Company NameBright Digital Marketing Ltd
DirectorDavid James Craik
Company StatusActive
Company NumberSC370189
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David James Craik
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleHead Of Marketing
Country of ResidenceScotland
Correspondence Address33 Lynedoch Street
Glasgow
G3 6AA
Scotland
Secretary NameMrs Lee-Jade Mackay Craik
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameMr Grant Stuart Gibson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 November 2021)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameMr Stuart Cosgrove
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2020)
RoleChairman
Country of ResidenceScotland
Correspondence Address33 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameMr Frank Skivington
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed21 March 2018(8 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 April 2018)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address1069 Argyle Street
Glasgow
G3 8LZ
Scotland

Contact

Websitewww.brightdigitalmarketing.co.uk

Location

Registered Address33 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1David Craik
50.00%
Ordinary
50 at £1Lee-jade Craik
50.00%
Ordinary

Financials

Year2014
Net Worth£152,257
Cash£74,285
Current Liabilities£295,535

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Charges

19 April 2022Delivered 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 2019Delivered on: 14 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Termination of appointment of Stuart Cosgrove as a director on 31 December 2020 (1 page)
21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 March 2020Registered 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 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
14 October 2019Registration of charge SC3701890001, created on 10 October 2019 (8 pages)
28 June 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
11 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
16 April 2018Termination of appointment of Francis Skivington as a director on 16 April 2018 (1 page)
22 March 2018Appointment of Mr Francis Skivington as a director on 21 March 2018 (2 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 25/05/2016
(28 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 25/05/2016
(28 pages)
8 June 2016Sub-division of shares on 25 May 2016 (5 pages)
8 June 2016Sub-division of shares on 25 May 2016 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
21 October 2015Appointment of Mr Stuart Cosgrove as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Mr Stuart Cosgrove as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Mr Stuart Cosgrove as a director on 7 October 2015 (2 pages)
20 October 2015Appointment of Mr Grant Stuart Gibson as a director on 31 August 2015 (2 pages)
20 October 2015Registered 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 2015Appointment of Mr Grant Stuart Gibson as a director on 31 August 2015 (2 pages)
20 October 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 December 2009Incorporation (23 pages)
16 December 2009Incorporation (23 pages)