Company NameBritecorp Ltd
DirectorsBrian Gordon Turner and Julie Turner
Company StatusActive
Company NumberSC289201
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrian Gordon Turner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2005(1 day after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 High Street
Nairn
Highlands
IV12 4AU
Scotland
Secretary NameJulie Frances Turner
NationalityBritish
StatusCurrent
Appointed20 August 2005(1 day after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address28 High Street
Nairn
Highlands
IV12 4AU
Scotland
Director NameMrs Julie Turner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Highlands
IV12 4AU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.britecorp.co.uk/
Telephone0845 4306340
Telephone regionUnknown

Location

Registered AddressRitson Young
28 High Street
Nairn
Highlands
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Brian Gordon Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£22,834
Current Liabilities£20,357

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

28 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 September 2021Secretary's details changed for Julie Frances Clarke on 17 September 2021 (1 page)
20 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 September 2020Appointment of Mrs Julie Turner as a director on 1 September 2020 (2 pages)
24 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
23 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
27 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
27 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 January 2013Registered office address changed from 1 Virginia Terrace High Street Nairn Highlands IV12 4BL Scotland on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 28 High Street Nairn Highlands IV12 4AU United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 1 Virginia Terrace High Street Nairn Highlands IV12 4BL Scotland on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 1 Virginia Terrace High Street Nairn Highlands IV12 4BL Scotland on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 28 High Street Nairn Highlands IV12 4AU United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 28 High Street Nairn Highlands IV12 4AU United Kingdom on 4 January 2013 (1 page)
20 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 September 2011Secretary's details changed for Julie Frances Clarke on 9 August 2011 (1 page)
16 September 2011Director's details changed for Brian Gordon Turner on 9 August 2011 (2 pages)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
16 September 2011Registered office address changed from 11 Osprey Crescent Nairn IV12 5LG on 16 September 2011 (1 page)
16 September 2011Secretary's details changed for Julie Frances Clarke on 9 August 2011 (1 page)
16 September 2011Director's details changed for Brian Gordon Turner on 9 August 2011 (2 pages)
16 September 2011Director's details changed for Brian Gordon Turner on 9 August 2011 (2 pages)
16 September 2011Registered office address changed from 11 Osprey Crescent Nairn IV12 5LG on 16 September 2011 (1 page)
16 September 2011Secretary's details changed for Julie Frances Clarke on 9 August 2011 (1 page)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Brian Gordon Turner on 19 August 2010 (2 pages)
19 October 2010Director's details changed for Brian Gordon Turner on 19 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 October 2008Return made up to 19/08/08; full list of members (3 pages)
6 October 2008Return made up to 19/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 October 2007Return made up to 19/08/07; full list of members (2 pages)
4 October 2007Return made up to 19/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
12 October 2006Registered office changed on 12/10/06 from: 28 holly grove menstrie clackmannanshire FK11 7DR (1 page)
12 October 2006Registered office changed on 12/10/06 from: 28 holly grove menstrie clackmannanshire FK11 7DR (1 page)
12 September 2006Return made up to 19/08/06; full list of members (2 pages)
12 September 2006Return made up to 19/08/06; full list of members (2 pages)
31 October 2005Registered office changed on 31/10/05 from: c/o fitzsimons & co, alexandra house, station road grangemouth stirlingshire FK3 8DL (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o fitzsimons & co, alexandra house, station road grangemouth stirlingshire FK3 8DL (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Ad 20/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Ad 20/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
19 August 2005Incorporation (9 pages)
19 August 2005Incorporation (9 pages)