BRIGHT ASCENSION LIMITED

1 Laurel Bank, Dundee, DD3 6JA, Scotland
StatusACTIVE
Company No.SC407753
CategoryPrivate Limited Company
Incorporated20 Sep 2011
Age12 years, 7 months, 8 days
JurisdictionScotland

SUMMARY

BRIGHT ASCENSION LIMITED is an active private limited company with number SC407753. It was incorporated 12 years, 7 months, 8 days ago, on 20 September 2011. The company address is 1 Laurel Bank, Dundee, DD3 6JA, Scotland.



Company Fillings

Memorandum articles

Date: 16 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Mr John Andrew Baughn

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4077530002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4077530003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-27

Charge number: SC4077530009

Documents

View document PDF

Mortgage alter floating charge with number

Date: 15 Apr 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4077530009

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 Apr 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4077530005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 Apr 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4077530006

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 Apr 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4077530007

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 Apr 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4077530008

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4077530004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 Apr 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4077530003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4077530008

Charge creation date: 2024-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-27

Charge number: SC4077530006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-27

Charge number: SC4077530007

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Mar 2024

Action Date: 13 Feb 2024

Category: Capital

Type: SH02

Date: 2024-02-13

Documents

View document PDF

Resolution

Date: 29 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision reconversion

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH02

Date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

New address: 1 Laurel Bank Dundee DD3 6JA

Old address: Suite 12, River Court West Victoria Dock Road Dundee DD1 3JT Scotland

Change date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4077530005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4077530004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4077530003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-05

Charge number: SC4077530004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-05

Charge number: SC4077530005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4077530003

Charge creation date: 2023-10-05

Documents

View document PDF

Resolution

Date: 06 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr Peter David Mendham

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Mccrum

Change date: 2023-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4077530002

Charge creation date: 2023-06-27

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Mccrum

Change date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 03 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2022

Action Date: 21 Jan 2022

Category: Capital

Type: SH06

Capital : 3.00926 GBP

Date: 2022-01-21

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2022

Action Date: 21 Jan 2022

Category: Capital

Type: SH01

Capital : 250,002.50926 GBP

Date: 2022-01-21

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Sep 2021

Action Date: 20 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-20

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2021

Action Date: 20 Aug 2021

Category: Capital

Type: SH01

Capital : 250,002.3664 GBP

Date: 2021-08-20

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4077530001

Documents

View document PDF

Change corporate director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-06-22

Officer name: C4C Ownership Partners Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Jan 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-10

Charge number: SC4077530001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Naismith

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

New address: Suite 12, River Court West Victoria Dock Road Dundee DD1 3JT

Change date: 2017-12-21

Old address: 1B Millgate Arbroath DD11 1NN Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

New address: 1B Millgate Arbroath DD11 1NN

Change date: 2017-12-21

Old address: C/O Ascot Drummond Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: C4C Ownership Partners Limited

Appointment date: 2017-01-01

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 05 May 2017

Category: Capital

Type: SH01

Capital : 250,002.00 GBP

Date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2016

Action Date: 28 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-28

Capital : 150,002.00 GBP

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Oct 2016

Action Date: 28 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-28

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Mccrum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Old address: 10 Douglas Street Dundee DD1 5AJ Scotland

Change date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mccrum

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mccrum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Mr Peter David Mendham

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-20

Officer name: Mr Peter David Mendham

Documents

View document PDF

Incorporation company

Date: 20 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZAM LIMITED

ALEXANDER HOUSE,BIRMINGHAM,B1 3EG

Number:07027145
Status:ACTIVE
Category:Private Limited Company

EDDIE ENGINEERING LIMITED

45 ALLOA BUSINESS CENTRE,ALLOA,FK10 3SA

Number:SC364549
Status:ACTIVE
Category:Private Limited Company

HANSARD BUILDING & LANDSCAPING LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:10783694
Status:ACTIVE
Category:Private Limited Company

NB PROPERTY SERVICES SOUTHERN LTD

UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY

Number:10657520
Status:ACTIVE
Category:Private Limited Company

PICARDY SOLUTIONS LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10323620
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GREEN ROOM (INDOOR GARDENS) LIMITED

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:07800862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source