Company NameBrighter Morn Enterprises Limited
Company StatusActive - Proposal to Strike off
Company NumberSC430908
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert James Carmichael Bain
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Omer Dadon
Date of BirthMarch 1993 (Born 31 years ago)
NationalityDutch
StatusCurrent
Appointed20 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Shlomo Salomon Dadoun
Date of BirthMay 1951 (Born 73 years ago)
NationalityIsraeli
StatusCurrent
Appointed20 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceRomania
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr David Dadon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIsraeli
StatusCurrent
Appointed21 January 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusCurrent
Appointed20 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Johnny Henry Duncan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrekkaburn
Ollaberry
Shetland
ZE2 9RT
Scotland
Director NameMr John Peter Duncan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIndalea Gott
Shetland
ZE2 9SE
Scotland

Location

Registered Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Peter Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£124,913
Cash£417,391
Current Liabilities£41,507

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

20 February 2020Delivered on: 26 February 2020
Persons entitled: S.D.O. Enterprises Limited

Classification: A registered charge
Outstanding
14 July 2017Delivered on: 25 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat l, 34 maberley street, aberdeen, ABN114331.
Outstanding
28 October 2016Delivered on: 8 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat m 34 maberley street, aberdeen ABN114332.
Outstanding
28 October 2016Delivered on: 8 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat c 83 causewayend, aberdeen ABN112870.
Outstanding
27 May 2014Delivered on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 45 old mill road, aberdeen ABN112839.
Outstanding
27 May 2014Delivered on: 31 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 39 oldmill road, aberdeen ABN112840.
Outstanding
27 May 2014Delivered on: 31 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 46-48 nelson street, aberdeen ABN14994.
Outstanding
27 May 2014Delivered on: 31 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 31 oldmill road, aberdeen ABN112838.
Outstanding
20 January 2014Delivered on: 24 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
31 March 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
2 March 2020Appointment of Mr Omer Dadon as a director on 20 February 2020 (2 pages)
28 February 2020Registered office address changed from Indalea Gott Shetland ZE2 9SE Scotland to 7 Queens Terrace Aberdeen AB10 1XL on 28 February 2020 (1 page)
28 February 2020Appointment of Hm Secretaries Limited as a secretary on 20 February 2020 (2 pages)
28 February 2020Cessation of John Peter Duncan as a person with significant control on 20 February 2020 (1 page)
28 February 2020Appointment of Mr Robert James Carmichael Bain as a director on 20 February 2020 (2 pages)
28 February 2020Notification of S.D.O. Enterprises Limited as a person with significant control on 20 February 2020 (2 pages)
28 February 2020Termination of appointment of John Peter Duncan as a director on 20 February 2020 (1 page)
28 February 2020Appointment of Mr Shlomo Salomon Dadoun as a director on 20 February 2020 (2 pages)
26 February 2020Satisfaction of charge SC4309080007 in full (1 page)
26 February 2020Satisfaction of charge SC4309080003 in full (1 page)
26 February 2020Satisfaction of charge SC4309080004 in full (1 page)
26 February 2020Satisfaction of charge SC4309080002 in full (1 page)
26 February 2020Satisfaction of charge SC4309080001 in full (1 page)
26 February 2020Registration of charge SC4309080009, created on 20 February 2020 (23 pages)
26 February 2020Satisfaction of charge SC4309080005 in full (1 page)
26 February 2020Satisfaction of charge SC4309080008 in full (1 page)
26 February 2020Satisfaction of charge SC4309080006 in full (1 page)
19 February 2020Change of details for Mr John Peter Duncan as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr John Peter Duncan on 19 February 2020 (2 pages)
13 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Registered office address changed from Bonavista Ollaberry Shetland ZE2 9RT to Indalea Gott Shetland ZE2 9SE on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Bonavista Ollaberry Shetland ZE2 9RT to Indalea Gott Shetland ZE2 9SE on 15 August 2017 (1 page)
25 July 2017Registration of charge SC4309080008, created on 14 July 2017 (6 pages)
25 July 2017Registration of charge SC4309080008, created on 14 July 2017 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 November 2016Registration of charge SC4309080006, created on 28 October 2016 (6 pages)
8 November 2016Registration of charge SC4309080007, created on 28 October 2016 (6 pages)
8 November 2016Registration of charge SC4309080006, created on 28 October 2016 (6 pages)
8 November 2016Registration of charge SC4309080007, created on 28 October 2016 (6 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
2 August 2015Termination of appointment of John Henry Duncan as a director on 22 August 2014 (1 page)
2 August 2015Termination of appointment of John Henry Duncan as a director on 22 August 2014 (1 page)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
13 June 2014Registration of charge 4309080005 (7 pages)
13 June 2014Registration of charge 4309080005 (7 pages)
31 May 2014Registration of charge 4309080004 (7 pages)
31 May 2014Registration of charge 4309080003 (7 pages)
31 May 2014Registration of charge 4309080002 (7 pages)
31 May 2014Registration of charge 4309080003 (7 pages)
31 May 2014Registration of charge 4309080004 (7 pages)
31 May 2014Registration of charge 4309080002 (7 pages)
24 January 2014Registration of charge 4309080001 (5 pages)
24 January 2014Registration of charge 4309080001 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 December 2013Registered office address changed from Brekkaburn Ollaberry Shetland ZE2 9RT Scotland on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Brekkaburn Ollaberry Shetland ZE2 9RT Scotland on 10 December 2013 (1 page)
3 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
11 October 2012Registered office address changed from Nordhus North Ness Lerwick Shetland ZE1 0LZ Scotland on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Nordhus North Ness Lerwick Shetland ZE1 0LZ Scotland on 11 October 2012 (1 page)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)