Company NameBrightedge Project Management Ltd.
DirectorsPritam Singh Chita and Sukhjinder Kaur Chita
Company StatusActive
Company NumberSC299116
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pritam Singh Chita
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Sukhjinder Kaur Chita
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameRoger Colkett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address17/1 High Riggs
Edinburgh
EH3 9BW
Scotland
Director NameMr Anselm Rufus De Silva
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleLibrarian
Country of ResidenceScotland
Correspondence AddressLogie Cottage West
Schoolhill
Banchory
Kincardineshire
AB31 5TQ
Scotland
Secretary NameRoger Colkett
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address17/1 High Riggs
Edinburgh
EH3 9BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebrightedge.co.uk
Telephone07 775560717
Telephone regionMobile

Location

Registered AddressCitypoint
3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anselm Rufus De Silva
25.00%
Ordinary A
50 at £1Anselm Rufus De Silva
25.00%
Ordinary B
50 at £1Roger Colkett
25.00%
Ordinary A
50 at £1Roger Colkett
25.00%
Ordinary B

Financials

Year2014
Net Worth-£41,717
Cash£102
Current Liabilities£41,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 July 2018Registered 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 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(4 pages)
2 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Termination of appointment of Roger Colkett as a secretary on 10 June 2015 (1 page)
22 June 2015Appointment of Mr Pritam Singh Chita as a director on 9 June 2015 (2 pages)
22 June 2015Director's details changed for Mrs Sukhjinder Kaur Chita on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Roger Colkett as a director on 10 June 2015 (1 page)
22 June 2015Registered 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 2015Appointment of Mr Pritam Singh Chita as a director on 9 June 2015 (2 pages)
22 June 2015Termination of appointment of Roger Colkett as a director on 10 June 2015 (1 page)
22 June 2015Appointment of Mrs Sukhjinder Kaur Chita as a director on 9 June 2015 (2 pages)
22 June 2015Appointment of Mrs Sukhjinder Kaur Chita as a director on 9 June 2015 (2 pages)
22 June 2015Termination of appointment of Roger Colkett as a secretary on 10 June 2015 (1 page)
22 June 2015Termination of appointment of Anselm Rufus De Silva as a director on 13 June 2015 (1 page)
22 June 2015Director's details changed for Mrs Sukhjinder Kaur Chita on 22 June 2015 (2 pages)
22 June 2015Registered 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 2015Appointment of Mr Pritam Singh Chita as a director on 9 June 2015 (2 pages)
22 June 2015Appointment of Mrs Sukhjinder Kaur Chita as a director on 9 June 2015 (2 pages)
22 June 2015Termination of appointment of Anselm Rufus De Silva as a director on 13 June 2015 (1 page)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(6 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 200
(6 pages)
6 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 200
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Director's details changed for Roger Colkett on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Anselm Rufus De Silva on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Roger Colkett on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Anselm Rufus De Silva on 17 March 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Registered office changed on 13/12/07 from: 161 albert street dundee DD4 6PX (1 page)
13 December 2007Registered office changed on 13/12/07 from: 161 albert street dundee DD4 6PX (1 page)
23 April 2007Return made up to 17/03/07; full list of members (7 pages)
23 April 2007Return made up to 17/03/07; full list of members (7 pages)
20 April 2006Ad 10/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Ad 10/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 April 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
17 March 2006Incorporation (17 pages)
17 March 2006Incorporation (17 pages)