BRIGHTSOLID ONLINE TECHNOLOGY LIMITED
Overview
| Company Name | BRIGHTSOLID ONLINE TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC161678 |
| 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 BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is BRIGHTSOLID ONLINE TECHNOLOGY LIMITED located?
| Registered Office Address | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIGHTSOLID LIMITED | Jun 25, 2008 | Jun 25, 2008 |
| SCOTLAND ON LINE LIMITED | Mar 19, 1996 | Mar 19, 1996 |
| DALGLEN (NO. 626) LIMITED | Nov 16, 1995 | Nov 16, 1995 |
What are the latest accounts for BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?
| 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 BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Scott Laing as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1616780002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1616780003 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin John Howard Gray as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Benjamin John Howard Gray as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin John Howard Gray as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Jagusz as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Ronald Kerr Glen as a director on Apr 28, 2021 | 1 pages | TM01 | ||
Registration of charge SC1616780003, created on May 24, 2021 | 6 pages | MR01 | ||
Registration of charge SC1616780002, created on Mar 30, 2021 | 17 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||
Appointment of Mr John Ronald Kerr Glen as a director on Nov 27, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Elaine Maddison as a director on Nov 27, 2020 | 2 pages | AP01 | ||
Appointment of Mr Christopher Jagusz as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ellis Alan Nicholas Watson as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Who are the officers of BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Susannah | Secretary | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | 256393550001 | |||||||
| GRAY, Benjamin John Howard | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | United Kingdom | British | 128169920003 | |||||
| LAING, Andrew Scott | Director | Luna Place Dundee Technology Park DD2 1TP Dundee Gateway House Scotland | Scotland | British | 332153710001 | |||||
| MADDISON, Elaine Mary | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | Scotland | British | 277199230001 | |||||
| THOMSON, Michael Francis | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | Scotland | British | 192487350001 | |||||
| CALDER, Laura Anne | Secretary | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | 146638430001 | |||||||
| CUSSONS, Chris Loughlin | Secretary | 67 Morland Close TW12 3YY Hampton Middlesex | British | 4400920001 | ||||||
| DENNING, Jennifer Helen | Secretary | 43 Lingfield Road SW19 4PZ London | British | 104417060002 | ||||||
| DEWAR, Liz Mackay | Secretary | 144 Cedar Drive PH1 1RJ Perth | British | 98842960001 | ||||||
| DOUGLAS, Irene | Secretary | 2 Albert Square DD1 9QJ Dundee Courier Buildings Scotland | 179036900001 | |||||||
| MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||
| SANDERSON, Peter Cockburn | Secretary | Anstron Greenheads Road EH39 4RA North Berwick East Lothian | British | 73404070001 | ||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||
| ALLAN, William | Director | Shernfold Meadows Wadhurst Road TN3 9EH Frant East Sussex | Uk | British | 111131550001 | |||||
| ANDERSON, William | Director | Tayside 76 Dundee Road Broughty Ferry DD5 1DW Dundee Angus | British | 30461860001 | ||||||
| DALY, Paul | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | Scotland | British | 156914740001 | |||||
| DENNING, Jennifer Helen | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | England | British | 104417060002 | |||||
| FURNISS, David Harry Julian | Director | 15 Onslow Gardens KT7 0JJ Thames Ditton Surrey | British | 64129450002 | ||||||
| GLEN, John Ronald Kerr | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | Scotland | British | 134679420002 | |||||
| GRAY, Benjamin John Howard | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | United Kingdom | British | 128169920003 | |||||
| GUEST, Clive | Director | Middle Barn The Barns, Dummer RG25 2AZ Basingstoke Hampshire | British | 80164620001 | ||||||
| HADDOW, Neil Scott | Director | 104 Mearns Road Clarkston G76 7UP Glasgow | British | 53774190001 | ||||||
| HALL, Alan Richard Finden | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | United Kingdom | British | 25274380001 | |||||
| HIGGS, Richard | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | United Kingdom | British | 207634020001 | |||||
| HILLS, Kenneth Cumming | Director | The Tollhouse, Watergate Cleish KY13 0LS Kinross | British | 65152940002 | ||||||
| HUNTER, David William | Director | The Old Stables Home Farm RG25 2JZ Hackwood Farm Basingstoke, Hampshire | England | British | 101929840001 | |||||
| HUNTER, David William | Director | The Old Stables Home Farm RG25 2JZ Hackwood Farm Basingstoke, Hampshire | England | British | 101929840001 | |||||
| JAGUSZ, Christopher | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | United Kingdom | British | 116115660001 | |||||
| LAFFERTY, Trevor Martin | Director | Priestwood Farm Lodge Lane Kedleston Quarndon DE22 5JP Derby | England | British | 62235150001 | |||||
| MATTHEWS, Roderick Alfred | Director | Aros House Rhu G84 8NJ Helensburgh Dunbartonshire | British | 74872510003 | ||||||
| MCALOON, William Gerard | Director | 10 Jacks View West Kilbride KA23 9HX Ayshire Ayrshire | British | 108756350001 | ||||||
| MCLEAN, Gregory Joseph | Director | 3 Princes Terrace Dowanhill G12 9JW Glasgow | American | 33612180002 | ||||||
| NUGENT, William Todd | Director | 3 Carlton Street EH4 1NE Edinburgh Midlothian | British | 1254780003 | ||||||
| SHINE, Barry Clive | Director | 61 Mount Pleasant Road IG7 5EP Chigwell Essex | British | 42365670001 | ||||||
| THOMSON, Andrew Francis | Director | Gateway House, Luna Place Dundee Technology Park DD2 1TP Dundee | Broughty Ferry, Scotland | British | 41510002 |
Who are the persons with significant control of BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brightsolid Online Innovation Limited | Apr 06, 2016 | Luna Place Dundee Technology Park DD2 1TP Dundee Gateway House Scotland | 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