About

Registered Number: SC407753
Date of Incorporation: 20/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Suite 12, River Court, West Victoria Dock Road, Dundee, DD1 3JT,

 

Based in Dundee, Bright Ascension Ltd was established in 2011, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Mccrum, Mark, Dr, Mendham, Peter David, Naismith, Kenneth, Mccrum, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRUM, Mark, Dr 13 December 2013 - 1
MENDHAM, Peter David 20 September 2011 - 1
NAISMITH, Kenneth 01 September 2018 - 1
MCCRUM, Mark 01 October 2012 01 October 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2020
MR01 - N/A 17 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 21 December 2017
AD01 - Change of registered office address 21 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 30 June 2017
AP02 - Appointment of corporate director 23 May 2017
SH01 - Return of Allotment of shares 18 May 2017
CS01 - N/A 25 October 2016
RESOLUTIONS - N/A 03 October 2016
RESOLUTIONS - N/A 03 October 2016
SH01 - Return of Allotment of shares 03 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 01 April 2014
AP01 - Appointment of director 13 December 2013
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 19 June 2013
TM01 - Termination of appointment of director 25 April 2013
SH01 - Return of Allotment of shares 09 January 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 29 September 2011
NEWINC - New incorporation documents 20 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.