Company NameBright Brands Limited
DirectorsEwan McCarthy and Katherine Janet McHugh
Company StatusActive
Company NumberSC413424
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 3 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 Ewan McCarthy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(4 days after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMrs Katherine Janet McHugh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(4 days after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameHarold Arthur Fisher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(4 days after company formation)
Appointment Duration7 years, 5 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Greenside Place
Edinburgh
EH1 3AA
Scotland
Director NameMr Nicholas Mark Needham
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/1 Powderhall Brae
Edinburgh
EH7 4GE
Scotland

Location

Registered AddressThird Floor
34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bright 3d LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,731
Cash£28,611
Current Liabilities£21,880

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

4 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
9 January 2020Director's details changed for Ms Kate Janet Mchugh on 9 January 2020 (2 pages)
9 January 2020Change of details for Ms Katherine Janet Mchugh as a person with significant control on 12 January 2017 (2 pages)
9 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 December 2019Cessation of Harold Arthur Fisher as a person with significant control on 3 June 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 August 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
10 June 2019Termination of appointment of Harold Arthur Fisher as a director on 3 June 2019 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
9 October 2014Termination of appointment of Nicholas Mark Needham as a director on 2 October 2014 (2 pages)
9 October 2014Termination of appointment of Nicholas Mark Needham as a director on 2 October 2014 (2 pages)
9 October 2014Termination of appointment of Nicholas Mark Needham as a director on 2 October 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 June 2013Appointment of Mr Nicholas Mark Needham as a director (2 pages)
12 June 2013Appointment of Mr Nicholas Mark Needham as a director (2 pages)
23 January 2013Registered office address changed from 8Th Floor the Sugar Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland on 23 January 2013 (1 page)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
23 January 2013Registered office address changed from 8Th Floor the Sugar Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland on 23 January 2013 (1 page)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
12 September 2012Appointment of Kate Mchugh as a director (3 pages)
12 September 2012Appointment of Kate Mchugh as a director (3 pages)
20 August 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 1
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 1
(4 pages)
17 August 2012Appointment of Ewan Mccarthy as a director (3 pages)
17 August 2012Appointment of Harold Arthur Fisher as a director (3 pages)
17 August 2012Appointment of Ewan Mccarthy as a director (3 pages)
17 August 2012Appointment of Harold Arthur Fisher as a director (3 pages)
31 December 2011Termination of appointment of Peter Trainer as a director (2 pages)
31 December 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
31 December 2011Termination of appointment of Peter Trainer as a director (2 pages)
31 December 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
31 December 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
31 December 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
19 December 2011Incorporation (24 pages)
19 December 2011Incorporation (24 pages)