Glasgow
G3 6AA
Scotland
Secretary Name | Mrs Lee-Jade Mackay Craik |
---|---|
Status | Current |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Lynedoch Street Glasgow G3 6AA Scotland |
Director Name | Mr Grant Stuart Gibson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 November 2021) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lynedoch Street Glasgow G3 6AA Scotland |
Director Name | Mr Stuart Cosgrove |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2020) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 33 Lynedoch Street Glasgow G3 6AA Scotland |
Director Name | Mr Frank Skivington |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 March 2018(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 April 2018) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 1069 Argyle Street Glasgow G3 8LZ Scotland |
Website | www.brightdigitalmarketing.co.uk |
---|
Registered Address | 33 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | David Craik 50.00% Ordinary |
---|---|
50 at £1 | Lee-jade Craik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,257 |
Cash | £74,285 |
Current Liabilities | £295,535 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
19 April 2022 | Delivered on: 20 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
10 October 2019 | Delivered on: 14 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 January 2021 | Termination of appointment of Stuart Cosgrove as a director on 31 December 2020 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 March 2020 | Registered office address changed from 1069 Argyle Street Glasgow G3 8LZ to 33 Lynedoch Street Glasgow G3 6AA on 2 March 2020 (1 page) |
14 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
14 October 2019 | Registration of charge SC3701890001, created on 10 October 2019 (8 pages) |
28 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
11 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
16 April 2018 | Termination of appointment of Francis Skivington as a director on 16 April 2018 (1 page) |
22 March 2018 | Appointment of Mr Francis Skivington as a director on 21 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
3 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
8 June 2016 | Sub-division of shares on 25 May 2016 (5 pages) |
8 June 2016 | Sub-division of shares on 25 May 2016 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
21 October 2015 | Appointment of Mr Stuart Cosgrove as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Stuart Cosgrove as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Stuart Cosgrove as a director on 7 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Grant Stuart Gibson as a director on 31 August 2015 (2 pages) |
20 October 2015 | Registered office address changed from 3 1, 46 Grandtully Drive Kelvindale Glasgow G12 0DS to 1069 Argyle Street Glasgow G3 8LZ on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Grant Stuart Gibson as a director on 31 August 2015 (2 pages) |
20 October 2015 | Registered office address changed from 3 1, 46 Grandtully Drive Kelvindale Glasgow G12 0DS to 1069 Argyle Street Glasgow G3 8LZ on 20 October 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Incorporation (23 pages) |
16 December 2009 | Incorporation (23 pages) |