This company is commonly known as Brite (bridge Of Weir & Houston) Limited. The company was founded 10 years ago and was given the registration number SC461471. The firm's registered office is in GLASGOW. You can find them at Berkeley House, 5 Newton Terrace, Glasgow, . This company's SIC code is 86230 - Dental practice activities.
Name | : | BRITE (BRIDGE OF WEIR & HOUSTON) LIMITED |
---|---|---|
Company Number | : | SC461471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ | Director | 01 January 2016 | Active |
Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ | Director | 26 February 2021 | Active |
Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ | Director | 01 October 2014 | Active |
Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ | Director | 01 April 2015 | Active |
Berkeley House, 5 Newton Terrace, Glasgow, United Kingdom, G3 7PJ | Corporate Director | 15 October 2017 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Corporate Secretary | 14 October 2013 | Active |
Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ | Director | 27 April 2018 | Active |
Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ | Director | 05 November 2013 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 14 October 2013 | Active |
Berkeley House, 5 Newton Terrace, Glasgow, Scotland, G3 7PJ | Director | 05 November 2013 | Active |
Berkeley House, 5 Newton Terrace, Glasgow, Scotland, G3 7PJ | Corporate Director | 05 November 2013 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Corporate Director | 14 October 2013 | Active |
Mr. Jonathan Donald Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ |
Nature of control | : |
|
Brite Holdings (Scotland) Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Berkeley House, 5 Newton Terrace, Glasgow, Scotland, G3 7PJ |
Nature of control | : |
|
Ms Susanne Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-27 | Officers | Appoint corporate director company with name date. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.