BRIGHTER MORN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BRIGHTER MORN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC430908

Incorporation date

22/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 499 Union Street, Aberdeen AB11 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2012)
dot icon06/01/2026
Termination of appointment of Omer Dadon as a director on 2025-12-24
dot icon06/01/2026
Termination of appointment of Shlomo Salomon Dadoun as a director on 2025-12-24
dot icon25/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2025
Termination of appointment of Robert James Carmichael Bain as a director on 2025-12-11
dot icon01/12/2025
Termination of appointment of Hm Secretaries Limited as a secretary on 2025-12-01
dot icon01/12/2025
Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland to First Floor 499 Union Street Aberdeen AB11 6DB on 2025-12-01
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/12/2024
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon23/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon16/03/2024
Compulsory strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon22/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon22/08/2023
Secretary's details changed for Hm Secretaries Limited on 2023-08-21
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon25/01/2022
Appointment of Mr David Dadon as a director on 2022-01-21
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon31/03/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon02/03/2020
Appointment of Mr Omer Dadon as a director on 2020-02-20
dot icon28/02/2020
Notification of S.D.O. Enterprises Limited as a person with significant control on 2020-02-20
dot icon28/02/2020
Appointment of Mr Shlomo Salomon Dadoun as a director on 2020-02-20
dot icon28/02/2020
Appointment of Mr Robert James Carmichael Bain as a director on 2020-02-20
dot icon28/02/2020
Cessation of John Peter Duncan as a person with significant control on 2020-02-20
dot icon28/02/2020
Appointment of Hm Secretaries Limited as a secretary on 2020-02-20
dot icon28/02/2020
Registered office address changed from , Indalea Gott, Shetland, ZE2 9SE, Scotland to 7 Queens Terrace Aberdeen AB10 1XL on 2020-02-28
dot icon28/02/2020
Termination of appointment of John Peter Duncan as a director on 2020-02-20
dot icon26/02/2020
Satisfaction of charge SC4309080001 in full
dot icon26/02/2020
Registration of charge SC4309080009, created on 2020-02-20
dot icon26/02/2020
Satisfaction of charge SC4309080006 in full
dot icon26/02/2020
Satisfaction of charge SC4309080002 in full
dot icon26/02/2020
Satisfaction of charge SC4309080007 in full
dot icon26/02/2020
Satisfaction of charge SC4309080005 in full
dot icon26/02/2020
Satisfaction of charge SC4309080004 in full
dot icon26/02/2020
Satisfaction of charge SC4309080008 in full
dot icon26/02/2020
Satisfaction of charge SC4309080003 in full
dot icon19/02/2020
Director's details changed for Mr John Peter Duncan on 2020-02-19
dot icon19/02/2020
Change of details for Mr John Peter Duncan as a person with significant control on 2020-02-19
dot icon13/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon15/08/2017
Registered office address changed from , Bonavista Ollaberry, Shetland, ZE2 9RT to 7 Queens Terrace Aberdeen AB10 1XL on 2017-08-15
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon25/07/2017
Registration of charge SC4309080008, created on 2017-07-14
dot icon09/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/11/2016
Registration of charge SC4309080006, created on 2016-10-28
dot icon08/11/2016
Registration of charge SC4309080007, created on 2016-10-28
dot icon23/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon02/08/2015
Termination of appointment of John Henry Duncan as a director on 2014-08-22
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon13/06/2014
Registration of charge 4309080005
dot icon31/05/2014
Registration of charge 4309080002
dot icon31/05/2014
Registration of charge 4309080003
dot icon31/05/2014
Registration of charge 4309080004
dot icon24/01/2014
Registration of charge 4309080001
dot icon12/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/12/2013
Registered office address changed from , Brekkaburn Ollaberry, Shetland, ZE2 9RT, Scotland on 2013-12-10
dot icon03/10/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon11/10/2012
Registered office address changed from , Nordhus North Ness, Lerwick, Shetland, ZE1 0LZ, Scotland on 2012-10-11
dot icon22/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HM SECRETARIES LIMITED
Corporate Secretary
20/02/2020 - 01/12/2025
150
Dadon, Omer
Director
20/02/2020 - 24/12/2025
7
Dadon, David
Director
21/01/2022 - Present
9
Dadoun, Shlomo Salomon
Director
20/02/2020 - 24/12/2025
2
Bain, Robert James Carmichael
Director
20/02/2020 - 11/12/2025
16

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+
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 BRIGHTER MORN ENTERPRISES LIMITED

BRIGHTER MORN ENTERPRISES LIMITED is an(a) Active company incorporated on 22/08/2012 with the registered office located at First Floor, 499 Union Street, Aberdeen AB11 6DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTER MORN ENTERPRISES LIMITED?

toggle

BRIGHTER MORN ENTERPRISES LIMITED is currently Active. It was registered on 22/08/2012 .

Where is BRIGHTER MORN ENTERPRISES LIMITED located?

toggle

BRIGHTER MORN ENTERPRISES LIMITED is registered at First Floor, 499 Union Street, Aberdeen AB11 6DB.

What does BRIGHTER MORN ENTERPRISES LIMITED do?

toggle

BRIGHTER MORN ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIGHTER MORN ENTERPRISES LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Omer Dadon as a director on 2025-12-24.