BRIGHTSOLID ONLINE INNOVATION LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSOLID ONLINE INNOVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC274983

Incorporation date

20/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gateway House Luna Place, Dundee Technology Park, Dundee DD2 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon01/04/2026
Termination of appointment of Susannah Evans as a secretary on 2026-03-31
dot icon01/04/2026
Appointment of Mr Peter Mccall as a secretary on 2026-04-01
dot icon05/01/2026
Termination of appointment of Robert Paul Daly as a director on 2025-12-31
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon14/04/2025
Memorandum and Articles of Association
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Solvency Statement dated 21/02/25
dot icon28/02/2025
Statement by Directors
dot icon28/02/2025
Statement of capital on 2025-02-28
dot icon07/02/2025
Director's details changed for Mr Robert Paul Daly on 2025-01-29
dot icon31/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon24/09/2024
Satisfaction of charge 1 in full
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon21/09/2023
Director's details changed for Mr Paul Daly on 2012-11-09
dot icon21/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon01/04/2022
Termination of appointment of Andrew Francis Thomson as a director on 2022-03-31
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon15/01/2021
Full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon11/03/2019
Appointment of Ms Susannah Evans as a secretary on 2019-03-05
dot icon11/03/2019
Termination of appointment of Irene Douglas as a secretary on 2019-03-05
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon15/10/2018
Director's details changed for Mr Christopher Harold William Thomson on 2010-09-10
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon06/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon12/02/2016
Termination of appointment of John Sidney Thomson as a director on 2016-02-12
dot icon12/02/2016
Appointment of Mr Andrew Francis Thomson as a director on 2016-02-12
dot icon18/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon27/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon28/11/2013
Termination of appointment of Christiaan Van Der Kuyl as a director
dot icon12/11/2013
Appointment of Mr David Howard Eric Thomson as a director
dot icon21/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon14/06/2013
Registered office address changed from Courier Buildings Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland on 2013-06-14
dot icon14/06/2013
Appointment of Mrs Irene Douglas as a secretary
dot icon14/06/2013
Termination of appointment of Laura Calder as a secretary
dot icon14/06/2013
Registered office address changed from Gateway House Luna Place Dundee Technology Park Dundee DD2 1TP on 2013-06-14
dot icon15/01/2013
Resolutions
dot icon15/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon19/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Mr Paul Dal as a director
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-09
dot icon12/11/2012
Termination of appointment of Jennifer Denning as a director
dot icon24/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon28/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon29/09/2011
Director's details changed for Mr Alan Richard Finden Hall on 2011-09-18
dot icon29/09/2011
Termination of appointment of Alan Hall as a director
dot icon08/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Christopher Harold William Thomson on 2010-09-18
dot icon23/09/2010
Director's details changed for Professor Christiaan Richard David Van Der Kuyl on 2010-09-18
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon14/04/2010
Resolutions
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon11/12/2009
Director's details changed for Mr John Sidney Thomson on 2009-12-11
dot icon30/11/2009
Appointment of Mrs Jennifer Helen Denning as a director
dot icon23/11/2009
Appointment of Mr Alan Richard Finden Hall as a director
dot icon23/11/2009
Appointment of Mr Alan Richard Finden Hall as a director
dot icon06/11/2009
Certificate of change of name
dot icon06/11/2009
Resolutions
dot icon02/11/2009
Termination of appointment of Jennifer Denning as a secretary
dot icon02/11/2009
Appointment of Miss Laura Anne Calder as a secretary
dot icon02/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon27/10/2009
Annual return made up to 2008-09-18 with full list of shareholders
dot icon26/10/2009
Director's details changed for Professor Christiaan Richard David Ian Der Kuyl on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr John Sidney Thomson on 2009-10-26
dot icon26/10/2009
Director's details changed for Christopher Harold William Thomson on 2009-10-26
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon18/09/2008
Memorandum and Articles of Association
dot icon11/09/2008
Certificate of change of name
dot icon08/07/2008
Secretary appointed mrs jennifer helen denning
dot icon30/04/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/04/2008
Appointment terminated secretary peter sanderson
dot icon10/01/2008
Partic of mort/charge *
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon21/09/2007
Return made up to 18/09/07; full list of members
dot icon14/09/2007
New secretary appointed
dot icon08/09/2007
Director resigned
dot icon02/05/2007
Accounts for a dormant company made up to 2006-03-31
dot icon26/03/2007
Secretary resigned
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon17/11/2005
Return made up to 20/10/05; full list of members
dot icon15/11/2005
Registered office changed on 15/11/05 from: gateway east gemini crescent, dundee technology park dundee DD2 1SW
dot icon05/08/2005
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon23/01/2005
Memorandum and Articles of Association
dot icon13/01/2005
Ad 20/12/04--------- £ si 400000@1=400000 £ ic 650000/1050000
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Ad 17/12/04--------- £ si 649999@1=649999 £ ic 1/650000
dot icon13/01/2005
Registered office changed on 13/01/05 from: 50 castle street dundee DD1 3RU
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon17/12/2004
Secretary resigned
dot icon17/12/2004
New secretary appointed
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon03/12/2004
£ nc 100/1050000 02/12/04
dot icon02/12/2004
Certificate of change of name
dot icon20/10/2004
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
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2021
0
5.10M
-
0.00
2.95M
-
2022
0
5.10M
-
0.00
372.40K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Alan Richard Finden
Director
01/11/2009 - Present
42
Hall, Alan Richard Finden
Director
01/11/2009 - 18/09/2011
42
Denning, Jennifer Helen
Director
28/10/2009 - 09/11/2012
25
Thomson, David Howard Eric
Director
30/10/2013 - Present
70
Nugent, William Todd
Director
20/12/2004 - 20/07/2006
4

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 BRIGHTSOLID ONLINE INNOVATION LIMITED

BRIGHTSOLID ONLINE INNOVATION LIMITED is an(a) Active company incorporated on 20/10/2004 with the registered office located at Gateway House Luna Place, Dundee Technology Park, Dundee DD2 1TP. There are currently 4 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 BRIGHTSOLID ONLINE INNOVATION LIMITED?

toggle

BRIGHTSOLID ONLINE INNOVATION LIMITED is currently Active. It was registered on 20/10/2004 .

Where is BRIGHTSOLID ONLINE INNOVATION LIMITED located?

toggle

BRIGHTSOLID ONLINE INNOVATION LIMITED is registered at Gateway House Luna Place, Dundee Technology Park, Dundee DD2 1TP.

What does BRIGHTSOLID ONLINE INNOVATION LIMITED do?

toggle

BRIGHTSOLID ONLINE INNOVATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRIGHTSOLID ONLINE INNOVATION LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Susannah Evans as a secretary on 2026-03-31.