Advanced company searchLink opens in new window

BRITE TECHNICAL SERVICES LIMITED

Company number SC580028

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)
04 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
18 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2022 AD01 Registered office address changed from Brite Technical Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland to 3 Nasmyth Place Glasgow G52 4PR on 10 October 2022
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 TM02 Termination of appointment of Jacqueline Pollock as a secretary on 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
07 May 2021 AD01 Registered office address changed from C/O Jps Bookkeeping 1 Macdowall Street Paisley PA3 2NB Scotland to Brite Technical Johnstone Avenue Hillington Park Glasgow G52 4NZ on 7 May 2021
11 Nov 2020 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from Suite 2.3 1 Macdowall Street Paisley PA3 2NB Scotland to C/O Jps Bookkeeping 1 Macdowall Street Paisley PA3 2NB on 6 July 2020
06 Jul 2020 AP03 Appointment of Mrs Jacqueline Pollock as a secretary on 1 November 2018
04 May 2020 MR01 Registration of charge SC5800280001, created on 24 April 2020
27 Mar 2020 AA Micro company accounts made up to 31 October 2019
09 Nov 2019 AD01 Registered office address changed from 103 Corsebar Road Corsebar Road Paisley PA2 9PY United Kingdom to Suite 2.3 1 Macdowall Street Paisley PA3 2NB on 9 November 2019
09 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 October 2018
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
04 Dec 2018 CH01 Director's details changed for Ms Pauline Mclaughlin on 5 May 2018
04 Dec 2018 PSC04 Change of details for Ms Pauline Paul Mclaughlin as a person with significant control on 5 May 2018
27 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-27
  • GBP 1