BRIGHT PURPLE RESOURCING LTD.: Filings

  • Overview

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

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 19, 2025 with no updates

    3 pagesCS01

    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)

    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