Company NameBright Ideas (Glasgow) Limited
DirectorJohn Douglas Waddell
Company StatusActive
Company NumberSC164638
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74203Film processing

Directors

Director NameMr John Douglas Waddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address306 Byres Road
Glasgow
G12 8AW
Scotland
Secretary NameMr John Douglas Waddell
NationalityBritish
StatusCurrent
Appointed15 May 2008(12 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RolePhotographer
Country of ResidenceScotland
Correspondence Address11 Ramillies Court
Carluke
Lanarkshire
ML8 4RH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAnne Ferguson Portman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RolePhotographer
Correspondence Address17a Westport
Lanark
ML11 9HD
Scotland
Secretary NameAnne Ferguson Portman
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RolePhotographer
Correspondence Address17a Westport
Lanark
ML11 9HD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Tracey Waddell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2014)
RolePhotographer
Country of ResidenceScotland
Correspondence Address11 Ramillies Court
Carluke
Lanarkshire
ML8 4RH
Scotland

Location

Registered Address306 Byres Road
Glasgow
G12 8AW
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

99 at £1John Burns
99.00%
Ordinary
1 at £1John Douglas Waddell
1.00%
Ordinary

Financials

Year2014
Net Worth£25,096
Cash£44,855
Current Liabilities£32,088

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2024 (2 weeks, 4 days ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

4 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
29 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 April 2014Termination of appointment of Tracey Waddell as a director (1 page)
3 April 2014Director's details changed for Mr John Douglas Waddell on 1 April 2014 (2 pages)
3 April 2014Termination of appointment of Tracey Waddell as a director (1 page)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Director's details changed for Mr John Douglas Waddell on 1 April 2014 (2 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Director's details changed for Mr John Douglas Waddell on 1 April 2014 (2 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (16 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (16 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr John Douglas Waddell on 2 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Tracey Waddell on 2 April 2010 (2 pages)
13 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mrs Tracey Waddell on 2 April 2010 (2 pages)
13 May 2010Director's details changed for Mr John Douglas Waddell on 2 April 2010 (2 pages)
13 May 2010Director's details changed for Mr John Douglas Waddell on 2 April 2010 (2 pages)
13 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mrs Tracey Waddell on 2 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 June 2009Return made up to 02/04/09; full list of members (4 pages)
8 June 2009Return made up to 02/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 May 2008Secretary appointed mr john douglas waddell (1 page)
19 May 2008Return made up to 02/04/08; full list of members (4 pages)
19 May 2008Secretary appointed mr john douglas waddell (1 page)
19 May 2008Return made up to 02/04/08; full list of members (4 pages)
19 May 2008Appointment terminated secretary anne portman (1 page)
19 May 2008Appointment terminated director anne portman (1 page)
19 May 2008Appointment terminated director anne portman (1 page)
19 May 2008Director appointed mrs tracey waddell (1 page)
19 May 2008Appointment terminated secretary anne portman (1 page)
19 May 2008Director appointed mrs tracey waddell (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 May 2006Return made up to 02/04/06; full list of members (2 pages)
8 May 2006Return made up to 02/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 April 2005Return made up to 02/04/05; full list of members (7 pages)
29 April 2005Return made up to 02/04/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 May 2004Return made up to 02/04/04; full list of members (7 pages)
5 May 2004Return made up to 02/04/04; full list of members (7 pages)
11 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
11 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
30 October 2002Registered office changed on 30/10/02 from: hardie caldwell C.A.'s savoy tower,77 renfrew street glasgow G2 3BY (1 page)
30 October 2002Registered office changed on 30/10/02 from: hardie caldwell C.A.'s savoy tower,77 renfrew street glasgow G2 3BY (1 page)
30 April 2002Return made up to 02/04/02; full list of members (6 pages)
30 April 2002Return made up to 02/04/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 May 2001Return made up to 02/04/01; full list of members (6 pages)
2 May 2001Return made up to 02/04/01; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 April 2000Return made up to 02/04/00; full list of members (6 pages)
13 April 2000Return made up to 02/04/00; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1998Return made up to 02/04/98; no change of members (4 pages)
6 April 1998Return made up to 02/04/98; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
22 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
23 April 1997Return made up to 02/04/97; full list of members (6 pages)
23 April 1997Return made up to 02/04/97; full list of members (6 pages)
29 October 1996Registered office changed on 29/10/96 from: 105 cadzow street hamilton ML3 6HJ (1 page)
29 October 1996Registered office changed on 29/10/96 from: 105 cadzow street hamilton ML3 6HJ (1 page)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996New director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
2 April 1996Incorporation (16 pages)
2 April 1996Incorporation (16 pages)