BRITE HOLDINGS (SCOTLAND) LIMITED

SC413388
BERKELEY HOUSE 5 NEWTON TERRACE GLASGOW G3 7PJ

Documents

Documents
Date Category Description Pages
09 Jul 2024 officers Change of particulars for director (Dr Miranda Jane Thomson) 2 Buy now
29 Dec 2023 accounts Annual Accounts 8 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 officers Termination of appointment of director (Colin George Barral) 1 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 9 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 9 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 accounts Annual Accounts 9 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 accounts Annual Accounts 13 Buy now
07 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
07 Feb 2019 officers Termination of appointment of director (Amy Carole Anne Newlands) 1 Buy now
07 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
07 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
19 Dec 2018 accounts Annual Accounts 13 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 13 Buy now
26 Jul 2017 officers Appointment of director (Mr. Colin George Barral) 2 Buy now
22 May 2017 mortgage Registration of a charge 5 Buy now
07 Apr 2017 mortgage Registration of a charge 17 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 accounts Annual Accounts 10 Buy now
18 Mar 2016 officers Appointment of director (Dr. Miranda Jane Thomson) 2 Buy now
18 Mar 2016 officers Termination of appointment of director (Jamie Newlands) 1 Buy now
14 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 officers Appointment of director (Mrs. Amy Carole Anne Newlands) 2 Buy now
09 Sep 2015 accounts Annual Accounts 9 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
24 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
21 Jan 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
22 Jan 2013 annual-return Annual Return 5 Buy now
12 Apr 2012 resolution Resolution 13 Buy now
04 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 Apr 2012 resolution Resolution 2 Buy now
27 Feb 2012 officers Appointment of director (Stuart Graham Thomson) 3 Buy now
27 Feb 2012 officers Appointment of director (Dr Jamie Newlands) 3 Buy now
21 Dec 2011 officers Termination of appointment of director (Donald Munro) 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Hms Directors Limited) 1 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Hms Secretaries Limited) 1 Buy now
19 Dec 2011 incorporation Incorporation Company 9 Buy now