BRIGHTWATER HOLIDAYS LIMITED
Overview
| Company Name | BRIGHTWATER HOLIDAYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC137295 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIGHTWATER HOLIDAYS LIMITED?
- Tour operator activities (79120) / Administrative and support service activities
Where is BRIGHTWATER HOLIDAYS LIMITED located?
| Registered Office Address | Eden Park House Cupar KY15 4HS Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRIGHTWATER HOLIDAYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRIGHTWATER HOLIDAYS LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for BRIGHTWATER HOLIDAYS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Rajesh Kumar Sharma as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Constable as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gary Peter Turner as a director on Aug 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jackie Willis as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Peter Turner as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Louise Bedlow as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Ewan Moore as a director on May 24, 2024 | 1 pages | TM01 | ||
Appointment of Jacqueline Louise Bedlow as a director on May 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ewan Moore as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Andrew Edward Dale as a director on Jan 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of BRIGHTWATER HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONSTABLE, John | Director | Eden Park House Cupar KY15 4HS Fife | England | British | 131890150004 | |||||
| SHARMA, Rajesh Kumar | Director | Eden Park House Cupar KY15 4HS Fife | England | British | 292159940001 | |||||
| MITCHELL, Kay | Secretary | Walls Farm West Stoughton BS28 4PP Wedmore Somerset | British | 47362160003 | ||||||
| WILKINSON, Joan | Secretary | Walls Farm West Stoughton BS28 4PP Wedmore Somerset | British | 19226980004 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BEDLOW, Jacqueline Louise | Director | Eden Park House Cupar KY15 4HS Fife | England | British | 324808830001 | |||||
| BHUTTA, Safia Mary | Director | Eden Park House Cupar KY15 4HS Fife | England | British | 209339740001 | |||||
| BURT, Janie | Director | Southampton Road Whaddon SP5 3HT Salisbury The Clocktower, Unit 4 Oakridge Office Park England | England | British | 212943770002 | |||||
| DALE, Andrew Edward | Director | Eden Park House Cupar KY15 4HS Fife | United Kingdom | British | 250060460001 | |||||
| FINLAY, Ian Stuart | Director | Eden Park House Cupar KY15 4HS Fife | England | British | 209339440001 | |||||
| KELMAN, Richard Francis | Director | Southampton Road Whaddon SP5 3HT Salisbury The Clock Tower, 4 Oakridge Office Park England | England | British | 243966110001 | |||||
| MITCHELL, Graeme Brown | Director | Walls Farm West Stoughton BS28 4PP Wedmore Somerset | England | British | 47362190003 | |||||
| MITCHELL, Kay | Director | Walls Farm West Stoughton BS28 4PP Wedmore Somerset | United Kingdom | British | 47362160003 | |||||
| MOORE, Ewan | Director | Southampton Road Whaddon SP5 3HT Salisbury 4 England | England | British | 193876880001 | |||||
| PARSELLE, Colin James | Director | Eden Park House Cupar KY15 4HS Fife | England | British | 131794730002 | |||||
| TURNER, Gary Peter | Director | Eden Park House Cupar KY15 4HS Fife | United Kingdom | British | 104566060001 | |||||
| WILLIS, Jackie | Director | Eden Park House Cupar KY15 4HS Fife | United Kingdom | British | 250061880001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of BRIGHTWATER HOLIDAYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specialist Tours Limited | Jun 17, 2016 | Southampton Road Whaddon SP5 3HT Salisbury The Clock Tower, Unit 4 Oakridge Office Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kpc Ii Investments Ltd | Jun 17, 2016 | Great Marlborough Street W1F 7JF London First Floor, 35-36 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kings Park Capital Llp | Jun 17, 2016 | Great Marlborough Street W1F 7JF London First Floor 35-36 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0