Company NameBright Inspection Limited
DirectorsBrian Wright and Sarah-Jane Headspeath
Company StatusActive
Company NumberSC399213
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Wright
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleInspection Services
Country of ResidenceUnited Kingdom
Correspondence Address18 North Street
Glenrothes
KY7 5NA
Scotland
Secretary NameSarah-Jane Headspeath
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 North Street
Glenrothes
KY7 5NA
Scotland
Director NameMs Sarah-Jane Headspeath
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(1 week, 1 day after company formation)
Appointment Duration12 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 North Street
Glenrothes
KY7 5NA
Scotland

Location

Registered Address18 North Street
Glenrothes
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Brian Wright
50.00%
Ordinary
1 at £1Sarah-jane Headspeath
50.00%
Ordinary

Financials

Year2014
Net Worth£66,658
Cash£71,751
Current Liabilities£31,730

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

3 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 February 2020Registered office address changed from 17 Auchavan Gardens Finglassie Glenrothes Fife KY7 4TU to 18 North Street Glenrothes KY7 5NA on 3 February 2020 (1 page)
3 February 2020Secretary's details changed for Sarah-Jane Headspeath on 3 February 2020 (1 page)
3 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 February 2020Change of details for Mr Brian Wright as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Change of details for Ms Sarah-Jane Headspeath as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Ms Sarah-Jane Headspeath on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Mr Brian Wright on 3 February 2020 (2 pages)
6 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
28 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 May 2014Registered office address changed from 17 Auchavan Gardens Finlassie Glenrothes Fife KY7 4TU Scotland on 14 May 2014 (1 page)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Registered office address changed from 17 Auchavan Gardens Finlassie Glenrothes Fife KY7 4TU Scotland on 14 May 2014 (1 page)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
19 May 2011Appointment of Ms Sarah-Jane Headspeath as a director (2 pages)
19 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1
(3 pages)
19 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1
(3 pages)
19 May 2011Appointment of Ms Sarah-Jane Headspeath as a director (2 pages)
10 May 2011Incorporation (21 pages)
10 May 2011Incorporation (21 pages)