BRIGHTSOLID ONLINE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSOLID ONLINE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161678

Incorporation date

16/11/1995

Size

Full

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 16/11/1995)
dot icon03/04/2026
Termination of appointment of Andrew Scott Laing as a director on 2026-01-09
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 icon10/12/2025
Full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon10/02/2025
Appointment of Mr Andrew Scott Laing as a director on 2025-02-01
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon03/09/2024
Satisfaction of charge SC1616780002 in full
dot icon19/08/2024
Satisfaction of charge SC1616780003 in full
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon07/06/2023
Appointment of Mr Benjamin John Howard Gray as a director on 2023-04-01
dot icon07/06/2023
Termination of appointment of Benjamin John Howard Gray as a director on 2023-04-01
dot icon07/06/2023
Appointment of Mr Benjamin John Howard Gray as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Christopher Jagusz as a director on 2023-01-31
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon07/06/2021
Termination of appointment of John Ronald Kerr Glen as a director on 2021-04-28
dot icon28/05/2021
Registration of charge SC1616780003, created on 2021-05-24
dot icon20/04/2021
Registration of charge SC1616780002, created on 2021-03-30
dot icon15/01/2021
Accounts for a small company made up to 2020-03-31
dot icon21/12/2020
Appointment of Mr John Ronald Kerr Glen as a director on 2020-11-27
dot icon02/12/2020
Appointment of Mrs Elaine Maddison as a director on 2020-11-27
dot icon02/12/2020
Appointment of Mr Christopher Jagusz as a director on 2020-11-09
dot icon02/12/2020
Termination of appointment of Ellis Alan Nicholas Watson as a director on 2020-11-30
dot icon02/12/2020
Termination of appointment of David Howard Eric Thomson as a director on 2020-11-26
dot icon01/12/2020
Termination of appointment of Andrew Francis Thomson as a director on 2020-11-26
dot icon24/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon15/03/2019
Termination of appointment of Irene Douglas as a secretary on 2019-03-05
dot icon15/03/2019
Appointment of Ms Susannah Evans as a secretary on 2019-03-05
dot icon25/01/2019
Appointment of Mr David Howard Eric Thomson as a director on 2019-01-25
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon19/07/2017
Termination of appointment of Richard Higgs as a director on 2017-06-28
dot icon22/02/2017
Satisfaction of charge 1 in full
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/10/2016
Termination of appointment of John Sidney Thomson as a director on 2016-09-30
dot icon17/08/2016
Appointment of Mr Ellis Alan Nicholas Watson as a director on 2016-07-05
dot icon06/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-16
dot icon28/04/2016
Appointment of Mr Richard Higgs as a director on 2016-02-12
dot icon12/02/2016
Termination of appointment of Christopher Harold William Thomson as a director on 2016-02-12
dot icon12/02/2016
Termination of appointment of Alan Richard Finden Hall as a director on 2016-02-12
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon22/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-16
dot icon22/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-11-16
dot icon22/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-11-16
dot icon22/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-11-16
dot icon22/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-11-16
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Andrew Francis Thomson as a director on 2014-11-10
dot icon10/11/2014
Appointment of Mr Michael Francis Thomson as a director on 2014-11-10
dot icon10/11/2014
Appointment of Mr John Sidney Thomson as a director on 2014-11-10
dot icon10/11/2014
Termination of appointment of Paul Daly as a director on 2014-11-10
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon12/11/2013
Appointment of Mr Alan Richard Finden Hall as a director
dot icon12/11/2013
Termination of appointment of Christiaan Van Der Kuyl as a director
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 icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon26/11/2012
Appointment of Mr Paul Daly as a director
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Jennifer Denning as a director
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon17/11/2010
Director's details changed for Professor Christiaan Richard David Van Der Kuyl on 2010-11-16
dot icon17/11/2010
Director's details changed for Mr Christopher Harold William Thomson on 2010-11-16
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 icon30/11/2009
Appointment of Mrs Jennifer Helen Denning as a director
dot icon20/11/2009
Termination of appointment of John Thomson as a director
dot icon20/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon20/11/2009
Director's details changed for Professor Christiaan Richard David Van Der Kuyl on 2009-11-16
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 icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon16/12/2008
Return made up to 16/11/08; full list of members
dot icon08/07/2008
Secretary appointed mrs jennifer helen denning
dot icon26/06/2008
