Company NameBright Ascension Limited
Company StatusActive
Company NumberSC407753
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter David Mendham
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address42 Queen Street
Newport-On-Tay
Fife
DD6 8BD
Scotland
Director NameDr Mark McCrum
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address1 Laurel Bank
Dundee
DD3 6JA
Scotland
Director NameMr Kenneth Naismith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Laurel Bank
Dundee
DD3 6JA
Scotland
Director NameMr John Andrew Baughn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(12 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Laurel Bank
Dundee
DD3 6JA
Scotland
Director NameC4C Ownership Partners Limited (Corporation)
StatusCurrent
Appointed01 January 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressSecond Floor, Office C The Design Centre, Roman Wa
Crusader Park
Warminster
BA12 8SP
Director NameMr Mark McCrum
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year after company formation)
Appointment DurationResigned same day (resigned 01 October 2012)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address7 Vauxhall Grove
London
SW8 1TD

Contact

Websitewww.brightascension.com/
Telephone01382 602041
Telephone regionDundee

Location

Registered Address1 Laurel Bank
Dundee
DD3 6JA
Scotland
ConstituencyDundee West
WardColdside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Mccrum
50.00%
Ordinary
1 at £1Peter David Mendham
50.00%
Ordinary

Financials

Year2014
Turnover£97,120
Net Worth£10,382
Cash£4,686
Current Liabilities£12,791

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 August 2023 (9 months ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Charges

27 June 2023Delivered on: 4 July 2023
Persons entitled: Capital for Colleagues PLC

Classification: A registered charge
Particulars: All freehold and leasehold property wherever situate (other than heritable property in scotland), including all liens, charges, options, agreements, rights and interests in or over such property or the proceeds of sale of such property and all buildings and fixtures thereon and all easements and privileges appurtenant to, or benefiting from the same. For more details please refer to the instrument.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
10 December 2019Delivered on: 17 December 2019
Persons entitled: Capital for Colleagues PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Sub-division of shares on 21 December 2020 (6 pages)
23 January 2021Micro company accounts made up to 30 September 2020 (6 pages)
3 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2019Registration of charge SC4077530001, created on 10 December 2019 (21 pages)
6 December 2019Micro company accounts made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
10 July 2019Appointment of Mr Kenneth Naismith as a director on 1 September 2018 (2 pages)
14 March 2019Micro company accounts made up to 30 September 2018 (6 pages)
20 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
21 December 2017Registered office address changed from C/O Ascot Drummond Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT to 1B Millgate Arbroath DD11 1NN on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 1B Millgate Arbroath DD11 1NN Scotland to Suite 12, River Court West Victoria Dock Road Dundee DD1 3JT on 21 December 2017 (1 page)
19 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 May 2017Appointment of C4C Ownership Partners Limited as a director on 1 January 2017 (2 pages)
23 May 2017Appointment of C4C Ownership Partners Limited as a director on 1 January 2017 (2 pages)
18 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 250,002.00
(8 pages)
18 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 250,002.00
(8 pages)
25 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
3 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 150,002.00
(8 pages)
3 October 2016Sub-division of shares on 28 September 2016 (4 pages)
3 October 2016Sub-division of shares on 28 September 2016 (4 pages)
3 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 150,002.00
(8 pages)
3 October 2016Resolutions
  • RES13 ‐ New a ord share created rights attached in new articles 28/09/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 October 2016Resolutions
  • RES13 ‐ Shares sub-divided 28/09/2016
(1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
1 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
1 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
13 December 2013Appointment of Dr Mark Mccrum as a director (2 pages)
13 December 2013Appointment of Dr Mark Mccrum as a director (2 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
4 September 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 4 September 2013 (1 page)
19 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
25 April 2013Termination of appointment of Mark Mccrum as a director (1 page)
25 April 2013Termination of appointment of Mark Mccrum as a director (1 page)
9 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
9 January 2013Appointment of Mr Mark Mccrum as a director (2 pages)
9 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
9 January 2013Appointment of Mr Mark Mccrum as a director (2 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Mr Peter David Mendham on 1 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Peter David Mendham on 1 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Peter David Mendham on 1 October 2011 (2 pages)
29 September 2011Director's details changed for Mr Peter David Mendham on 20 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Peter David Mendham on 20 September 2011 (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)