Company NameBrite Technical Services Limited
DirectorPauline McLaughlin
Company StatusActive - Proposal to Strike off
Company NumberSC580028
CategoryPrivate Limited Company
Incorporation Date27 October 2017(6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMs Pauline McLaughlin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Corsebar Road Corsebar Road
Paisley
PA2 9PY
Scotland
Secretary NameMrs Jacqueline Pollock
StatusResigned
Appointed01 November 2018(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2021)
RoleCompany Director
Correspondence Address1 MacDowall Street
Paisley
PA3 2NB
Scotland

Location

Registered Address3 Nasmyth Place
Glasgow
G52 4PR
Scotland
ConstituencyGlasgow South West
WardCraigton

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2022 (1 year, 6 months ago)
Next Return Due9 November 2023 (overdue)

Charges

24 April 2020Delivered on: 4 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2020Micro company accounts made up to 31 October 2020 (5 pages)
2 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
6 July 2020Registered office address changed from Suite 2.3 1 Macdowall Street Paisley PA3 2NB Scotland to C/O Jps Bookkeeping 1 Macdowall Street Paisley PA3 2NB on 6 July 2020 (1 page)
6 July 2020Appointment of Mrs Jacqueline Pollock as a secretary on 1 November 2018 (2 pages)
4 May 2020Registration of charge SC5800280001, created on 24 April 2020 (7 pages)
27 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 November 2019Registered office address changed from 103 Corsebar Road Corsebar Road Paisley PA2 9PY United Kingdom to Suite 2.3 1 Macdowall Street Paisley PA3 2NB on 9 November 2019 (1 page)
9 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Change of details for Ms Pauline Paul Mclaughlin as a person with significant control on 5 May 2018 (2 pages)
4 December 2018Director's details changed for Ms Pauline Mclaughlin on 5 May 2018 (2 pages)
4 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)