BRIGHT BRANDS LIMITED

Register to unlock more data on OkredoRegister

BRIGHT BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC413424

Incorporation date

19/12/2011

Size

Dormant

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 19/12/2011)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon07/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon06/02/2023
Confirmation statement made on 2022-12-19 with updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/12/2022
Director's details changed for Mr Ewan Mccarthy on 2022-12-20
dot icon20/12/2022
Director's details changed for Mrs Katherine Janet Mchugh on 2022-12-20
dot icon20/12/2022
Change of details for Mr Ewan Mccarthy as a person with significant control on 2022-12-19
dot icon20/12/2022
Director's details changed for Mr Ewan Mccarthy on 2022-12-19
dot icon14/02/2022
Confirmation statement made on 2021-12-19 with updates
dot icon06/12/2021
Registered office address changed from 25 Greenside Place Edinburgh EH1 3AA to Third Floor 34-36 Rose Street North Lane Edinburgh EH2 2NP on 2021-12-06
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon09/01/2020
Change of details for Ms Katherine Janet Mchugh as a person with significant control on 2017-01-12
dot icon09/01/2020
Director's details changed for Ms Kate Janet Mchugh on 2020-01-09
dot icon20/12/2019
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 icon10/06/2019
Termination of appointment of Harold Arthur Fisher as a director on 2019-06-03
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Nicholas Mark Needham as a director on 2014-10-02
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/06/2013
Appointment of Mr Nicholas Mark Needham as a director
dot icon23/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon23/01/2013
Registered office address changed from 8Th Floor the Sugar Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland on 2013-01-23
dot icon12/09/2012
Appointment of Kate Mchugh as a director
dot icon20/08/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon20/08/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon17/08/2012
Appointment of Ewan Mccarthy as a director
dot icon17/08/2012
Appointment of Harold Arthur Fisher as a director
dot icon31/12/2011
Termination of appointment of Susan Mcintosh as a director
dot icon31/12/2011
Termination of appointment of Peter Trainer as a secretary
dot icon31/12/2011
Termination of appointment of Peter Trainer as a director
dot icon19/12/2011
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
31/03/2024
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.70K
-
0.00
100.00
-
2022
2
3.70K
-
0.00
100.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintosh, Susan
Director
19/12/2011 - 19/12/2011
1024
Trainer, Peter
Secretary
19/12/2011 - 19/12/2011
670
Mr Harold Arthur Fisher
Director
23/12/2011 - 03/06/2019
3
Needham, Nicholas Mark
Director
10/06/2013 - 02/10/2014
-
Mr Ewan Mccarthy
Director
23/12/2011 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT BRANDS LIMITED

BRIGHT BRANDS LIMITED is an(a) Dissolved company incorporated on 19/12/2011 with the registered office located at Third Floor, 34-36 Rose Street North Lane, Edinburgh EH2 2NP. There are currently 2 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 BRANDS LIMITED?

toggle

BRIGHT BRANDS LIMITED is currently Dissolved. It was registered on 19/12/2011 and dissolved on 17/03/2026.

Where is BRIGHT BRANDS LIMITED located?

toggle

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

What does BRIGHT BRANDS LIMITED do?

toggle

BRIGHT BRANDS 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 BRANDS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.