Edinburgh
EH3 6AD
Scotland
Director Name | Richard Bass |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 16 years |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Alan Grierson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 16 years |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Mr Alan Grierson |
---|---|
Status | Current |
Appointed | 19 June 2013(6 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Richard Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 2013) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 1 Torphichen Street Edinburgh EH3 8HX Scotland |
Director Name | Sarah Mitchell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2011) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 6 Stafford Street Edinburgh Midlothian EH3 7AU Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.brightredpublishing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2205804 |
Telephone region | Edinburgh |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
5.7k at £1 | Charles Walters 6.38% Ordinary |
---|---|
4.7k at £1 | Norman Gray 5.32% Ordinary |
25k at £1 | A. Grierson 28.02% Ordinary |
25k at £1 | J. Macpherson 28.02% Ordinary |
25k at £1 | R. Bass 28.02% Ordinary |
1.9k at £1 | John Macpherson Snr 2.13% Ordinary |
949 at £1 | Calum Grierson 1.06% Ordinary |
949 at £1 | Eric Grierson 1.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£170,566 |
Cash | £54,692 |
Current Liabilities | £386,395 |
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 | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
7 December 2015 | Delivered on: 12 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
22 September 2009 | Delivered 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 2008 | Delivered 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 |
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 December 2018 | Satisfaction of charge 2 in full (4 pages) |
11 December 2018 | Satisfaction of charge SC3255610003 in full (4 pages) |
18 October 2018 | Amended micro company accounts made up to 31 March 2018 (3 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
14 December 2017 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
12 December 2015 | Registration of charge SC3255610003, created on 7 December 2015 (21 pages) |
12 December 2015 | Registration of charge SC3255610003, created on 7 December 2015 (21 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Termination of appointment of Richard Bass as a secretary (1 page) |
20 June 2013 | Appointment of Mr Alan Grierson as a secretary (1 page) |
20 June 2013 | Appointment of Mr Alan Grierson as a secretary (1 page) |
20 June 2013 | Termination of appointment of Richard Bass as a secretary (1 page) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
30 April 2013 | Registered office address changed from 6 Stafford Street Edinburgh Midlothian EH3 7AU on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 6 Stafford Street Edinburgh Midlothian EH3 7AU on 30 April 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Termination of appointment of Sarah Mitchell as a director (1 page) |
5 August 2011 | Termination of appointment of Sarah Mitchell as a director (1 page) |
17 August 2010 | Director's details changed for Alan Grierson on 15 June 2010 (2 pages) |
17 August 2010 | Director's details changed for John Macpherson on 15 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard Bass on 15 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Sarah Mitchell on 15 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Sarah Mitchell on 15 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Richard Bass on 15 June 2010 (2 pages) |
17 August 2010 | Director's details changed for John Macpherson on 15 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Alan Grierson on 15 June 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Richard Bass on 15 June 2010 (1 page) |
17 August 2010 | Secretary's details changed for Richard Bass on 15 June 2010 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 August 2008 | Director appointed sarah mitchell (1 page) |
6 August 2008 | Director appointed sarah mitchell (1 page) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
28 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
8 May 2008 | Director and secretary appointed richard bass (2 pages) |
8 May 2008 | Director and secretary appointed richard bass (2 pages) |
8 May 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
8 May 2008 | Director appointed alan grierson (2 pages) |
8 May 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
8 May 2008 | Director appointed alan grierson (2 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
29 January 2008 | Partic of mort/charge * (5 pages) |
29 January 2008 | Partic of mort/charge * (5 pages) |
17 January 2008 | Director resigned (2 pages) |
17 January 2008 | Director resigned (2 pages) |
17 January 2008 | Ad 03/01/08--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
17 January 2008 | Ad 03/01/08--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
12 October 2007 | Company name changed york place (no. 426) LIMITED\certificate issued on 12/10/07 (2 pages) |
12 October 2007 | Company name changed york place (no. 426) LIMITED\certificate issued on 12/10/07 (2 pages) |
15 June 2007 | Incorporation (16 pages) |
15 June 2007 | Incorporation (16 pages) |