BRIGHTWATER HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTWATER HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC137295

Incorporation date

23/03/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1992)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon13/01/2026
Registered office address changed from Eden Park House Cupar Fife KY15 4HS to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2026-01-13
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Gary Peter Turner as a director on 2025-08-04
dot icon14/08/2025
Appointment of Mr John Constable as a director on 2025-08-04
dot icon14/08/2025
Appointment of Mr Rajesh Kumar Sharma as a director on 2025-08-04
dot icon12/08/2025
Termination of appointment of Jackie Willis as a director on 2025-08-01
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon16/12/2024
Appointment of Mr Gary Peter Turner as a director on 2024-12-12
dot icon16/12/2024
Termination of appointment of Jacqueline Louise Bedlow as a director on 2024-12-12
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/07/2024
Termination of appointment of Ewan Moore as a director on 2024-05-24
dot icon05/07/2024
Appointment of Jacqueline Louise Bedlow as a director on 2024-05-24
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon24/01/2024
Appointment of Mr Ewan Moore as a director on 2024-01-02
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/01/2024
Termination of appointment of Andrew Edward Dale as a director on 2024-01-02
dot icon07/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/04/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon10/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon14/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon16/10/2018
Termination of appointment of Richard Francis Kelman as a director on 2018-09-27
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/09/2018
Appointment of Ms Jackie Willis as a director on 2018-08-29
dot icon04/09/2018
Appointment of Mr Andrew Edward Dale as a director on 2018-08-29
dot icon24/05/2018
Termination of appointment of Colin James Parselle as a director on 2018-01-26
dot icon13/03/2018
Appointment of Mr Richard Francis Kelman as a director on 2018-03-06
dot icon13/03/2018
Termination of appointment of Ian Stuart Finlay as a director on 2018-03-06
dot icon13/03/2018
Termination of appointment of Safia Mary Bhutta as a director on 2018-03-06
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon11/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon16/05/2017
Auditor's resignation
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon03/03/2017
Satisfaction of charge 1 in full
dot icon01/02/2017
Termination of appointment of Janie Burt as a director on 2016-12-31
dot icon12/12/2016
Accounts for a small company made up to 2016-03-31
dot icon07/10/2016
Second filing for the appointment of Mrs Janie Burt as a director
dot icon25/08/2016
Appointment of Mrs Janie Burt as a director on 2016-06-06
dot icon25/08/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon11/07/2016
Resolutions
dot icon11/07/2016
Resolutions
dot icon29/06/2016
Statement of company's objects
dot icon23/06/2016
Appointment of Mr Colin James Parselle as a director on 2016-06-17
dot icon23/06/2016
Appointment of Safia Mary Bhutta as a director on 2016-06-17
dot icon23/06/2016
Appointment of Ian Stuart Finlay as a director on 2016-06-17
dot icon23/06/2016
Termination of appointment of Kay Mitchell as a secretary on 2016-06-17
dot icon23/06/2016
Termination of appointment of Graeme Mitchell as a director on 2016-06-17
dot icon23/06/2016
Termination of appointment of Kay Mitchell as a director on 2016-06-17
dot icon24/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon25/07/2014
Accounts for a small company made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon18/03/2014
Director's details changed for Graeme Mitchell on 2014-01-18
dot icon18/03/2014
Director's details changed for Kay Mitchell on 2014-01-18
dot icon30/07/2013
Accounts for a small company made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon07/08/2012
Accounts for a small company made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon13/01/2011
Accounts for a small company made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/02/2010
Director's details changed for Kay Mitchell on 2010-02-23
dot icon24/02/2010
Director's details changed for Graeme Mitchell on 2010-02-23
dot icon12/01/2010
