Company NameBrightridge Technology Limited
DirectorIain Alexander Durrand Bett
Company StatusActive
Company NumberSC194140
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Previous NameTechnology Telecom Ltd.

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Iain Alexander Durrand Bett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(2 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Nasmyth Court
Houston Industrial Estate
Livingston
EH54 5EG
Scotland
Director NameRobert Innes Burt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleSales Manager
Correspondence Address60 Woodlea Park
Sauchie
Alloa
Clackmannanshire
FK10 3BG
Scotland
Director NameLeonard Murray Grant
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Findhorn Place
Edinburgh
Midlothian
EH9 2NZ
Scotland
Secretary NameFiona Bett
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Carlyle Terrace
Bathgate
West Lothian
EH48 1BX
Scotland
Director NameMr Kennedy Picken
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Irvine Road
Kilmaurs
KA3 2NT
Scotland
Secretary NameGillian Victoria Anderson
NationalityBritish
StatusResigned
Appointed20 March 2003(4 years after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address87 Nethergreen Wynd
Renfrew
PA4 8HT
Scotland
Secretary NameFiona Sonia Bett
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2010)
RoleReg. Nurse
Correspondence Address4 Chuckethall Place
Livingston
West Lothian
EH54 8AN
Scotland
Director NameMr Kenneth Davie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Kemp's End
Tranent
East Lothian
EH33 2GZ
Scotland
Director NameMr Kenneth Whittle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/12 East Pilton Farm Avenue
Edinburgh
Midlothian
EH5 2GA
Scotland
Director NameMr David Craig
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6a Nasmyth Court
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Director NameMr Steven McGuire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Nasmyth Court
Houston Industrial Estate
Livingston
EH54 5EG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetechnologytelecom.com

Location

Registered AddressUnit 5 Nasmyth Court
Houston Industrial Estate
Livingston
EH54 5EG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Technology Telecom Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,729
Cash£26,530
Current Liabilities£162,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

8 July 2022Delivered on: 21 July 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 June 2020Termination of appointment of Steven Mcguire as a director on 18 December 2019 (1 page)
13 January 2020Registered office address changed from Unit 6a Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG on 13 January 2020 (1 page)
25 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 April 2019Termination of appointment of David Craig as a director on 15 March 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
19 November 2018Director's details changed for Mr Iain Alexander Durrand Bett on 9 November 2018 (2 pages)
8 December 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 April 2017Sub-division of shares on 29 March 2017 (4 pages)
10 April 2017Sub-division of shares on 29 March 2017 (4 pages)
10 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1.282
(4 pages)
10 April 2017Resolutions
  • RES13 ‐ Subdivision into 10 ordinary shares of £0.001 each 29/03/2017
(1 page)
10 April 2017Resolutions
  • RES13 ‐ Subdivision into 10 ordinary shares of £0.001 each 29/03/2017
(1 page)
10 April 2017Resolutions
  • RES13 ‐ Empowered to allot under section 569 29/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 April 2017Resolutions
  • RES13 ‐ Empowered to allot under section 569 29/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1.282
(4 pages)
4 April 2017Company name changed technology telecom LTD.\certificate issued on 04/04/17
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2017Appointment of Mr David Craig as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Steven Mcguire as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr David Craig as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Steven Mcguire as a director on 29 March 2017 (2 pages)
25 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2013Termination of appointment of Kenneth Whittle as a director (1 page)
19 November 2013Termination of appointment of Kenneth Whittle as a director (1 page)
19 November 2013Termination of appointment of Kenneth Davie as a director (1 page)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Termination of appointment of Kenneth Davie as a director (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 November 2010Registered office address changed from Unit 6a Naysmyth Court Houston Industrial Estate Livingstone EH54 5EG on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Unit 6a Naysmyth Court Houston Industrial Estate Livingstone EH54 5EG on 10 November 2010 (1 page)
10 November 2010Termination of appointment of Fiona Bett as a secretary (1 page)
10 November 2010Termination of appointment of Fiona Bett as a secretary (1 page)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 June 2010Director's details changed for Iain Alexander Durrand Bett on 9 March 2010 (2 pages)
10 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Iain Alexander Durrand Bett on 9 March 2010 (2 pages)
10 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Iain Alexander Durrand Bett on 9 March 2010 (2 pages)
10 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 0.01 29/06/2009
(14 pages)
9 July 2009S-div (1 page)
9 July 2009Director appointed kenneth davie (2 pages)
9 July 2009Director appointed kenneth davie (2 pages)
9 July 2009Director appointed kenneth whittle (2 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 0.01 29/06/2009
(14 pages)
9 July 2009Director appointed kenneth whittle (2 pages)
9 July 2009S-div (1 page)
8 May 2009Registered office changed on 08/05/2009 from suite 20 willow house new house business park grangemouth FK3 8LL (1 page)
8 May 2009Registered office changed on 08/05/2009 from suite 20 willow house new house business park grangemouth FK3 8LL (1 page)
8 May 2009Return made up to 09/03/09; full list of members (3 pages)
8 May 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/08; full list of members (3 pages)
10 March 2009Return made up to 09/03/08; full list of members (3 pages)
26 February 2009Return made up to 09/03/07; full list of members (3 pages)
26 February 2009Return made up to 09/03/07; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Registered office changed on 12/04/07 from: 37-39 hawbank road college milton east kilbride lanarkshire, G74 5EG (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 37-39 hawbank road college milton east kilbride lanarkshire, G74 5EG (1 page)
12 April 2007Secretary resigned (1 page)
2 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
2 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
2 November 2006£ ic 2/1 21/09/06 £ sr 1@1=1 (2 pages)
2 November 2006£ ic 2/1 21/09/06 £ sr 1@1=1 (2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 October 2006Memorandum and Articles of Association (13 pages)
6 October 2006Director resigned (1 page)
6 October 2006Memorandum and Articles of Association (13 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 October 2006Director resigned (1 page)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 09/03/06; full list of members (2 pages)
29 March 2006Return made up to 09/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
21 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 May 2004Return made up to 09/03/04; full list of members (7 pages)
20 May 2004Return made up to 09/03/04; full list of members (7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
25 February 2004Registered office changed on 25/02/04 from: 18 elmwood park livingston west lothian EH54 8SP (1 page)
25 February 2004Registered office changed on 25/02/04 from: 18 elmwood park livingston west lothian EH54 8SP (1 page)
15 September 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
28 March 2003Company name changed sales & marketing uk LTD.\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed sales & marketing uk LTD.\certificate issued on 28/03/03 (2 pages)
20 November 2002Return made up to 09/03/02; full list of members (6 pages)
20 November 2002Return made up to 09/03/02; full list of members (6 pages)
6 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 February 2002Return made up to 09/03/01; full list of members (6 pages)
28 February 2002Return made up to 09/03/01; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
4 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 250 causewayside edinburgh EH9 1UU (1 page)
1 June 2000Registered office changed on 01/06/00 from: 250 causewayside edinburgh EH9 1UU (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
9 March 1999Incorporation (17 pages)
9 March 1999Incorporation (17 pages)