Company NameBright Red Publishing Limited
Company StatusActive
Company NumberSC325561
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Previous NameYork Place (No. 426) Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameJohn Macpherson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(6 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RolePublisher
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameRichard Bass
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(10 months, 2 weeks after company formation)
Appointment Duration16 years
RolePublisher
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameAlan Grierson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(10 months, 2 weeks after company formation)
Appointment Duration16 years
RolePublisher
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMr Alan Grierson
StatusCurrent
Appointed19 June 2013(6 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameRichard Bass
NationalityBritish
StatusResigned
Appointed30 April 2008(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2013)
RolePublisher
Country of ResidenceScotland
Correspondence Address1 Torphichen Street
Edinburgh
EH3 8HX
Scotland
Director NameSarah Mitchell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2011)
RolePublisher
Country of ResidenceScotland
Correspondence Address6 Stafford Street
Edinburgh
Midlothian
EH3 7AU
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.brightredpublishing.co.uk/
Email address[email protected]
Telephone0131 2205804
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5.7k at £1Charles Walters
6.38%
Ordinary
4.7k at £1Norman Gray
5.32%
Ordinary
25k at £1A. Grierson
28.02%
Ordinary
25k at £1J. Macpherson
28.02%
Ordinary
25k at £1R. Bass
28.02%
Ordinary
1.9k at £1John Macpherson Snr
2.13%
Ordinary
949 at £1Calum Grierson
1.06%
Ordinary
949 at £1Eric Grierson
1.06%
Ordinary

Financials

Year2014
Net Worth-£170,566
Cash£54,692
Current Liabilities£386,395

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 Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

7 December 2015Delivered on: 12 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
22 September 2009Delivered on: 9 October 2009
Persons entitled: Absolute Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 January 2008Delivered on: 29 January 2008
Persons entitled: Barclays Bank PLC

Classification: 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

22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 December 2018Satisfaction of charge 2 in full (4 pages)
11 December 2018Satisfaction of charge SC3255610003 in full (4 pages)
18 October 2018Amended micro company accounts made up to 31 March 2018 (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 December 2017Registered office address changed from 1 Torphichen Street Edinburgh EH3 8HX to 6 st. Colme Street Edinburgh EH3 6AD on 14 December 2017 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 89,233
(7 pages)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 89,233
(7 pages)
12 December 2015Registration of charge SC3255610003, created on 7 December 2015 (21 pages)
12 December 2015Registration of charge SC3255610003, created on 7 December 2015 (21 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 89,233
(5 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 89,233
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 89,233
(5 pages)
31 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 89,233
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Termination of appointment of Richard Bass as a secretary (1 page)
20 June 2013Appointment of Mr Alan Grierson as a secretary (1 page)
20 June 2013Appointment of Mr Alan Grierson as a secretary (1 page)
20 June 2013Termination of appointment of Richard Bass as a secretary (1 page)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
30 April 2013Registered office address changed from 6 Stafford Street Edinburgh Midlothian EH3 7AU on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 6 Stafford Street Edinburgh Midlothian EH3 7AU on 30 April 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
5 August 2011Termination of appointment of Sarah Mitchell as a director (1 page)
5 August 2011Termination of appointment of Sarah Mitchell as a director (1 page)
17 August 2010Director's details changed for Alan Grierson on 15 June 2010 (2 pages)
17 August 2010Director's details changed for John Macpherson on 15 June 2010 (2 pages)
17 August 2010Director's details changed for Richard Bass on 15 June 2010 (2 pages)
17 August 2010Director's details changed for Sarah Mitchell on 15 June 2010 (2 pages)
17 August 2010Director's details changed for Sarah Mitchell on 15 June 2010 (2 pages)
17 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Richard Bass on 15 June 2010 (2 pages)
17 August 2010Director's details changed for John Macpherson on 15 June 2010 (2 pages)
17 August 2010Director's details changed for Alan Grierson on 15 June 2010 (2 pages)
17 August 2010Secretary's details changed for Richard Bass on 15 June 2010 (1 page)
17 August 2010Secretary's details changed for Richard Bass on 15 June 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 14,233
(6 pages)
20 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
20 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
20 April 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 14,233
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 14,233
(6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 June 2009Return made up to 15/06/09; full list of members (5 pages)
24 June 2009Return made up to 15/06/09; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2008Director appointed sarah mitchell (1 page)
6 August 2008Director appointed sarah mitchell (1 page)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
28 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
28 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
8 May 2008Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
8 May 2008Director and secretary appointed richard bass (2 pages)
8 May 2008Director and secretary appointed richard bass (2 pages)
8 May 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
8 May 2008Director appointed alan grierson (2 pages)
8 May 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
8 May 2008Director appointed alan grierson (2 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
29 January 2008Partic of mort/charge * (5 pages)
29 January 2008Partic of mort/charge * (5 pages)
17 January 2008Director resigned (2 pages)
17 January 2008Director resigned (2 pages)
17 January 2008Ad 03/01/08--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
17 January 2008Ad 03/01/08--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
12 October 2007Company name changed york place (no. 426) LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed york place (no. 426) LIMITED\certificate issued on 12/10/07 (2 pages)
15 June 2007Incorporation (16 pages)
15 June 2007Incorporation (16 pages)