BRIGHT PURPLE RESOURCING LTD.: Filings
Overview
| Company Name | BRIGHT PURPLE RESOURCING LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC155147 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BRIGHT PURPLE RESOURCING LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
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) | ||
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