North Middleton
Gorebridge
Midlothian
EH23 4RB
Scotland
Director Name | Mrs Katherine Janet McHugh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Secretary Name | Mrs Katherine Janet McHugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Director Name | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Secretary Name | Mr Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Director Name | Harold Arthur Fisher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 B Moray Place Edinburgh Midlothian EH3 6DS Scotland |
Website | bright3d.com |
---|---|
Telephone | 0131 5530920 |
Telephone region | Edinburgh |
Registered Address | Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ewan Mccarthy 33.33% Ordinary |
---|---|
100 at £1 | Harry Fisher 33.33% Ordinary |
100 at £1 | Kate Mchugh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £692 |
Cash | £300 |
Current Liabilities | £169,214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
2 November 2007 | Delivered 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 |
---|
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
19 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
9 January 2020 | Secretary's details changed for Kate Mchugh on 9 January 2020 (1 page) |
9 January 2020 | Director's details changed for Ms Kate Janet Mchugh on 9 January 2020 (2 pages) |
9 January 2020 | Change of details for Ms Kate Janet Mchugh as a person with significant control on 12 January 2017 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 August 2019 | Cessation of Harry Fisher as a person with significant control on 11 June 2019 (1 page) |
28 August 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
28 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
24 July 2019 | Cancellation of shares. Statement of capital on 3 June 2019
|
17 July 2019 | Purchase of own shares. (3 pages) |
11 June 2019 | Termination of appointment of Harold Arthur Fisher as a director on 3 June 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 September 2013 | Registered office address changed from 8Th Floor, the Sugarbond 2 Anderson Place Edinburgh EH6 5NP on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from 8Th Floor, the Sugarbond 2 Anderson Place Edinburgh EH6 5NP on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 8Th Floor, the Sugarbond 2 Anderson Place Edinburgh EH6 5NP on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Director's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Kate Mchugh on 6 April 2011 (2 pages) |
19 January 2011 | Director's details changed for Kate Mchugh on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Kate Mchugh on 19 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Kate Mchugh on 19 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Kate Mchugh on 19 January 2011 (2 pages) |
26 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
4 November 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
16 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
16 September 2008 | Director and secretary's change of particulars / kate mchugh / 16/09/2008 (1 page) |
16 September 2008 | Director and secretary's change of particulars / kate mchugh / 16/09/2008 (1 page) |
16 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
3 April 2008 | Curr sho from 31/08/2008 to 31/12/2007 (1 page) |
3 April 2008 | Curr sho from 31/08/2008 to 31/12/2007 (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 48 st. Vincent street glasgow G2 5HS (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 48 st. Vincent street glasgow G2 5HS (1 page) |
7 November 2007 | Ad 02/11/07--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
7 November 2007 | Ad 02/11/07--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 September 2007 | Company name changed forty eight shelf (195) LIMITED\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed forty eight shelf (195) LIMITED\certificate issued on 12/09/07 (2 pages) |
15 August 2007 | Incorporation (19 pages) |
15 August 2007 | Incorporation (19 pages) |