BRIGHTSOLID ONLINE TECHNOLOGY LIMITED

BRIGHTSOLID ONLINE TECHNOLOGY LIMITED

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

    Company NameBRIGHTSOLID ONLINE TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC161678
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHTSOLID LIMITEDJun 25, 2008Jun 25, 2008
    SCOTLAND ON LINE LIMITEDMar 19, 1996Mar 19, 1996
    DALGLEN (NO. 626) LIMITEDNov 16, 1995Nov 16, 1995

    What are the latest accounts for BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?

    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 BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Scott Laing as a director on Feb 01, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC1616780002 in full

    1 pagesMR04

    Satisfaction of charge SC1616780003 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin John Howard Gray as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Benjamin John Howard Gray as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Mr Benjamin John Howard Gray as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Christopher Jagusz as a director on Jan 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Ronald Kerr Glen as a director on Apr 28, 2021

    1 pagesTM01

    Registration of charge SC1616780003, created on May 24, 2021

    6 pagesMR01

    Registration of charge SC1616780002, created on Mar 30, 2021

    17 pagesMR01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Appointment of Mr John Ronald Kerr Glen as a director on Nov 27, 2020

    2 pagesAP01

    Appointment of Mrs Elaine Maddison as a director on Nov 27, 2020

    2 pagesAP01

    Appointment of Mr Christopher Jagusz as a director on Nov 09, 2020

    2 pagesAP01

    Termination of appointment of Ellis Alan Nicholas Watson as a director on Nov 30, 2020

    1 pagesTM01

    Who are the officers of BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Susannah
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Secretary
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    256393550001
    GRAY, Benjamin John Howard
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    United KingdomBritish128169920003
    LAING, Andrew Scott
    Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Gateway House
    Scotland
    Director
    Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Gateway House
    Scotland
    ScotlandBritish332153710001
    MADDISON, Elaine Mary
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    ScotlandBritish277199230001
    THOMSON, Michael Francis
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    ScotlandBritish192487350001
    CALDER, Laura Anne
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Secretary
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    146638430001
    CUSSONS, Chris Loughlin
    67 Morland Close
    TW12 3YY Hampton
    Middlesex
    Secretary
    67 Morland Close
    TW12 3YY Hampton
    Middlesex
    British4400920001
    DENNING, Jennifer Helen
    43 Lingfield Road
    SW19 4PZ London
    Secretary
    43 Lingfield Road
    SW19 4PZ London
    British104417060002
    DEWAR, Liz Mackay
    144 Cedar Drive
    PH1 1RJ Perth
    Secretary
    144 Cedar Drive
    PH1 1RJ Perth
    British98842960001
    DOUGLAS, Irene
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    Secretary
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    179036900001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    SANDERSON, Peter Cockburn
    Anstron
    Greenheads Road
    EH39 4RA North Berwick
    East Lothian
    Secretary
    Anstron
    Greenheads Road
    EH39 4RA North Berwick
    East Lothian
    British73404070001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    ANDERSON, William
    Tayside 76 Dundee Road
    Broughty Ferry
    DD5 1DW Dundee
    Angus
    Director
    Tayside 76 Dundee Road
    Broughty Ferry
    DD5 1DW Dundee
    Angus
    British30461860001
    DALY, Paul
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    ScotlandBritish156914740001
    DENNING, Jennifer Helen
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    EnglandBritish104417060002
    FURNISS, David Harry Julian
    15 Onslow Gardens
    KT7 0JJ Thames Ditton
    Surrey
    Director
    15 Onslow Gardens
    KT7 0JJ Thames Ditton
    Surrey
    British64129450002
    GLEN, John Ronald Kerr
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    ScotlandBritish134679420002
    GRAY, Benjamin John Howard
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    United KingdomBritish128169920003
    GUEST, Clive
    Middle Barn
    The Barns, Dummer
    RG25 2AZ Basingstoke
    Hampshire
    Director
    Middle Barn
    The Barns, Dummer
    RG25 2AZ Basingstoke
    Hampshire
    British80164620001
    HADDOW, Neil Scott
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    Director
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    British53774190001
    HALL, Alan Richard Finden
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    United KingdomBritish25274380001
    HIGGS, Richard
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    United KingdomBritish207634020001
    HILLS, Kenneth Cumming
    The Tollhouse, Watergate
    Cleish
    KY13 0LS Kinross
    Director
    The Tollhouse, Watergate
    Cleish
    KY13 0LS Kinross
    British65152940002
    HUNTER, David William
    The Old Stables
    Home Farm
    RG25 2JZ Hackwood Farm
    Basingstoke, Hampshire
    Director
    The Old Stables
    Home Farm
    RG25 2JZ Hackwood Farm
    Basingstoke, Hampshire
    EnglandBritish101929840001
    HUNTER, David William
    The Old Stables
    Home Farm
    RG25 2JZ Hackwood Farm
    Basingstoke, Hampshire
    Director
    The Old Stables
    Home Farm
    RG25 2JZ Hackwood Farm
    Basingstoke, Hampshire
    EnglandBritish101929840001
    JAGUSZ, Christopher
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    United KingdomBritish116115660001
    LAFFERTY, Trevor Martin
    Priestwood Farm Lodge Lane
    Kedleston Quarndon
    DE22 5JP Derby
    Director
    Priestwood Farm Lodge Lane
    Kedleston Quarndon
    DE22 5JP Derby
    EnglandBritish62235150001
    MATTHEWS, Roderick Alfred
    Aros House
    Rhu
    G84 8NJ Helensburgh
    Dunbartonshire
    Director
    Aros House
    Rhu
    G84 8NJ Helensburgh
    Dunbartonshire
    British74872510003
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    British108756350001
    MCLEAN, Gregory Joseph
    3 Princes Terrace
    Dowanhill
    G12 9JW Glasgow
    Director
    3 Princes Terrace
    Dowanhill
    G12 9JW Glasgow
    American33612180002
    NUGENT, William Todd
    3 Carlton Street
    EH4 1NE Edinburgh
    Midlothian
    Director
    3 Carlton Street
    EH4 1NE Edinburgh
    Midlothian
    British1254780003
    SHINE, Barry Clive
    61 Mount Pleasant Road
    IG7 5EP Chigwell
    Essex
    Director
    61 Mount Pleasant Road
    IG7 5EP Chigwell
    Essex
    British42365670001
    THOMSON, Andrew Francis
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Director
    Gateway House, Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Broughty Ferry, ScotlandBritish41510002

    Who are the persons with significant control of BRIGHTSOLID ONLINE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brightsolid Online Innovation Limited
    Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Gateway House
    Scotland
    Apr 06, 2016
    Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Gateway House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc274983
    Natures of Control
    • The person holds, directly or indirectly, 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