This company is commonly known as Brightwater Transport Limited. The company was founded 28 years ago and was given the registration number SC164689. The firm's registered office is in FIFE. You can find them at Eden Park House, Cupar, Fife, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | BRIGHTWATER TRANSPORT LIMITED |
---|---|---|
Company Number | : | SC164689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Eden Park House, Cupar, Fife, KY15 4HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 02 January 2024 | Active |
Eden Park House, Cupar, Fife, KY15 4HS | Director | 29 August 2018 | Active |
Walls Farm, West Stoughton, Wedmore, BS28 4PP | Secretary | 04 April 1996 | Active |
New Law House, Saltire Centre, Glenrothes, KY6 2DA | Corporate Secretary | 03 April 1996 | Active |
Eden Park House, Cupar, Fife, KY15 4HS | Director | 17 June 2016 | Active |
The Clocktower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 17 June 2016 | Active |
Eden Park House, Cupar, Fife, KY15 4HS | Director | 29 August 2018 | Active |
Eden Park House, Cupar, Fife, KY15 4HS | Director | 17 June 2016 | Active |
The Clock Tower 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 06 March 2018 | Active |
Walls Farm, West Stoughton, Wedmore, BS28 4PP | Director | 04 April 1996 | Active |
Walls Farm, West Stoughton, Wedmore, BS28 4PP | Director | 04 April 1996 | Active |
Eden Park House, Cupar, Fife, KY15 4HS | Director | 17 June 2016 | Active |
Church House, Main Road, Bow Of Fife, KY15 4NH | Director | 03 April 1996 | Active |
Kpc Ii Investments Ltd | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor 35-36, Great Marlborough Street, London, England, W1F 7JF |
Nature of control | : |
|
Kings Park Capital Llp | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor 35-36, Great Marlborough Street, London, England, W1F 7JF |
Nature of control | : |
|
Brightwater Holidays Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Eden Park House, Eden Park, Cupar, Scotland, KY15 4HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Accounts | Legacy. | Download |
2018-10-08 | Other | Legacy. | Download |
2018-10-08 | Other | Legacy. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.