BRIGHTSTRAND INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSTRAND INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC192925

Incorporation date

27/01/1999

Size

Small

Contacts

Registered address

Registered address

10 Euclid Crescent, Dundee DD1 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon18/03/2026
Full accounts made up to 2025-12-31
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon12/12/2025
Secretary's details changed for Mrs Joyce Sowersby on 2024-01-29
dot icon12/12/2025
Director's details changed for Joyce Sowersby on 2024-12-29
dot icon10/11/2025
Director's details changed for Alan Frederick Mushett on 2025-07-24
dot icon30/09/2025
Amended accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon08/05/2025
Registered office address changed from Blue Square Business Centre 272 Bath Street Glasgow Lanarkshire G2 4JR to 10 Euclid Crescent Dundee DD1 1AG on 2025-05-08
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon19/06/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon08/06/2020
Accounts for a small company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon26/07/2019
Accounts for a small company made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon13/08/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon06/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon10/02/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Memorandum and Articles of Association
dot icon10/06/2015
Resolutions
dot icon19/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon19/02/2015
Register(s) moved to registered office address Blue Square Business Centre 272 Bath Street Glasgow Lanarkshire G2 4JR
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Michael Crosby as a director
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Register(s) moved to registered inspection location
dot icon06/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for Joyce Sowersby on 2012-01-09
dot icon06/02/2012
Register(s) moved to registered office address
dot icon06/02/2012
Director's details changed for Joyce Sowersby on 2012-01-09
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon23/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/02/2010
Director's details changed for Joyce Sowersby on 2010-02-22
dot icon23/02/2010
Director's details changed for Alan Frederick Mushett on 2010-02-22
dot icon23/02/2010
Director's details changed for Michael Noble Crosby on 2010-02-22
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Registered office changed on 29/04/2009 from gainsborough house 151 west george street glasgow lanarkshire G2 2JJ
dot icon18/02/2009
Return made up to 27/01/09; full list of members
dot icon17/02/2009
Director and secretary's change of particulars / joyce sowersby / 17/02/2009
dot icon16/10/2008
Return made up to 27/01/08; full list of members
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon18/08/2007
Registered office changed on 18/08/07 from: turnberry house 175 west george street glasgow lanarkshire G2 2LB
dot icon03/08/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 27/01/07; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 27/01/06; full list of members
dot icon05/12/2005
Ad 06/01/05--------- £ si 1500@1
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 27/01/05; full list of members
dot icon01/11/2004
Certificate of change of name
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 27/01/04; change of members
dot icon16/01/2004
Resolutions
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon28/11/2003
£ ic 53220/45470 18/10/03 £ sr 7750@1=7750
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon01/10/2003
Director resigned
dot icon23/03/2003
New director appointed
dot icon02/03/2003
Return made up to 27/01/03; full list of members
dot icon02/03/2003
Ad 06/01/03--------- £ si 480@1=480 £ ic 52240/52720
dot icon02/03/2003
Ad 24/09/02--------- £ si 240@1=240 £ ic 52000/52240
dot icon04/12/2002
Nc inc already adjusted 28/10/02
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon31/05/2002
Ad 31/12/01--------- £ si 1200@1
dot icon31/05/2002
Ad 08/08/01-13/08/01 £ si 500@1
dot icon07/02/2002
Return made up to 27/01/02; full list of members
dot icon07/02/2002
Ad 31/12/01--------- £ si 1200@1=1200 £ ic 50800/52000
dot icon30/10/2001
Ad 11/08/01--------- £ si 100@1=100 £ ic 50700/50800
dot icon15/10/2001
New director appointed
dot icon14/09/2001
Particulars of contract relating to shares
dot icon14/09/2001
Ad 03/07/01--------- £ si 2800@1=2800 £ ic 47900/50700
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon14/09/2001
£ nc 50000/150000 03/07/01
dot icon30/07/2001
New secretary appointed
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
Director's particulars changed
dot icon24/05/2001
Ad 14/05/01--------- £ si 100@1=100 £ ic 47800/47900
dot icon13/05/2001
Ad 06/03/01--------- £ si 100@1=100 £ ic 47700/47800
dot icon13/05/2001
Return made up to 27/01/01; change of members
dot icon19/02/2001
Secretary resigned;director resigned
dot icon01/11/2000
Ad 09/10/00--------- £ si 450@1=450 £ ic 47250/47700
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Ad 22/05/00--------- £ si 200@1=200 £ ic 47050/47250
dot icon12/04/2000
Ad 22/03/00--------- £ si 550@1=550 £ ic 46500/47050
dot icon13/03/2000
Return made up to 24/01/00; full list of members
dot icon13/03/2000
Ad 22/06/99--------- £ si 46498@1=46498 £ ic 2/46500
dot icon13/03/2000
Nc inc already adjusted 22/06/99
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon03/03/2000
Registered office changed on 03/03/00 from: little compston muiravonside linlithgow west lothian EH49 6LW
dot icon07/02/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon28/10/1999
Partic of mort/charge *
dot icon04/10/1999
Partic of mort/charge *
dot icon18/03/1999
New director appointed
dot icon09/03/1999
Memorandum and Articles of Association
dot icon09/03/1999
New director appointed
dot icon04/03/1999
Certificate of change of name
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Nc inc already adjusted 08/02/99
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon02/03/1999
Director resigned
dot icon02/03/1999
Secretary resigned
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New secretary appointed;new director appointed
dot icon02/03/1999
Registered office changed on 02/03/99 from: 24 great king street edinburgh EH3 6QN
dot icon27/01/1999
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
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
14
599.45K
-
0.00
1.48M
-
2022
14
616.35K
-
4.15M
1.21M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Launder, Richard Nicholas
Director
01/08/2001 - Present
11
Sowersby, Joyce
Director
05/03/2003 - Present
-
Mushett, Alan Frederick
Director
08/02/1999 - Present
-
Sowersby, Joyce
Secretary
02/07/2001 - Present
-

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 BRIGHTSTRAND INTERNATIONAL LIMITED

BRIGHTSTRAND INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/01/1999 with the registered office located at 10 Euclid Crescent, Dundee DD1 1AG. 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 BRIGHTSTRAND INTERNATIONAL LIMITED?

toggle

BRIGHTSTRAND INTERNATIONAL LIMITED is currently Active. It was registered on 27/01/1999 .

Where is BRIGHTSTRAND INTERNATIONAL LIMITED located?

toggle

BRIGHTSTRAND INTERNATIONAL LIMITED is registered at 10 Euclid Crescent, Dundee DD1 1AG.

What does BRIGHTSTRAND INTERNATIONAL LIMITED do?

toggle

BRIGHTSTRAND INTERNATIONAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BRIGHTSTRAND INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/03/2026: Full accounts made up to 2025-12-31.