BRIGHT PURPLE RESOURCING LTD.
Overview
| Company Name | BRIGHT PURPLE RESOURCING LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC155147 |
| 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 BRIGHT PURPLE RESOURCING LTD.?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is BRIGHT PURPLE RESOURCING LTD. located?
| Registered Office Address | Caledonian Exchange 19a Canning Street EH3 8HE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIGHT PURPLE RESOURCING LTD.?
| Company Name | From | Until |
|---|---|---|
| CAREERCARE (COMPUTING) LIMITED | Dec 28, 1994 | Dec 28, 1994 |
What are the latest accounts for BRIGHT PURPLE RESOURCING LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRIGHT PURPLE RESOURCING LTD.?
| Last Confirmation Statement Made Up To | Dec 19, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2024 |
| Overdue | No |
What are the latest filings for BRIGHT PURPLE RESOURCING LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Termination of appointment of Jemma Fallon May Brown as a director on Oct 24, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 19, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Nicholas Charles Price on Dec 20, 2023 | 2 pages | CH01 | ||
Registered office address changed from 7-9 North St David's Street 7-9 North St. David Street Edinburgh EH2 1AW Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Sep 29, 2023 | 1 pages | AD01 | ||
Notification of Bright Purple Holdings Limited as a person with significant control on May 18, 2023 | 2 pages | PSC02 | ||
Cessation of Nicholas Charles Price as a person with significant control on May 18, 2023 | 1 pages | PSC07 | ||
Cessation of Peter Paul Flaherty as a person with significant control on May 18, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Termination of appointment of Peter Paul Flaherty as a director on May 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher Peter Murphy as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2022 with updates | 4 pages | CS01 | ||
Notification of Nicholas Charles Price as a person with significant control on Aug 26, 2022 | 2 pages | PSC01 | ||
Cessation of Ide International Ltd as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Termination of appointment of Matthew John Angus Tedstone as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2021 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Registered office address changed from 7-9 North St David's Street 7-9 North St David's Street Edinburgh EH3 1AW United Kingdom to 7-9 North St David's Street 7-9 North St. David Street Edinburgh EH2 1AW on May 17, 2021 | 1 pages | AD01 | ||
Registered office address changed from The Eagle Building 19 Rose Street Edinburgh EH2 2PR to 7-9 North St David's Street 7-9 North St David's Street Edinburgh EH3 1AW on Apr 27, 2021 | 1 pages | AD01 | ||
Alterations to floating charge SC1551470004 | 11 pages | 466(Scot) | ||
Alterations to floating charge SC1551470005 | 14 pages | 466(Scot) | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BRIGHT PURPLE RESOURCING LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Nicholas Charles | Secretary | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | 263930410001 | |||||||
| MURPHY, Christopher Peter | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Scotland | Irish | 287544470001 | |||||
| PRICE, Nicholas Charles | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Scotland | British | 42754890003 | |||||
| WEBSTER, Kane Watt | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Scotland | Scottish | 275163080001 | |||||
| BALLANTYNE SMITH, Gillian | Secretary | 22 Braid Avenue EH10 6EE Edinburgh | British | 60121810001 | ||||||
| MACLEAN, Alastair Finlay | Secretary | 37 North Gyle Avenue EH12 8JR Edinburgh | British | 52467400001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| SMITH, Thomas Alan | Secretary | 22 Braid Avenue EH10 6EE Edinburgh | British | 42754900003 | ||||||
| BALLANTYNE SMITH, Gillian | Director | 22 Braid Avenue EH10 6EE Edinburgh | Scotland | British | 60121810001 | |||||
| BROWN, Jemma Fallon May | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Scotland | Scottish | 275162610001 | |||||
| CURRY, Paul | Director | Rose Street EH2 2PR Edinburgh 19 Scotland | Scotland | British | 235323900001 | |||||
| DYER, Cyril Alexander | Director | 19 Rose Street EH2 2PR Edinburgh The Eagle Building | United Kingdom | British | 112480480002 | |||||
| ELLIS, Simon David Ronald | Director | 19 Rose Street EH2 2PR Edinburgh The Eagle Building | England | British | 210469200001 | |||||
| FLAHERTY, Peter Paul | Director | Lyndenhurst 19 Village Way Dulwich SE21 7AN London | United Kingdom | British | 51777380006 | |||||
| HALL, George Brown | Director | 69 Orchard Brae Avenue EH4 2UR Edinburgh Mid Lothian | United Kingdom | British | 77555500001 | |||||
| HEYWOOD, Tessa Miranda | Director | Flat 1/2 20 Cordiner Street G44 4TY Glasgow | Scotland | British | 110594930001 | |||||
| JUNOR, William Taylor | Director | Whitestone Cargill PH2 6DT Perth | Scotland | British | 38975210002 | |||||
| LAFFERTY, Neil Cornelius | Director | 4th Floor, The Eagle Building 19 Rose Street EH2 2PR Edinburgh | United Kingdom | British | 135634040001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MACLEAN, Alastair Finlay | Director | 37 North Gyle Avenue EH12 8JR Edinburgh | Scotland | British | 52467400001 | |||||
| MCCLOREY, Katherine Lee | Director | 3 Sylvan Place EH9 1LH Edinburgh Midlothian | United Kingdom | British | 116640580001 | |||||
| MUTCH, Jan Elizabeth | Director | 35 Lauder Road EH9 2JG Edinburgh | Scotland | British | 56103690001 | |||||
| SMITH, Thomas Alan | Director | 22 Braid Avenue EH10 6EE Edinburgh | United Kingdom | British | 42754900003 | |||||
| SUMMERS, Tony | Director | Calle Finlandia Chiclana 11130 Cadiz 13 Spain | Spain | British | 188419260001 | |||||
| SUMMERS, Tony | Director | Chiclana 11130 Calle Finlandia 13 Cadiz | Spain | British | 129960190001 | |||||
| TEDSTONE, Matthew John Angus | Director | 7-9 North St. David Street EH2 1AW Edinburgh 7-9 North St David's Street Scotland | England | British | 239140470001 | |||||
| TILLMAN PRICE, Lilian Margita | Director | 10/3 Dean Path EH4 3BA Edinburgh | British | 41549680001 | ||||||
| WHELAN, Yvonne | Director | 63 High Street EH49 7ED Linlithgow West Lothian | Scotland | British | 101198610001 |
Who are the persons with significant control of BRIGHT PURPLE RESOURCING LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bright Purple Holdings Limited | May 18, 2023 | Canning Street EH3 8HE Edinburgh Caledonian Exchange, 19a Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Charles Price | Aug 26, 2022 | 7-9 North St. David Street EH2 1AW Edinburgh 7-9 North St David's Street Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Paul Flaherty | Apr 06, 2016 | 7-9 North St. David Street EH2 1AW Edinburgh 7-9 North St David's Street Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ide International Ltd | Apr 06, 2016 | Quarrywood Court EH47 8NT Livinston Argyll House West Lothian Scotland | Yes | ||||||||||
| |||||||||||||
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