3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Mrs Sukhjinder Kaur Chita |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Roger Colkett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 17/1 High Riggs Edinburgh EH3 9BW Scotland |
Director Name | Mr Anselm Rufus De Silva |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | Logie Cottage West Schoolhill Banchory Kincardineshire AB31 5TQ Scotland |
Secretary Name | Roger Colkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 17/1 High Riggs Edinburgh EH3 9BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | brightedge.co.uk |
---|---|
Telephone | 07 775560717 |
Telephone region | Mobile |
Registered Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anselm Rufus De Silva 25.00% Ordinary A |
---|---|
50 at £1 | Anselm Rufus De Silva 25.00% Ordinary B |
50 at £1 | Roger Colkett 25.00% Ordinary A |
50 at £1 | Roger Colkett 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£41,717 |
Cash | £102 |
Current Liabilities | £41,859 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
20 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 July 2018 | Registered office address changed from 13 Melville Street Edinburgh EH3 7PE Scotland to Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD on 12 July 2018 (1 page) |
24 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Termination of appointment of Roger Colkett as a secretary on 10 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Pritam Singh Chita as a director on 9 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Sukhjinder Kaur Chita on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Roger Colkett as a director on 10 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 17/1 High Riggs Edinburgh EH3 9BW to 13 Melville Street Edinburgh EH3 7PE on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Pritam Singh Chita as a director on 9 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Roger Colkett as a director on 10 June 2015 (1 page) |
22 June 2015 | Appointment of Mrs Sukhjinder Kaur Chita as a director on 9 June 2015 (2 pages) |
22 June 2015 | Appointment of Mrs Sukhjinder Kaur Chita as a director on 9 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Roger Colkett as a secretary on 10 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Anselm Rufus De Silva as a director on 13 June 2015 (1 page) |
22 June 2015 | Director's details changed for Mrs Sukhjinder Kaur Chita on 22 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from 17/1 High Riggs Edinburgh EH3 9BW to 13 Melville Street Edinburgh EH3 7PE on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Pritam Singh Chita as a director on 9 June 2015 (2 pages) |
22 June 2015 | Appointment of Mrs Sukhjinder Kaur Chita as a director on 9 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Anselm Rufus De Silva as a director on 13 June 2015 (1 page) |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Director's details changed for Roger Colkett on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Anselm Rufus De Silva on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Roger Colkett on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Anselm Rufus De Silva on 17 March 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 161 albert street dundee DD4 6PX (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 161 albert street dundee DD4 6PX (1 page) |
23 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
20 April 2006 | Ad 10/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed;new director appointed (2 pages) |
20 April 2006 | Ad 10/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
17 March 2006 | Incorporation (17 pages) |
17 March 2006 | Incorporation (17 pages) |