UKBizDB.co.uk

BRIGHT 3D LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bright 3d Limited. The company was founded 16 years ago and was given the registration number SC329346. The firm's registered office is in EDINBURGH. You can find them at 25 Greenside Place, , Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRIGHT 3D LIMITED
Company Number:SC329346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:25 Greenside Place, Edinburgh, EH1 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP

Secretary29 October 2007Active
Third Floor, 34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP

Director29 October 2007Active
Third Floor, 34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP

Director29 October 2007Active
Hazelhurst, Bank Avenue, Milngavie, Glasgow,

Secretary15 August 2007Active
1 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ

Director15 August 2007Active
6 B Moray Place, Edinburgh, EH3 6DS

Director29 October 2007Active
Hazelhurst, Bank Avenue, Milngavie, Glasgow,

Director15 August 2007Active

People with Significant Control

Mr Harry Fisher
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:25, Greenside Place, Edinburgh, EH1 3AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ewan Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katherine Janet Mchugh
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person secretary company with change date.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Change account reference date company previous extended.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Capital

Capital cancellation shares.

Download
2019-07-17Capital

Capital return purchase own shares.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.