Company NameBright 3D Limited
DirectorsEwan McCarthy and Katherine Janet McHugh
Company StatusActive
Company NumberSC329346
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Previous NameForty Eight Shelf (195) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ewan McCarthy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnbank, 5 Cleuch Road
North Middleton
Gorebridge
Midlothian
EH23 4RB
Scotland
Director NameMrs Katherine Janet McHugh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Secretary NameMrs Katherine Janet McHugh
NationalityBritish
StatusCurrent
Appointed29 October 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Secretary NameMr Jeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Director NameHarold Arthur Fisher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(2 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 B Moray Place
Edinburgh
Midlothian
EH3 6DS
Scotland

Contact

Websitebright3d.com
Telephone0131 5530920
Telephone regionEdinburgh

Location

Registered AddressThird Floor
34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ewan Mccarthy
33.33%
Ordinary
100 at £1Harry Fisher
33.33%
Ordinary
100 at £1Kate Mchugh
33.33%
Ordinary

Financials

Year2014
Net Worth£692
Cash£300
Current Liabilities£169,214

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Charges

2 November 2007Delivered on: 6 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

4 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
9 January 2020Secretary's details changed for Kate Mchugh on 9 January 2020 (1 page)
9 January 2020Director's details changed for Ms Kate Janet Mchugh on 9 January 2020 (2 pages)
9 January 2020Change of details for Ms Kate Janet Mchugh as a person with significant control on 12 January 2017 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2019Cessation of Harry Fisher as a person with significant control on 11 June 2019 (1 page)
28 August 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
24 July 2019Cancellation of shares. Statement of capital on 3 June 2019
  • GBP 200
(6 pages)
17 July 2019Purchase of own shares. (3 pages)
11 June 2019Termination of appointment of Harold Arthur Fisher as a director on 3 June 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
(6 pages)
22 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 300
(6 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 300
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Registered office address changed from 8Th Floor, the Sugarbond 2 Anderson Place Edinburgh EH6 5NP on 4 September 2013 (1 page)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 300
(6 pages)
4 September 2013Registered office address changed from 8Th Floor, the Sugarbond 2 Anderson Place Edinburgh EH6 5NP on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 8Th Floor, the Sugarbond 2 Anderson Place Edinburgh EH6 5NP on 4 September 2013 (1 page)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 300
(6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Director's details changed for Kate Mchugh on 6 April 2011 (2 pages)
8 April 2011Director's details changed for Kate Mchugh on 6 April 2011 (2 pages)
8 April 2011Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages)
8 April 2011Director's details changed for Kate Mchugh on 6 April 2011 (2 pages)
8 April 2011Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages)
8 April 2011Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages)
19 January 2011Director's details changed for Kate Mchugh on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Kate Mchugh on 19 January 2011 (2 pages)
19 January 2011Secretary's details changed for Kate Mchugh on 19 January 2011 (2 pages)
19 January 2011Secretary's details changed for Kate Mchugh on 19 January 2011 (2 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
4 November 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
16 September 2008Return made up to 15/08/08; full list of members (5 pages)
16 September 2008Director and secretary's change of particulars / kate mchugh / 16/09/2008 (1 page)
16 September 2008Director and secretary's change of particulars / kate mchugh / 16/09/2008 (1 page)
16 September 2008Return made up to 15/08/08; full list of members (5 pages)
3 April 2008Curr sho from 31/08/2008 to 31/12/2007 (1 page)
3 April 2008Curr sho from 31/08/2008 to 31/12/2007 (1 page)
11 February 2008Registered office changed on 11/02/08 from: 48 st. Vincent street glasgow G2 5HS (1 page)
11 February 2008Registered office changed on 11/02/08 from: 48 st. Vincent street glasgow G2 5HS (1 page)
7 November 2007Ad 02/11/07--------- £ si 298@1=298 £ ic 2/300 (2 pages)
7 November 2007Ad 02/11/07--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed;new director appointed (2 pages)
12 September 2007Company name changed forty eight shelf (195) LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed forty eight shelf (195) LIMITED\certificate issued on 12/09/07 (2 pages)
15 August 2007Incorporation (19 pages)
15 August 2007Incorporation (19 pages)