BRIGHT PURPLE RESOURCING LTD.

BRIGHT PURPLE RESOURCING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIGHT PURPLE RESOURCING LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC155147
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRIGHT PURPLE RESOURCING LTD.?

    Previous Company Names
    Company NameFromUntil
    CAREERCARE (COMPUTING) LIMITEDDec 28, 1994Dec 28, 1994

    What are the latest accounts for BRIGHT PURPLE RESOURCING LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRIGHT PURPLE RESOURCING LTD.?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for BRIGHT PURPLE RESOURCING LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Termination of appointment of Jemma Fallon May Brown as a director on Oct 24, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 19, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Nicholas Charles Price on Dec 20, 2023

    2 pagesCH01

    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 pagesAD01

    Notification of Bright Purple Holdings Limited as a person with significant control on May 18, 2023

    2 pagesPSC02

    Cessation of Nicholas Charles Price as a person with significant control on May 18, 2023

    1 pagesPSC07

    Cessation of Peter Paul Flaherty as a person with significant control on May 18, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Termination of appointment of Peter Paul Flaherty as a director on May 19, 2023

    1 pagesTM01

    Appointment of Mr Christopher Peter Murphy as a director on Feb 01, 2023

    2 pagesAP01

    Confirmation statement made on Dec 19, 2022 with updates

    4 pagesCS01

    Notification of Nicholas Charles Price as a person with significant control on Aug 26, 2022

    2 pagesPSC01

    Cessation of Ide International Ltd as a person with significant control on Aug 26, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Termination of appointment of Matthew John Angus Tedstone as a director on Aug 19, 2022

    1 pagesTM01

    Confirmation statement made on Dec 19, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    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 pagesAD01

    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 pagesAD01

    Alterations to floating charge SC1551470004

    11 pages466(Scot)

    Alterations to floating charge SC1551470005

    14 pages466(Scot)

