BRIGHT ASCENSION LIMITED

Register to unlock more data on OkredoRegister

BRIGHT ASCENSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC407753

Incorporation date

20/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2011)
dot icon20/03/2026
Termination of appointment of Sandy Jean Paul Damm as a director on 2026-02-06
dot icon04/03/2026
Resolutions
dot icon04/03/2026
Memorandum and Articles of Association
dot icon16/10/2025
Cessation of Peter David Mendham as a person with significant control on 2025-05-27
dot icon16/10/2025
Cessation of Mark Mccrum as a person with significant control on 2025-05-27
dot icon16/10/2025
Notification of a person with significant control statement
dot icon07/10/2025
Confirmation statement made on 2025-08-11 with updates
dot icon22/09/2025
Appointment of Mbm Secretarial Services Limited as a secretary on 2025-09-22
dot icon22/09/2025
Registered office address changed from 1 Laurel Bank Dundee DD3 6JA Scotland to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh United Kingdom EH4 2HS on 2025-09-22
dot icon04/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Memorandum and Articles of Association
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon15/07/2025
Appointment of Mr Sandy Jean Paul Damm as a director on 2025-07-07
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/05/2025
Resolutions
dot icon28/05/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon07/05/2025
Termination of appointment of Mark Mccrum as a director on 2025-04-23
dot icon20/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon07/08/2024
Satisfaction of charge SC4077530007 in full
dot icon04/07/2024
Satisfaction of charge SC4077530005 in full
dot icon02/07/2024
Registration of charge SC4077530010, created on 2024-06-20
dot icon30/04/2024
Director's details changed for Mr Kenneth Naismith on 2024-03-18
dot icon29/04/2024
Resolutions
dot icon16/04/2024
Satisfaction of charge SC4077530002 in full
dot icon16/04/2024
Satisfaction of charge SC4077530003 in full
dot icon16/04/2024
Appointment of Mr John Andrew Baughn as a director on 2024-03-18
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Memorandum and Articles of Association
dot icon16/04/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon15/04/2024
Registration of charge SC4077530009, created on 2024-03-27
dot icon15/04/2024
Alterations to floating charge SC4077530009
dot icon13/04/2024
Alterations to floating charge SC4077530005
dot icon13/04/2024
Alterations to floating charge SC4077530006
dot icon13/04/2024
Alterations to floating charge SC4077530007
dot icon13/04/2024
Alterations to floating charge SC4077530008
dot icon13/04/2024
Satisfaction of charge SC4077530004 in full
dot icon13/04/2024
Alterations to floating charge SC4077530003
dot icon10/04/2024
Registration of charge SC4077530008, created on 2024-03-27
dot icon03/04/2024
Registration of charge SC4077530006, created on 2024-03-27
dot icon03/04/2024
Registration of charge SC4077530007, created on 2024-03-27
dot icon05/03/2024
Sub-division of shares on 2024-02-13
dot icon29/02/2024
Resolutions
dot icon15/02/2024
Sub-division, re-conversion of shares on 2024-02-01
dot icon23/01/2024
Registered office address changed from Suite 12, River Court West Victoria Dock Road Dundee DD1 3JT Scotland to 1 Laurel Bank Dundee DD3 6JA on 2024-01-23
dot icon08/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon17/10/2023
Alterations to floating charge SC4077530005
dot icon17/10/2023
Alterations to floating charge SC4077530004
dot icon17/10/2023
Alterations to floating charge SC4077530003
dot icon13/10/2023
Registration of charge SC4077530004, created on 2023-10-05
dot icon13/10/2023
Registration of charge SC4077530005, created on 2023-10-05
dot icon12/10/2023
Registration of charge SC4077530003, created on 2023-10-05
dot icon06/10/2023
Memorandum and Articles of Association
dot icon06/10/2023
Resolutions
dot icon24/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon17/08/2023
Change of details for Mr Mark Mccrum as a person with significant control on 2023-08-01
dot icon17/08/2023
Change of details for Mr Peter David Mendham as a person with significant control on 2023-08-01
dot icon04/07/2023
Registration of charge SC4077530002, created on 2023-06-27
dot icon08/02/2023
Change of details for Mr Mark Mccrum as a person with significant control on 2023-02-09
dot icon16/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon03/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon03/03/2022
Purchase of own shares.
dot icon02/03/2022
Change of share class name or designation
dot icon21/02/2022
Cancellation of shares. Statement of capital on 2022-01-21
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon03/09/2021
Sub-division of shares on 2021-08-20
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon02/09/2021
Memorandum and Articles of Association
dot icon02/09/2021
Resolutions
dot icon01/09/2021
Resolutions
dot icon17/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon09/08/2021
Satisfaction of charge SC4077530001 in full
dot icon22/06/2021
Director's details changed for C4C Ownership Partners Limited on 2021-06-22
dot icon29/01/2021
Sub-division of shares on 2020-12-21
dot icon23/01/2021
Micro company accounts made up to 2020-09-30
dot icon03/11/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon30/09/2020
Resolutions
dot icon17/12/2019
Registration of charge SC4077530001, created on 2019-12-10
dot icon06/12/2019
Micro company accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon10/07/2019
Appointment of Mr Kenneth Naismith as a director on 2018-09-01
dot icon14/03/2019
Micro company accounts made up to 2018-09-30
dot icon20/11/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/12/2017
Registered office address changed from 1B Millgate Arbroath DD11 1NN Scotland to Suite 12, River Court West Victoria Dock Road Dundee DD1 3JT on 2017-12-21
dot icon21/12/2017
Registered office address changed from C/O Ascot Drummond Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT to 1B Millgate Arbroath DD11 1NN on 2017-12-21
dot icon19/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/05/2017
Appointment of C4C Ownership Partners Limited as a director on 2017-01-01
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon25/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon03/10/2016
Resolutions
dot icon03/10/2016
Sub-division of shares on 2016-09-28
dot icon03/10/2016
Resolutions
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon01/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon13/12/2013
Appointment of Dr Mark Mccrum as a director
dot icon02/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon04/09/2013
Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 2013-09-04
dot icon19/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/04/2013
Termination of appointment of Mark Mccrum as a director
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon09/01/2013
Appointment of Mr Mark Mccrum as a director
dot icon12/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Peter David Mendham on 2011-10-01
dot icon29/09/2011
Director's details changed for Mr Peter David Mendham on 2011-09-20
dot icon20/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