Accounts for a small company made up to 2009-03-31
dot icon24/02/2009
Return made up to 23/02/09; full list of members
dot icon08/01/2009
Accounts for a small company made up to 2008-03-31
dot icon03/03/2008
Return made up to 23/02/08; full list of members
dot icon11/01/2008
Accounts for a small company made up to 2007-03-31
dot icon16/03/2007
Return made up to 23/02/07; full list of members
dot icon09/01/2007
Accounts for a small company made up to 2006-03-31
dot icon08/03/2006
Return made up to 23/02/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-03-31
dot icon17/03/2005
Return made up to 23/02/05; full list of members
dot icon07/01/2005
Accounts for a small company made up to 2004-03-31
dot icon09/07/2004
New secretary appointed
dot icon09/07/2004
Secretary resigned
dot icon27/02/2004
Return made up to 23/02/04; full list of members
dot icon09/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon18/04/2003
Particulars of contract relating to shares
dot icon18/04/2003
Ad 07/02/03--------- £ si 30100@1
dot icon31/03/2003
Return made up to 06/03/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-03-31
dot icon14/03/2002
Return made up to 06/03/02; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-03-31
dot icon14/03/2001
Registered office changed on 14/03/01 from: kirkton house kirkton of cults ladybank cupar fife KY15 7TE
dot icon06/03/2001
Return made up to 06/03/01; full list of members
dot icon04/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Return made up to 06/03/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Return made up to 09/03/99; no change of members
dot icon17/03/1999
Registered office changed on 17/03/99 from: tothill cottage lathrisk estate falkland fife KY7 7HX
dot icon05/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/03/1998
Return made up to 09/03/98; full list of members
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon19/09/1997
Particulars of contract relating to shares
dot icon19/09/1997
Ad 16/09/97--------- £ si 10000@1=10000 £ ic 20100/30100
dot icon19/09/1997
Resolutions
dot icon21/03/1997
Partic of mort/charge *
dot icon12/03/1997
Return made up to 09/03/97; no change of members
dot icon06/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/03/1996
Return made up to 09/03/96; full list of members
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/03/1995
Return made up to 09/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a small company made up to 1994-03-31
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon07/04/1994
Return made up to 23/03/94; change of members
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/06/1993
Director's particulars changed
dot icon10/05/1993
Ad 04/05/93--------- £ si 10000@1=10000 £ ic 10100/20100
dot icon10/05/1993
New director appointed
dot icon10/05/1993
Return made up to 23/03/93; full list of members
dot icon13/11/1992
Ad 09/11/92--------- £ si 10000@1=10000 £ ic 100/10100
dot icon13/11/1992
Nc inc already adjusted 09/11/92
dot icon13/11/1992
Resolutions
dot icon13/11/1992
Resolutions
dot icon27/03/1992
Ad 23/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon25/03/1992
Registered office changed on 25/03/92 from: 24 great king street edinburgh EH3 6QN
dot icon25/03/1992
New secretary appointed;director resigned
dot icon25/03/1992
Secretary resigned;new director appointed
dot icon23/03/1992
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
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
23/03/1992 - 23/03/1992
3784
Wilkinson, Joan
Secretary
23/03/1992 - 15/06/2004
-
Mitchell, Kay
Secretary
15/06/2004 - 17/06/2016
1
Bhutta, Safia Mary
Director
17/06/2016 - 06/03/2018
12
Dale, Andrew Edward
Director
29/08/2018 - 02/01/2024
17

Persons with Significant Control

3
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 BRIGHTWATER HOLIDAYS LIMITED

BRIGHTWATER HOLIDAYS LIMITED is an(a) Active company incorporated on 23/03/1992 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 2 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 BRIGHTWATER HOLIDAYS LIMITED?

toggle

BRIGHTWATER HOLIDAYS LIMITED is currently Active. It was registered on 23/03/1992 .

Where is BRIGHTWATER HOLIDAYS LIMITED located?

toggle

BRIGHTWATER HOLIDAYS LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BRIGHTWATER HOLIDAYS LIMITED do?

toggle

BRIGHTWATER HOLIDAYS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BRIGHTWATER HOLIDAYS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with no updates.