BRIGHT ASCENSION LIMITED: Filings

  • Overview

    Company NameBRIGHT ASCENSION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC407753
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BRIGHT ASCENSION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sandy Jean Paul Damm as a director on Feb 06, 2026

    1 pagesTM01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Mark Mccrum as a person with significant control on May 27, 2025

    1 pagesPSC07

    Cessation of Peter David Mendham as a person with significant control on May 27, 2025

    1 pagesPSC07

    Confirmation statement made on Aug 11, 2025 with updates

    5 pagesCS01

    Registered office address changed from 1 Laurel Bank Dundee DD3 6JA Scotland to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh United Kingdom EH4 2HS on Sep 22, 2025

    1 pagesAD01

    Appointment of Mbm Secretarial Services Limited as a secretary on Sep 22, 2025

    2 pagesAP04

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Sandy Jean Paul Damm as a director on Jul 07, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 10, 2025

    • Capital: GBP 5.00926
    3 pagesSH01

    Total exemption full accounts made up to Sep 30, 2024

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 27, 2025

    • Capital: GBP 3.50926
    3 pagesSH01

    Termination of appointment of Mark Mccrum as a director on Apr 23, 2025

    1 pagesTM01

    Confirmation statement made on Aug 11, 2024 with updates

    5 pagesCS01

    Satisfaction of charge SC4077530007 in full

    1 pagesMR04

    Satisfaction of charge SC4077530005 in full

    4 pagesMR04

    Registration of charge SC4077530010, created on Jun 20, 2024

    19 pagesMR01

    Director's details changed for Mr Kenneth Naismith on Mar 18, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    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