38
2023
change arrow icon-79.89 % *

* during past year

Cash in Bank

£36,939.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.34M
-
0.00
910.52K
-
2022
40
657.72K
-
0.00
183.65K
-
2023
38
878.73K
-
0.00
36.94K
-
2023
38
878.73K
-
0.00
36.94K
-

Employees

2023

Employees

38 Descended-5 % *

Net Assets(GBP)

878.73K £Ascended33.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.94K £Descended-79.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/09/2025 - Present
507
C4C OWNERSHIP PARTNERS LIMITED
Corporate Director
01/01/2017 - Present
6
Mccrum, Mark, Dr
Director
13/12/2013 - 23/04/2025
-
Mr Peter David Mendham
Director
20/09/2011 - Present
3
Damm, Sandy Jean Paul
Director
07/07/2025 - 06/02/2026
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRIGHT ASCENSION LIMITED

BRIGHT ASCENSION LIMITED is an(a) Active company incorporated on 20/09/2011 with the registered office located at Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom EH4 2HS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT ASCENSION LIMITED?

toggle

BRIGHT ASCENSION LIMITED is currently Active. It was registered on 20/09/2011 .

Where is BRIGHT ASCENSION LIMITED located?

toggle

BRIGHT ASCENSION LIMITED is registered at Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom EH4 2HS.

What does BRIGHT ASCENSION LIMITED do?

toggle

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

How many employees does BRIGHT ASCENSION LIMITED have?

toggle

BRIGHT ASCENSION LIMITED had 38 employees in 2023.

What is the latest filing for BRIGHT ASCENSION LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Sandy Jean Paul Damm as a director on 2026-02-06.