Glasgow
G3 7PJ
Scotland
Director Name | Mr Stuart Graham Thomson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Mr Jamie Newlands |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Miss Nichola Frances Ann O'Brien |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Mr Alan Scott Dempster |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Registered Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
81 at £1 | Jamie Newlands 80.20% Ordinary A |
---|---|
20 at £1 | Andrew Tawse 19.80% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,460 |
Cash | £12,574 |
Current Liabilities | £14,091 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 March 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
9 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
5 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
11 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
22 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Director's details changed for Mr Andrew Tawse on 7 June 2021 (2 pages) |
19 March 2021 | Change of details for Brite Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages) |
18 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
10 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 September 2019 | Termination of appointment of Alan Scott Dempster as a director on 11 September 2019 (1 page) |
14 March 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 April 2018 | Confirmation statement made on 26 February 2018 with updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 October 2017 | Particulars of variation of rights attached to shares (3 pages) |
3 October 2017 | Change of share class name or designation (2 pages) |
3 October 2017 | Particulars of variation of rights attached to shares (3 pages) |
3 October 2017 | Termination of appointment of Nichola Frances Ann O'brien as a director on 27 September 2017 (2 pages) |
3 October 2017 | Change of share class name or designation (2 pages) |
3 October 2017 | Appointment of Mr Alan Scott Dempster as a director on 27 September 2017 (3 pages) |
3 October 2017 | Termination of appointment of Nichola Frances Ann O'brien as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Alan Scott Dempster as a director on 27 September 2017 (3 pages) |
3 October 2017 | Appointment of Mr. Stuart Graham Thomson as a director on 27 September 2017 (3 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
3 October 2017 | Appointment of Mr. Stuart Graham Thomson as a director on 27 September 2017 (3 pages) |
19 September 2017 | Notification of Brite Holdings (Scotland) Limited as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Notification of Brite Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Cessation of Jamie Newlands as a person with significant control on 26 February 2017 (1 page) |
19 September 2017 | Cessation of Jamie Newlands as a person with significant control on 19 September 2017 (1 page) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 December 2016 | Satisfaction of charge SC4436400001 in full (1 page) |
21 December 2016 | Satisfaction of charge SC4436400001 in full (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
11 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
18 March 2016 | Appointment of Miss Nichola Frances Ann O'brien as a director on 6 May 2015 (2 pages) |
18 March 2016 | Termination of appointment of Jamie Newlands as a director on 6 May 2015 (1 page) |
18 March 2016 | Termination of appointment of Jamie Newlands as a director on 6 May 2015 (1 page) |
18 March 2016 | Appointment of Miss Nichola Frances Ann O'brien as a director on 6 May 2015 (2 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 July 2015 | Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages) |
10 July 2015 | Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages) |
10 July 2015 | Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 1 Merrylee Road Newlands Glasgow Lanarkshire G43 2SH to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 1 Merrylee Road Newlands Glasgow Lanarkshire G43 2SH to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 12 May 2015 (1 page) |
28 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
28 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
18 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages) |
18 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Change of share class name or designation (2 pages) |
14 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 May 2014 | Change of share class name or designation (2 pages) |
14 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 May 2014 | Resolutions
|
31 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 December 2013 | Registration of charge 4436400001 (10 pages) |
6 December 2013 | Registration of charge 4436400001 (10 pages) |
3 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
7 October 2013 | Appointment of Mr Andrew Tawse as a director (2 pages) |
7 October 2013 | Appointment of Mr Andrew Tawse as a director (2 pages) |
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|