Memorandum and Articles of Association
dot icon21/06/2008
Certificate of change of name
dot icon01/05/2008
Full accounts made up to 2007-03-31
dot icon16/04/2008
Appointment terminated secretary peter sanderson
dot icon19/11/2007
Return made up to 16/11/07; full list of members
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Full accounts made up to 2006-03-31
dot icon01/05/2007
Return made up to 16/11/06; full list of members
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
Director resigned
dot icon26/03/2007
Secretary resigned
dot icon13/02/2006
Full accounts made up to 2005-03-31
dot icon13/02/2006
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon20/01/2006
Return made up to 16/11/05; full list of members
dot icon15/11/2005
Registered office changed on 15/11/05 from: gateway east gemini crescent technology dundee
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon10/01/2005
New director appointed
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Return made up to 16/11/04; full list of members
dot icon05/11/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon12/08/2004
New secretary appointed
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Secretary resigned
dot icon25/11/2003
Return made up to 16/11/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon30/01/2003
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon05/12/2002
Return made up to 16/11/02; full list of members
dot icon06/03/2002
Full accounts made up to 2001-03-31
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Ad 30/01/02--------- £ si 2000000@1=2000000 £ ic 1500000/3500000
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
£ nc 2000000/4000000 30/01/02
dot icon08/01/2002
Director's particulars changed
dot icon14/11/2001
Return made up to 16/11/01; full list of members
dot icon24/10/2001
Director resigned
dot icon16/08/2001
Partic of mort/charge *
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon18/12/2000
Return made up to 16/11/00; full list of members
dot icon06/11/2000
New director appointed
dot icon27/10/2000
Registered office changed on 27/10/00 from: dalmore house 310 st vincent street glasgow G2 5BB
dot icon11/08/2000
Director's particulars changed
dot icon07/04/2000
Location of register of members
dot icon15/02/2000
Director's particulars changed
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Return made up to 16/11/99; full list of members
dot icon05/10/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon07/04/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon16/12/1998
Auditor's resignation
dot icon24/11/1998
Return made up to 16/11/98; no change of members
dot icon27/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon21/05/1998
Director's particulars changed
dot icon31/03/1998
Director's particulars changed
dot icon24/11/1997
Return made up to 16/11/97; full list of members
dot icon05/11/1997
Director resigned
dot icon05/11/1997
New director appointed
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon24/06/1997
Ad 15/05/97--------- £ si 250000@1=250000 £ ic 1250000/1500000
dot icon17/06/1997
Ad 15/05/97--------- £ si 250000@1=250000 £ ic 1000000/1250000
dot icon03/06/1997
Location of register of members
dot icon08/05/1997
Director's particulars changed
dot icon16/04/1997
Director's particulars changed
dot icon27/02/1997
Registered office changed on 27/02/97 from: dalmore house 310 st vincent street glasgow G2 5QR
dot icon21/11/1996
Return made up to 16/11/96; full list of members
dot icon26/04/1996
New director appointed
dot icon24/04/1996
Ad 12/04/96--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New secretary appointed
dot icon03/04/1996
Secretary resigned
dot icon03/04/1996
Director resigned
dot icon18/03/1996
Certificate of change of name
dot icon14/03/1996
Memorandum and Articles of Association
dot icon14/03/1996
Memorandum and Articles of Association
dot icon14/03/1996
Accounting reference date notified as 31/03
dot icon14/03/1996
Nc inc already adjusted 12/03/96
dot icon14/03/1996
Conve 12/03/96
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon16/11/1995
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
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2021
54
5.21M
-
0.00
45.44K
-
2022
55
5.57M
-
0.00
1.04M
-
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DALGLEN SECRETARIES LIMITED
Nominee Secretary
16/11/1995 - 12/03/1996
177
Hills, Kenneth Cumming
Director
20/07/1999 - 30/01/2002
32
Mcaloon, William Gerard
Director
27/08/1998 - 20/07/1999
78
Anderson, William
Director
11/04/1996 - 07/12/2004
1
Dewar, Liz Mackay
Secretary
05/07/2004 - 30/09/2006
2

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 TECHNOLOGY LIMITED

BRIGHTSOLID ONLINE TECHNOLOGY LIMITED is an(a) Active company incorporated on 16/11/1995 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 TECHNOLOGY LIMITED?

toggle

BRIGHTSOLID ONLINE TECHNOLOGY LIMITED is currently Active. It was registered on 16/11/1995 .

Where is BRIGHTSOLID ONLINE TECHNOLOGY LIMITED located?

toggle

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

What does BRIGHTSOLID ONLINE TECHNOLOGY LIMITED do?

toggle

BRIGHTSOLID ONLINE TECHNOLOGY LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Andrew Scott Laing as a director on 2026-01-09.