BRIGHTRIDGE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTRIDGE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194140

Incorporation date

09/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Houston Interchange, Houston Industrial Estate, Livingston EH54 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2024
Registered office address changed from Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG Scotland to 5 Houston Interchange Houston Industrial Estate Livingston EH54 5DW on 2024-11-26
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon05/06/2023
Appointment of Mr Martin George John as a director on 2023-06-05
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Registration of charge SC1941400001, created on 2022-07-08
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-11-10 with updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Termination of appointment of Steven Mcguire as a director on 2019-12-18
dot icon13/01/2020
Registered office address changed from Unit 6a Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG on 2020-01-13
dot icon25/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Termination of appointment of David Craig as a director on 2019-03-15
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon19/11/2018
Director's details changed for Mr Iain Alexander Durrand Bett on 2018-11-09
dot icon08/12/2017
Confirmation statement made on 2017-11-10 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Sub-division of shares on 2017-03-29
dot icon10/04/2017
Resolutions
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon10/04/2017
Resolutions
dot icon04/04/2017
Certificate of change of name
dot icon29/03/2017
Appointment of Mr Steven Mcguire as a director on 2017-03-29
dot icon29/03/2017
Appointment of Mr David Craig as a director on 2017-03-29
dot icon25/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon19/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon19/11/2013
Termination of appointment of Kenneth Whittle as a director
dot icon19/11/2013
Termination of appointment of Kenneth Davie as a director
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon10/11/2010
Termination of appointment of Fiona Bett as a secretary
dot icon10/11/2010
Registered office address changed from Unit 6a Naysmyth Court Houston Industrial Estate Livingstone EH54 5EG on 2010-11-10
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/06/2010
Director's details changed for Iain Alexander Durrand Bett on 2010-03-09
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Resolutions
dot icon09/07/2009
S-div
dot icon09/07/2009
Director appointed kenneth whittle
dot icon09/07/2009
Director appointed kenneth davie
dot icon08/05/2009
Return made up to 09/03/09; full list of members
dot icon08/05/2009
Registered office changed on 08/05/2009 from suite 20 willow house new house business park grangemouth FK3 8LL
dot icon10/03/2009
Return made up to 09/03/08; full list of members
dot icon26/02/2009
Return made up to 09/03/07; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2007
New secretary appointed
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Registered office changed on 12/04/07 from: 37-39 hawbank road college milton east kilbride lanarkshire, G74 5EG
dot icon12/04/2007
Secretary resigned
dot icon02/11/2006
£ ic 2/1 21/09/06 £ sr 1@1=1
dot icon02/11/2006
Resolutions
dot icon06/10/2006
Memorandum and Articles of Association
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Resolutions
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 09/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 09/03/05; full list of members
dot icon12/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/09/2004
Secretary's particulars changed
dot icon21/05/2004
Accounts for a dormant company made up to 2003-03-31
dot icon20/05/2004
Return made up to 09/03/04; full list of members
dot icon13/05/2004
Director's particulars changed
dot icon25/02/2004
Registered office changed on 25/02/04 from: 18 elmwood park livingston west lothian EH54 8SP
dot icon15/09/2003
Return made up to 09/03/03; full list of members
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned
dot icon28/03/2003
Certificate of change of name
dot icon20/11/2002
Return made up to 09/03/02; full list of members
dot icon06/08/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/02/2002
Return made up to 09/03/01; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon04/04/2001
Accounts for a dormant company made up to 2000-03-31
dot icon01/06/2000
Registered office changed on 01/06/00 from: 250 causewayside edinburgh EH9 1UU
dot icon07/04/2000
Director resigned
dot icon10/03/1999
Secretary resigned
dot icon09/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£61,603.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
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)
2023
10
373.81K
-
0.00
61.60K
-
2023
10
373.81K
-
0.00
61.60K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

373.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Martin George
Director
05/06/2023 - Present
8
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
09/03/1999 - 09/03/1999
8526
Craig, David
Director
29/03/2017 - 15/03/2019
2
Bett, Iain Alexander Durrand
Director
22/01/2002 - Present
9
Mr Kennedy Picken
Director
20/03/2003 - 21/09/2006
9

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIGHTRIDGE TECHNOLOGY LIMITED

BRIGHTRIDGE TECHNOLOGY LIMITED is an(a) Active company incorporated on 09/03/1999 with the registered office located at 5 Houston Interchange, Houston Industrial Estate, Livingston EH54 5DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTRIDGE TECHNOLOGY LIMITED?

toggle

BRIGHTRIDGE TECHNOLOGY LIMITED is currently Active. It was registered on 09/03/1999 .

Where is BRIGHTRIDGE TECHNOLOGY LIMITED located?

toggle

BRIGHTRIDGE TECHNOLOGY LIMITED is registered at 5 Houston Interchange, Houston Industrial Estate, Livingston EH54 5DW.

What does BRIGHTRIDGE TECHNOLOGY LIMITED do?

toggle

BRIGHTRIDGE TECHNOLOGY LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BRIGHTRIDGE TECHNOLOGY LIMITED have?

toggle

BRIGHTRIDGE TECHNOLOGY LIMITED had 10 employees in 2023.

What is the latest filing for BRIGHTRIDGE TECHNOLOGY LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-10 with no updates.