Edinburgh
EH2 2NP
Scotland
Director Name | Mr Ewan McCarthy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Secretary Name | Mrs Katherine Janet McHugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2004(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Director Name | Mr Harold Arthur Fisher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 June 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 9 Spylaw Bank Road Edinburgh EH13 0JW Scotland |
Director Name | Mr Douglas Forrest Alexander |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burgess Terrace Edinburgh EH9 2BD Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Director Name | Mr Geoffrey Stephen Murray Nicol |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House Sundridge Avenue Bromley Kent BR1 2QD |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | bright3d.com |
---|---|
Telephone | 0131 5530920 |
Telephone region | Edinburgh |
Registered Address | Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Bright 3d LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,878 |
Cash | £164,573 |
Current Liabilities | £302,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
2 November 2007 | Delivered on: 6 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
9 January 2020 | Director's details changed for Ms Kate Janet Mchugh on 9 January 2020 (2 pages) |
9 January 2020 | Change of details for Ms Katherine Janet Mchugh as a person with significant control on 12 January 2017 (2 pages) |
9 January 2020 | Secretary's details changed for Kate Mchugh on 9 January 2020 (1 page) |
9 January 2020 | Secretary's details changed for Mrs Katherine Mchugh on 9 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
6 January 2020 | Cessation of Harold Arthur Fisher as a person with significant control on 3 June 2019 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 August 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
11 June 2019 | Termination of appointment of Harold Arthur Fisher as a director on 3 June 2019 (1 page) |
21 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 February 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Harold Arthur Fisher on 6 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Harold Arthur Fisher on 6 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Harold Arthur Fisher on 6 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Registered office address changed from 8Th Floor the Sugarbond 2 Anderson Place Edinburgh Midlothian EH6 5NP on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 8Th Floor the Sugarbond 2 Anderson Place Edinburgh Midlothian EH6 5NP on 12 October 2012 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Director's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Director's details changed for Kate Mchugh on 6 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Kate Mchugh on 6 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Director's details changed for Kate Mchugh on 6 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Kate Mchugh on 6 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Secretary's details changed for Kate Mchugh on 6 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Kate Mchugh on 6 January 2011 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 March 2010 | Director's details changed for Kate Mchugh on 5 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Kate Mchugh on 5 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Ewan Mccarthy on 5 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Harold Arthur Fisher on 6 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Kate Mchugh on 5 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Harold Arthur Fisher on 6 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Ewan Mccarthy on 5 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Harold Arthur Fisher on 6 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Ewan Mccarthy on 5 January 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
26 February 2009 | Return made up to 06/01/08; full list of members (5 pages) |
26 February 2009 | Director and secretary's change of particulars / katherine mchugh / 04/10/2007 (1 page) |
26 February 2009 | Director and secretary's change of particulars / katherine mchugh / 04/10/2007 (1 page) |
26 February 2009 | Return made up to 06/01/08; full list of members (5 pages) |
26 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 48 st vincent street glasgow G2 5HS (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 48 st vincent street glasgow G2 5HS (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Appointment terminated director ian dickson (1 page) |
28 July 2008 | Appointment terminated director ian dickson (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: the corn exchange constitution street edinburgh EH6 7BS (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Registered office changed on 08/11/07 from: the corn exchange constitution street edinburgh EH6 7BS (1 page) |
6 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
2 November 2007 | Company name changed navyblue 3D environments LIMITED\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | Company name changed navyblue 3D environments LIMITED\certificate issued on 02/11/07 (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 October 2007 | Auditors resignation (1 page) |
4 October 2007 | Auditors resignation (1 page) |
19 January 2007 | Return made up to 06/01/07; full list of members (10 pages) |
19 January 2007 | Return made up to 06/01/07; full list of members (10 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members
|
7 February 2006 | Return made up to 06/01/06; full list of members
|
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 90 giles street edinburgh midlothian EH6 6BZ (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 90 giles street edinburgh midlothian EH6 6BZ (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Ad 19/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 January 2004 | Ad 19/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2004 | Company name changed hbj 672 LIMITED\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed hbj 672 LIMITED\certificate issued on 20/01/04 (2 pages) |
6 January 2004 | Incorporation (17 pages) |
6 January 2004 | Incorporation (17 pages) |