About

Registered Number: SC229248
Date of Incorporation: 15/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Brightwater Visitor Centre, The Pier, Kyleakin, Isle Of Skye, IV41 8PL

 

Established in 2002, Bright Water Trading Ltd have registered office in Kyleakin, Isle Of Skye, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are Mace, Julia, Bullivant, Judith, Love, Louise, Doctor, Macdonald, John Charles, Mckay, Nuala, Robson, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLIVANT, Judith 01 June 2015 19 August 2018 1
LOVE, Louise, Doctor 13 January 2015 25 April 2019 1
MACDONALD, John Charles 22 May 2002 12 January 2008 1
MCKAY, Nuala 01 May 2002 28 May 2002 1
ROBSON, Caroline 22 May 2002 10 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MACE, Julia 10 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
CH01 - Change of particulars for director 06 December 2019
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 16 April 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 27 May 2016
MR04 - N/A 11 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 20 October 2015
AP01 - Appointment of director 17 October 2015
AP01 - Appointment of director 17 October 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 09 April 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AP03 - Appointment of secretary 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 16 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 29 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 03 November 2003
410(Scot) - N/A 04 July 2003
363s - Annual Return 10 April 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
225 - Change of Accounting Reference Date 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.