BRIGHT 3D ENVIRONMENTS LIMITED

Register to unlock more data on OkredoRegister

BRIGHT 3D ENVIRONMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261439

Incorporation date

06/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 34-36 Rose Street North Lane, Edinburgh EH2 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon21/01/2026
Change of details for Mr Ewan Mccarthy as a person with significant control on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Ewan Mccarthy on 2026-01-21
dot icon21/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon08/01/2025
Change of details for Mr Ewan Mccarthy as a person with significant control on 2016-04-06
dot icon08/01/2025
Change of details for Mrs Katherine Janet Mchugh as a person with significant control on 2016-04-06
dot icon08/01/2025
Notification of Bright 3D Limited as a person with significant control on 2016-04-06
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-05 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon18/01/2022
Director's details changed for Mr Ewan Mccarthy on 2022-01-17
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Registered office address changed from Greenside House, 3rd Floor 25 Greenside Place Edinburgh EH1 3AA to Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP on 2021-12-06
dot icon29/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon09/01/2020
Secretary's details changed for Mrs Katherine Mchugh on 2020-01-09
dot icon09/01/2020
Director's details changed for Ms Kate Janet Mchugh on 2020-01-09
dot icon09/01/2020
Secretary's details changed for Kate Mchugh on 2020-01-09
dot icon09/01/2020
Change of details for Ms Katherine Janet Mchugh as a person with significant control on 2017-01-12
dot icon06/01/2020
Cessation of Harold Arthur Fisher as a person with significant control on 2019-06-03
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon11/06/2019
Termination of appointment of Harold Arthur Fisher as a director on 2019-06-03
dot icon21/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon29/01/2015
Director's details changed for Harold Arthur Fisher on 2015-01-06
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon12/10/2012
Registered office address changed from 8Th Floor the Sugarbond 2 Anderson Place Edinburgh Midlothian EH6 5NP on 2012-10-12
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Director's details changed for Kate Mchugh on 2011-04-06
dot icon08/04/2011
Secretary's details changed for Kate Mchugh on 2011-04-06
dot icon10/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon10/02/2011
Secretary's details changed for Kate Mchugh on 2011-01-06
dot icon10/02/2011
Director's details changed for Kate Mchugh on 2011-01-06
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon09/03/2010
Director's details changed for Harold Arthur Fisher on 2010-01-06
dot icon09/03/2010
Director's details changed for Ewan Mccarthy on 2010-01-05
dot icon09/03/2010
Director's details changed for Kate Mchugh on 2010-01-05
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 06/01/09; full list of members
dot icon26/02/2009
Return made up to 06/01/08; full list of members
dot icon26/02/2009
Director and secretary's change of particulars / katherine mchugh / 04/10/2007
dot icon16/01/2009
Registered office changed on 16/01/2009 from 48 st vincent street glasgow G2 5HS
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Appointment terminated director ian dickson
dot icon08/11/2007
Declaration of assistance for shares acquisition
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Registered office changed on 08/11/07 from: the corn exchange constitution street edinburgh EH6 7BS
dot icon06/11/2007
Partic of mort/charge *
dot icon02/11/2007
Certificate of change of name
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon04/10/2007
Miscellaneous
dot icon19/01/2007
Return made up to 06/01/07; full list of members
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon07/02/2006
Return made up to 06/01/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon27/06/2005
Registered office changed on 27/06/05 from: 90 giles street edinburgh midlothian EH6 6BZ
dot icon07/02/2005
Return made up to 06/01/05; full list of members
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon21/01/2004
Ad 19/01/04--------- £ si 999@1=999 £ ic 1/1000
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New secretary appointed;new director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon21/01/2004
Registered office changed on 21/01/04 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
dot icon20/01/2004
Certificate of change of name
dot icon06/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
263.11K
-
0.00
147.34K
-
2022
10
174.43K
-
0.00
40.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Ian
Director
12/05/2004 - 02/11/2007
3
HENDERSON BOYD JACKSON LIMITED
Nominee Director
06/01/2004 - 19/01/2004
45
Mr Harold Arthur Fisher
Director
19/01/2004 - 03/06/2019
3
Alexander, Douglas Forrest
Director
12/05/2004 - 02/11/2007
3
Nicol, Geoffrey Stephen Murray
Director
12/05/2004 - 02/11/2007
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT 3D ENVIRONMENTS LIMITED

BRIGHT 3D ENVIRONMENTS LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at Third Floor, 34-36 Rose Street North Lane, Edinburgh EH2 2NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT 3D ENVIRONMENTS LIMITED?

toggle

BRIGHT 3D ENVIRONMENTS LIMITED is currently Active. It was registered on 06/01/2004 .

Where is BRIGHT 3D ENVIRONMENTS LIMITED located?

toggle

BRIGHT 3D ENVIRONMENTS LIMITED is registered at Third Floor, 34-36 Rose Street North Lane, Edinburgh EH2 2NP.

What does BRIGHT 3D ENVIRONMENTS LIMITED do?

toggle

BRIGHT 3D ENVIRONMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIGHT 3D ENVIRONMENTS LIMITED?

toggle

The latest filing was on 21/01/2026: Change of details for Mr Ewan Mccarthy as a person with significant control on 2026-01-21.