UKBizDB.co.uk

BRIGHTSKYE LIMITED

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

This company is commonly known as Brightskye Limited. The company was founded 6 years ago and was given the registration number SC579058. The firm's registered office is in COATBRIDGE. You can find them at 87 Calder Street, , Coatbridge, North Lanarkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRIGHTSKYE LIMITED
Company Number:SC579058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2017
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:87 Calder Street, Coatbridge, North Lanarkshire, United Kingdom, ML5 4EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Calder Street, Coatbridge, United Kingdom, ML5 4EY

Director16 October 2017Active
25 Coatbank Business Centre, Coatbank Way, Coatbridge, United Kingdom, ML5 3AG

Director16 October 2017Active
25 Coatbank Business Centre, Coatbank Way, Coatbridge, United Kingdom, ML5 3AG

Director16 October 2017Active
87, Calder Street, Coatbridge, United Kingdom, ML5 4EY

Director16 October 2017Active

People with Significant Control

Mr George Geoffrey Simmons
Notified on:16 October 2017
Status:Active
Date of birth:July 1972
Nationality:Scottish
Country of residence:United Kingdom
Address:87, Calder Street, Coatbridge, United Kingdom, ML5 4EY
Nature of control:
  • Significant influence or control
Mr Andrew William Wallace
Notified on:16 October 2017
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:87, Calder Street, Coatbridge, United Kingdom, ML5 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Annan Terras
Notified on:16 October 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:87, Calder Street, Coatbridge, United Kingdom, ML5 4EY
Nature of control:
  • Significant influence or control
Tersim Holdings Limited
Notified on:16 October 2017
Status:Active
Country of residence:United Kingdom
Address:25 Coatbank Business Centre, Coatbank Way, Coatbridge, United Kingdom, ML5 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-05-07Resolution

Resolution.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Resolution

Resolution.

Download
2019-03-21Accounts

Change account reference date company previous extended.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Address

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

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.