BRIGHT WATER TRADING LIMITED

Register to unlock more data on OkredoRegister

BRIGHT WATER TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229248

Incorporation date

15/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Westlea, Kyleakin, Isle Of Skye IV41 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon21/01/2026
Termination of appointment of Julia Allison Dawber as a director on 2025-11-25
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-12-31
dot icon28/11/2023
Termination of appointment of Julia Mace as a secretary on 2023-11-28
dot icon28/11/2023
Appointment of Mrs Sara Louise Taylor as a secretary on 2023-11-28
dot icon28/11/2023
Appointment of Mrs Julia Allison Dawber as a director on 2023-11-21
dot icon28/11/2023
Appointment of Mr Stewart William Dawber as a director on 2023-11-21
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon03/10/2023
Termination of appointment of Jocelyn Hugh Davies as a director on 2023-09-25
dot icon23/06/2023
Micro company accounts made up to 2022-12-31
dot icon16/11/2022
Termination of appointment of David Mcleish as a director on 2022-11-14
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Appointment of Mr David Mcleish as a director on 2022-01-19
dot icon24/01/2022
Appointment of Ms Sara Louise Taylor as a director on 2022-01-19
dot icon24/01/2022
Termination of appointment of Deborah Kerr-Nesbitt as a director on 2022-01-24
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon01/11/2021
Registered office address changed from Brightwater Visitor Centre the Pier Kyleakin, Isle of Skye IV41 8PL to Westlea Kyleakin Isle of Skye IV41 8PH on 2021-11-01
dot icon31/05/2021
Micro company accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon04/11/2020
Micro company accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/12/2019
Director's details changed for Mrs Deborah Kerr-Nesbitt on 2019-12-06
dot icon20/11/2019
Appointment of Mrs Deborah Kerr-Nesbitt as a director on 2019-11-20
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon25/04/2019
Termination of appointment of Louise Love as a director on 2019-04-25
dot icon16/04/2019
Appointment of Mr Jocelyn Hugh Davies as a director on 2019-04-16
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/08/2018
Termination of appointment of Judith Bullivant as a director on 2018-08-19
dot icon04/07/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/09/2017
Termination of appointment of Matthew Charles Baron as a director on 2017-09-11
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/05/2016
Satisfaction of charge 1 in full
dot icon31/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon20/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/10/2015
Appointment of Mrs Julia Mace as a director on 2015-06-01
dot icon17/10/2015
Appointment of Mrs Judith Bullivant as a director on 2015-06-01
dot icon27/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon27/03/2015
Appointment of Mr Michael Geoffrey Taylor as a director on 2015-03-10
dot icon13/01/2015
Appointment of Mr Matthew Baron as a director on 2015-01-13
dot icon13/01/2015
Appointment of Doctor Louise Love as a director on 2015-01-13
dot icon13/01/2015
Termination of appointment of Margaret Smith Scott as a director on 2015-01-13
dot icon13/01/2015
Termination of appointment of Rachel Paula Browett as a director on 2015-01-13
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon11/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon09/04/2010
Appointment of Mrs Rachel Paula Browett as a director
dot icon09/04/2010
Termination of appointment of Margaret Mcvicar as a director
dot icon09/04/2010
Director's details changed for Mrs Margaret Smith Scott on 2009-10-10
dot icon09/04/2010
Termination of appointment of Caroline Robson as a director
dot icon09/04/2010
Appointment of Mrs Julia Mace as a secretary
dot icon09/04/2010
Termination of appointment of Margaret Mcvicar as a secretary
dot icon09/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 15/03/09; full list of members
dot icon22/10/2008
Partial exemption accounts made up to 2007-12-31
dot icon03/07/2008
Director appointed mrs margaret smith scott
dot icon03/07/2008
Appointment terminated director john macdonald
dot icon31/03/2008
Return made up to 15/03/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 15/03/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2006
Director resigned
dot icon05/04/2006
Return made up to 15/03/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon06/12/2005
New secretary appointed;new director appointed
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Secretary resigned
dot icon20/05/2005
New director appointed
dot icon17/03/2005
Return made up to 15/03/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 15/03/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/07/2003
Partic of mort/charge *
dot icon10/04/2003
Return made up to 15/03/03; full list of members
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New secretary appointed
dot icon15/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon15/10/2002
Registered office changed on 15/10/02 from: old bank of scotland buildings, stornoway, isle of lewis, HS1 2BG
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
New director appointed
dot icon05/08/2002
Secretary resigned;director resigned
dot icon05/08/2002
Director resigned
dot icon05/08/2002
Director resigned
dot icon05/08/2002
New secretary appointed;new director appointed
dot icon05/08/2002
New director appointed
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon15/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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
0
8.77K
-
0.00
-
-
2022
0
6.23K
-
0.00
-
-
2022
0
6.23K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.23K £Descended-28.97 % *

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
Mcleish, David
Director
19/01/2022 - 14/11/2022
1
Davies, Jocelyn Hugh
Director
16/04/2019 - 25/09/2023
1
Mace, Julia
Director
01/06/2015 - Present
2
Taylor, Michael Geoffrey
Director
10/03/2015 - Present
3
Taylor, Sara Louise
Director
19/01/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT WATER TRADING LIMITED

BRIGHT WATER TRADING LIMITED is an(a) Active company incorporated on 15/03/2002 with the registered office located at Westlea, Kyleakin, Isle Of Skye IV41 8PH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT WATER TRADING LIMITED?

toggle

BRIGHT WATER TRADING LIMITED is currently Active. It was registered on 15/03/2002 .

Where is BRIGHT WATER TRADING LIMITED located?

toggle

BRIGHT WATER TRADING LIMITED is registered at Westlea, Kyleakin, Isle Of Skye IV41 8PH.

What does BRIGHT WATER TRADING LIMITED do?

toggle

BRIGHT WATER TRADING LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BRIGHT WATER TRADING LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Julia Allison Dawber as a director on 2025-11-25.