Company NameBright 3D Environments Limited
DirectorsKatherine Janet McHugh and Ewan McCarthy
Company StatusActive
Company NumberSC261439
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Previous NameNavyblue 3D Environments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Katherine Janet McHugh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 week, 6 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMr Ewan McCarthy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 week, 6 days after company formation)
Appointment Duration20 years, 3 months
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressThird Floor 34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Secretary NameMrs Katherine Janet McHugh
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 week, 6 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMr Harold Arthur Fisher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 week, 6 days after company formation)
Appointment Duration15 years, 4 months (resigned 03 June 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address9 Spylaw Bank Road
Edinburgh
EH13 0JW
Scotland
Director NameMr Douglas Forrest Alexander
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burgess Terrace
Edinburgh
EH9 2BD
Scotland
Director NameMr Ian Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Director NameMr Geoffrey Stephen Murray Nicol
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
Sundridge Avenue
Bromley
Kent
BR1 2QD
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitebright3d.com
Telephone0131 5530920
Telephone regionEdinburgh

Location

Registered AddressThird Floor
34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Bright 3d LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£246,878
Cash£164,573
Current Liabilities£302,692

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 Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

2 November 2007Delivered 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

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 January 2020Director's details changed for Ms Kate Janet Mchugh on 9 January 2020 (2 pages)
9 January 2020Change of details for Ms Katherine Janet Mchugh as a person with significant control on 12 January 2017 (2 pages)
9 January 2020Secretary's details changed for Kate Mchugh on 9 January 2020 (1 page)
9 January 2020Secretary's details changed for Mrs Katherine Mchugh on 9 January 2020 (1 page)
9 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
6 January 2020Cessation of Harold Arthur Fisher as a person with significant control on 3 June 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 August 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 June 2019Termination of appointment of Harold Arthur Fisher as a director on 3 June 2019 (1 page)
21 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 February 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Director's details changed for Harold Arthur Fisher on 6 January 2015 (2 pages)
29 January 2015Director's details changed for Harold Arthur Fisher on 6 January 2015 (2 pages)
29 January 2015Director's details changed for Harold Arthur Fisher on 6 January 2015 (2 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
12 October 2012Registered office address changed from 8Th Floor the Sugarbond 2 Anderson Place Edinburgh Midlothian EH6 5NP on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 8Th Floor the Sugarbond 2 Anderson Place Edinburgh Midlothian EH6 5NP on 12 October 2012 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Director's details changed for Kate Mchugh on 6 April 2011 (2 pages)
8 April 2011Director's details changed for Kate Mchugh on 6 April 2011 (2 pages)
8 April 2011Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages)
8 April 2011Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages)
8 April 2011Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages)
8 April 2011Director's details changed for Kate Mchugh on 6 April 2011 (2 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
10 February 2011Director's details changed for Kate Mchugh on 6 January 2011 (2 pages)
10 February 2011Secretary's details changed for Kate Mchugh on 6 January 2011 (2 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
10 February 2011Director's details changed for Kate Mchugh on 6 January 2011 (2 pages)
10 February 2011Director's details changed for Kate Mchugh on 6 January 2011 (2 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
10 February 2011Secretary's details changed for Kate Mchugh on 6 January 2011 (2 pages)
10 February 2011Secretary's details changed for Kate Mchugh on 6 January 2011 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 March 2010Director's details changed for Kate Mchugh on 5 January 2010 (2 pages)
9 March 2010Director's details changed for Kate Mchugh on 5 January 2010 (2 pages)
9 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Ewan Mccarthy on 5 January 2010 (2 pages)
9 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Harold Arthur Fisher on 6 January 2010 (2 pages)
9 March 2010Director's details changed for Kate Mchugh on 5 January 2010 (2 pages)
9 March 2010Director's details changed for Harold Arthur Fisher on 6 January 2010 (2 pages)
9 March 2010Director's details changed for Ewan Mccarthy on 5 January 2010 (2 pages)
9 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Harold Arthur Fisher on 6 January 2010 (2 pages)
9 March 2010Director's details changed for Ewan Mccarthy on 5 January 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Return made up to 06/01/09; full list of members (5 pages)
26 February 2009Return made up to 06/01/08; full list of members (5 pages)
26 February 2009Director and secretary's change of particulars / katherine mchugh / 04/10/2007 (1 page)
26 February 2009Director and secretary's change of particulars / katherine mchugh / 04/10/2007 (1 page)
26 February 2009Return made up to 06/01/08; full list of members (5 pages)
26 February 2009Return made up to 06/01/09; full list of members (5 pages)
16 January 2009Registered office changed on 16/01/2009 from 48 st vincent street glasgow G2 5HS (1 page)
16 January 2009Registered office changed on 16/01/2009 from 48 st vincent street glasgow G2 5HS (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Appointment terminated director ian dickson (1 page)
28 July 2008Appointment terminated director ian dickson (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Declaration of assistance for shares acquisition (7 pages)
8 November 2007Director resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: the corn exchange constitution street edinburgh EH6 7BS (1 page)
8 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Declaration of assistance for shares acquisition (7 pages)
8 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2007Registered office changed on 08/11/07 from: the corn exchange constitution street edinburgh EH6 7BS (1 page)
6 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
2 November 2007Company name changed navyblue 3D environments LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed navyblue 3D environments LIMITED\certificate issued on 02/11/07 (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 October 2007Auditors resignation (1 page)
4 October 2007Auditors resignation (1 page)
19 January 2007Return made up to 06/01/07; full list of members (10 pages)
19 January 2007Return made up to 06/01/07; full list of members (10 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 June 2005Registered office changed on 27/06/05 from: 90 giles street edinburgh midlothian EH6 6BZ (1 page)
27 June 2005Registered office changed on 27/06/05 from: 90 giles street edinburgh midlothian EH6 6BZ (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Return made up to 06/01/05; full list of members (7 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Return made up to 06/01/05; full list of members (7 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Ad 19/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 January 2004Ad 19/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2004Company name changed hbj 672 LIMITED\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed hbj 672 LIMITED\certificate issued on 20/01/04 (2 pages)
6 January 2004Incorporation (17 pages)
6 January 2004Incorporation (17 pages)