LIMITED (SC440257)
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
|
|
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
|
|
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
|
|
29 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 27 September 2013
|
|
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
|
|
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
|
|
28 Jan 2013 | AP01 | Appointment of Dr Jamie Newlands as a director |