About

Registered Number: SC161678
Date of Incorporation: 16/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Gateway House, Luna Place, Dundee Technology Park, Dundee, DD2 1TP

 

Established in 1995, Brightsolid Online Technology Ltd have registered office in Dundee. The companies directors are Evans, Susannah, Thomson, Michael Francis, Calder, Laura Anne, Douglas, Irene, Furniss, David Harry Julian, Guest, Clive, Higgs, Richard. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Michael Francis 10 November 2014 - 1
FURNISS, David Harry Julian 31 March 1999 31 August 1999 1
GUEST, Clive 30 January 2002 16 June 2004 1
HIGGS, Richard 12 February 2016 28 June 2017 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Susannah 05 March 2019 - 1
CALDER, Laura Anne 28 October 2009 14 June 2013 1
DOUGLAS, Irene 14 June 2013 05 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 November 2019
TM02 - Termination of appointment of secretary 15 March 2019
AP03 - Appointment of secretary 15 March 2019
AP01 - Appointment of director 25 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 19 July 2017
MR04 - N/A 22 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 17 November 2016
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 17 August 2016
RP04 - N/A 06 May 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 November 2015
RP04 - N/A 22 July 2015
RP04 - N/A 22 July 2015
RP04 - N/A 22 July 2015
RP04 - N/A 22 July 2015
RP04 - N/A 22 July 2015
SH01 - Return of Allotment of shares 15 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
AP03 - Appointment of secretary 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 26 November 2012
AR01 - Annual Return 19 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
RESOLUTIONS - N/A 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
AA - Annual Accounts 29 January 2010
AP01 - Appointment of director 30 November 2009
TM01 - Termination of appointment of director 20 November 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CERTNM - Change of name certificate 06 November 2009
RESOLUTIONS - N/A 06 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AP03 - Appointment of secretary 02 November 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
MEM/ARTS - N/A 26 June 2008
CERTNM - Change of name certificate 21 June 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 13 February 2006
225 - Change of Accounting Reference Date 13 February 2006
363s - Annual Return 20 January 2006
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
225 - Change of Accounting Reference Date 05 November 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 28 July 2003
225 - Change of Accounting Reference Date 30 January 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 06 March 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
123 - Notice of increase in nominal capital 06 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
363a - Annual Return 14 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
410(Scot) - N/A 16 August 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
287 - Change in situation or address of Registered Office 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
353 - Register of members 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 15 February 2000
AA - Annual Accounts 18 January 2000
363a - Annual Return 01 December 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
AA - Annual Accounts 31 January 1999
AUD - Auditor's letter of resignation 16 December 1998
363a - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 27 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 31 March 1998
363a - Annual Return 24 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
AA - Annual Accounts 10 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
353 - Register of members 03 June 1997
288c - Notice of change of directors or secretaries or in their particulars 08 May 1997
288c - Notice of change of directors or secretaries or in their particulars 16 April 1997
287 - Change in situation or address of Registered Office 27 February 1997
363s - Annual Return 21 November 1996
288 - N/A 26 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
CERTNM - Change of name certificate 18 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
MEM/ARTS - N/A 14 March 1996
MEM/ARTS - N/A 14 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1996
123 - Notice of increase in nominal capital 14 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 1996
NEWINC - New incorporation documents 16 November 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.