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of BRIGHT PURPLE RESOURCING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Nicholas Charles
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    263930410001
    MURPHY, Christopher Peter
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandIrish287544470001
    PRICE, Nicholas Charles
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandBritish42754890003
    WEBSTER, Kane Watt
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandScottish275163080001
    BALLANTYNE SMITH, Gillian
    22 Braid Avenue
    EH10 6EE Edinburgh
    Secretary
    22 Braid Avenue
    EH10 6EE Edinburgh
    British60121810001
    MACLEAN, Alastair Finlay
    37 North Gyle Avenue
    EH12 8JR Edinburgh
    Secretary
    37 North Gyle Avenue
    EH12 8JR Edinburgh
    British52467400001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SMITH, Thomas Alan
    22 Braid Avenue
    EH10 6EE Edinburgh
    Secretary
    22 Braid Avenue
    EH10 6EE Edinburgh
    British42754900003
    BALLANTYNE SMITH, Gillian
    22 Braid Avenue
    EH10 6EE Edinburgh
    Director
    22 Braid Avenue
    EH10 6EE Edinburgh
    ScotlandBritish60121810001
    BROWN, Jemma Fallon May
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandScottish275162610001
    CURRY, Paul
    Rose Street
    EH2 2PR Edinburgh
    19
    Scotland
    Director
    Rose Street
    EH2 2PR Edinburgh
    19
    Scotland
    ScotlandBritish235323900001
    DYER, Cyril Alexander
    19 Rose Street
    EH2 2PR Edinburgh
    The Eagle Building
    Director
    19 Rose Street
    EH2 2PR Edinburgh
    The Eagle Building
    United KingdomBritish112480480002
    ELLIS, Simon David Ronald
    19 Rose Street
    EH2 2PR Edinburgh
    The Eagle Building
    Director
    19 Rose Street
    EH2 2PR Edinburgh
    The Eagle Building
    EnglandBritish210469200001
    FLAHERTY, Peter Paul
    Lyndenhurst 19 Village Way
    Dulwich
    SE21 7AN London
    Director
    Lyndenhurst 19 Village Way
    Dulwich
    SE21 7AN London
    United KingdomBritish51777380006
    HALL, George Brown
    69 Orchard Brae Avenue
    EH4 2UR Edinburgh
    Mid Lothian
    Director
    69 Orchard Brae Avenue
    EH4 2UR Edinburgh
    Mid Lothian
    United KingdomBritish77555500001
    HEYWOOD, Tessa Miranda
    Flat 1/2
    20 Cordiner Street
    G44 4TY Glasgow
    Director
    Flat 1/2
    20 Cordiner Street
    G44 4TY Glasgow
    ScotlandBritish110594930001
    JUNOR, William Taylor
    Whitestone
    Cargill
    PH2 6DT Perth
    Director
    Whitestone
    Cargill
    PH2 6DT Perth
    ScotlandBritish38975210002
    LAFFERTY, Neil Cornelius
    4th Floor, The Eagle Building
    19 Rose Street
    EH2 2PR Edinburgh
    Director
    4th Floor, The Eagle Building
    19 Rose Street
    EH2 2PR Edinburgh
    United KingdomBritish135634040001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACLEAN, Alastair Finlay
    37 North Gyle Avenue
    EH12 8JR Edinburgh
    Director
    37 North Gyle Avenue
    EH12 8JR Edinburgh
    ScotlandBritish52467400001
    MCCLOREY, Katherine Lee
    3 Sylvan Place
    EH9 1LH Edinburgh
    Midlothian
    Director
    3 Sylvan Place
    EH9 1LH Edinburgh
    Midlothian
    United KingdomBritish116640580001
    MUTCH, Jan Elizabeth
    35 Lauder Road
    EH9 2JG Edinburgh
    Director
    35 Lauder Road
    EH9 2JG Edinburgh
    ScotlandBritish56103690001
    SMITH, Thomas Alan
    22 Braid Avenue
    EH10 6EE Edinburgh
    Director
    22 Braid Avenue
    EH10 6EE Edinburgh
    United KingdomBritish42754900003
    SUMMERS, Tony
    Calle Finlandia
    Chiclana 11130
    Cadiz
    13
    Spain
    Director
    Calle Finlandia
    Chiclana 11130
    Cadiz
    13
    Spain
    SpainBritish188419260001
    SUMMERS, Tony
    Chiclana 11130
    Calle Finlandia 13
    Cadiz
    Director
    Chiclana 11130
    Calle Finlandia 13
    Cadiz
    SpainBritish129960190001
    TEDSTONE, Matthew John Angus
    7-9 North St. David Street
    EH2 1AW Edinburgh
    7-9 North St David's Street
    Scotland
    Director
    7-9 North St. David Street
    EH2 1AW Edinburgh
    7-9 North St David's Street
    Scotland
    EnglandBritish239140470001
    TILLMAN PRICE, Lilian Margita
    10/3 Dean Path
    EH4 3BA Edinburgh
    Director
    10/3 Dean Path
    EH4 3BA Edinburgh
    British41549680001
    WHELAN, Yvonne
    63 High Street
    EH49 7ED Linlithgow
    West Lothian
    Director
    63 High Street
    EH49 7ED Linlithgow
    West Lothian
    ScotlandBritish101198610001

    Who are the persons with significant control of BRIGHT PURPLE RESOURCING LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bright Purple Holdings Limited
    Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange, 19a
    Scotland
    May 18, 2023
    Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange, 19a
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies - Scotland
    Registration NumberSc768072
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Nicholas Charles Price
    7-9 North St. David Street
    EH2 1AW Edinburgh
    7-9 North St David's Street
    Scotland
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Peter Paul Flaherty
    7-9 North St. David Street
    EH2 1AW Edinburgh
    7-9 North St David's Street
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ide International Ltd
    Quarrywood Court
    EH47 8NT Livinston
    Argyll House
    West Lothian
    Scotland
    Apr 06, 2016
    Quarrywood Court
    EH47 8NT Livinston
    Argyll House
    West Lothian
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredScotland
    Registration NumberSc418629
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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