BRIGHT SCENE DEVELOPMENT (UK) LIMITED
Status | ACTIVE |
Company No. | SC530507 |
Category | Private Limited Company |
Incorporated | 23 Mar 2016 |
Age | 8 years, 2 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
BRIGHT SCENE DEVELOPMENT (UK) LIMITED is an active private limited company with number SC530507. It was incorporated 8 years, 2 months, 16 days ago, on 23 March 2016. The company address is 25 Hillview Drive, Edinburgh, EH12 8QP, Midlothian, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Change to a person with significant control
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-09
Psc name: Mr Iain Brown
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Address
Type: AD01
New address: 25 Hillview Drive Edinburgh Midlothian EH12 8QP
Old address: 67/7 North Gyle Terrace Edinburgh Midlothian EH12 8JY Scotland
Change date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 12 Apr 2022
Action Date: 11 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-11
Psc name: Mr Iain Brown
Documents
Change person director company with change date
Date: 12 Apr 2022
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Brown
Change date: 2021-12-11
Documents
Change person director company with change date
Date: 12 Apr 2022
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Brown
Change date: 2021-12-11
Documents
Change person director company with change date
Date: 12 Apr 2022
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Brown
Change date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-15
Psc name: Mr Iain Brown
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Mr Alexander Brown
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
New address: 67/7 North Gyle Terrace Edinburgh Midlothian EH12 8JY
Change date: 2020-12-11
Old address: 26 Hillview Drive Edinburgh Midlothian EH12 8QP Scotland
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-11
Officer name: Mr Alexander Brown
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
New address: 26 Hillview Drive Edinburgh Midlothian EH12 8QP
Change date: 2020-12-11
Old address: 28 Ardshiel Avenue Edinburgh EH4 7HP Scotland
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-04
Officer name: Mr Duncan Brown
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-23
New address: 28 Ardshiel Avenue Edinburgh EH4 7HP
Old address: 113 st. Johns Road Edinburgh EH12 7SB Scotland
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Brown
Change date: 2016-06-07
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-04
Officer name: Iain Brown
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Some Companies
PILOT POINT,BELFAST,BT1 3BG
Number: | NI632928 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAYTON MANOR PARK (CATERING) LIMITED
DRAYTON MANOR PARK LTD,TAMWORTH,B78 3TW
Number: | 00541257 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | OC404258 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 11689873 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMERE,DURHAM,DH1 1TW
Number: | 02580923 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELICAN HOUSE,SOUTHPORT,PR8 3EY
Number: | 05068546 |
Status: | ACTIVE |
Category: | Private Limited Company |