Brightstep Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£4,000 0%
Employees£1 0%
Total assets£196,191 -2.26%

Details

Company type Private Limited Company, Active
Company Number SC114966
Record last updated Saturday, September 10, 2016 10:19:15 PM UTC
Official Address Castlecroft Business Centre Tom Johnston Road The Ferry
There are 118 companies registered at this street
Locality The Ferry
Region Dundee City, Scotland
Postal Code DD48XD
Sector Development of building projects

Charts

Visits

BRIGHTSTEP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102024-112025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 27, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Sep 14, 2013 Annual return Annual return
Financials Jun 26, 2013 Annual accounts Annual accounts
Registry Apr 20, 2013 Rereg pri-plc Rereg pri-plc
Registry Apr 19, 2013 Annual return Annual return
Registry Apr 19, 2013 Application for administrative restoration to the register Application for administrative restoration to the register
Registry Mar 22, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 30, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jul 26, 2012 Annual accounts Annual accounts
Registry Jul 4, 2012 Change of registered office address Change of registered office address
Registry Oct 14, 2011 Annual return Annual return
Financials Jun 30, 2011 Annual accounts Annual accounts
Registry Oct 11, 2010 Annual return Annual return
Registry Oct 7, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Aug 2, 2010 Change of particulars for director Change of particulars for director
Financials Jul 2, 2010 Annual accounts Annual accounts
Registry Jun 30, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jun 30, 2010 Change of registered office address Change of registered office address
Registry Apr 1, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Aug 26, 2009 Annual accounts Annual accounts
Registry Aug 21, 2009 Annual return Annual return
Registry Aug 21, 2008 Annual return 14114... Annual return 14114...
Financials Aug 5, 2008 Annual accounts Annual accounts
Financials Nov 14, 2007 Annual accounts 14114... Annual accounts 14114...
Registry Oct 29, 2007 Annual return Annual return
Registry Sep 21, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 20, 2006 Annual return Annual return
Financials Sep 1, 2006 Annual accounts Annual accounts
Registry Sep 13, 2005 Annual return Annual return
Registry Sep 13, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 25, 2005 Annual accounts Annual accounts
Financials Aug 16, 2004 Annual accounts 14114... Annual accounts 14114...
Registry Aug 16, 2004 Annual return Annual return
Registry Aug 18, 2003 Annual return 14114... Annual return 14114...
Registry Aug 1, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 21, 2003 Annual accounts Annual accounts
Financials Nov 14, 2002 Annual accounts 14114... Annual accounts 14114...
Registry Aug 7, 2002 Annual return Annual return
Financials Jan 17, 2002 Annual accounts Annual accounts
Registry Aug 29, 2001 Annual return Annual return
Financials Aug 14, 2000 Annual accounts Annual accounts
Registry Aug 2, 2000 Annual return Annual return
Registry Feb 8, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Dec 7, 1999 Annual accounts Annual accounts
Registry Aug 16, 1999 Annual return Annual return
Financials Jan 27, 1999 Annual accounts Annual accounts
Registry Jul 23, 1998 Annual return Annual return
Financials Jan 22, 1998 Annual accounts Annual accounts
Registry Sep 10, 1997 Annual return Annual return
Financials Feb 5, 1997 Annual accounts Annual accounts
Registry Aug 13, 1996 Annual return Annual return
Financials Feb 6, 1996 Annual accounts Annual accounts
Registry Nov 15, 1995 Annual return Annual return
Financials Dec 29, 1994 Annual accounts Annual accounts
Registry Sep 8, 1994 Annual return Annual return
Financials Feb 1, 1994 Annual accounts Annual accounts
Registry Aug 16, 1993 Director's particulars changed Director's particulars changed
Registry Aug 16, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 16, 1993 Annual return Annual return
Registry Aug 1, 1993 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 31, 1993 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jan 28, 1993 Annual accounts Annual accounts
Registry Sep 17, 1992 Annual return Annual return
Financials Mar 4, 1992 Annual accounts Annual accounts
Registry Feb 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 11, 1992 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 10, 1992 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 20, 1991 Annual return Annual return
Financials Oct 19, 1990 Annual accounts Annual accounts
Registry Sep 12, 1990 Annual return Annual return
Registry Aug 10, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 31, 1990 Two appointments: 2 men Two appointments: 2 men
Registry May 1, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 19, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 11, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 11, 1989 Miscellaneous document Miscellaneous document
Registry Mar 8, 1989 Memorandum of association Memorandum of association
Registry Mar 6, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 6, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 27, 1989 Alter mem and arts Alter mem and arts
Registry Feb 27, 1989 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)