BRIGHT ASCENSION LIMITED: Filings
Overview
| Company Name | BRIGHT ASCENSION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC407753 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BRIGHT ASCENSION LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sandy Jean Paul Damm as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Cessation of Mark Mccrum as a person with significant control on May 27, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Peter David Mendham as a person with significant control on May 27, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Aug 11, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on Sep 22, 2025 | 2 pages | AP04 | ||||||||||||||||||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Sandy Jean Paul Damm as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 27, 2025
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Mark Mccrum as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Aug 11, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Satisfaction of charge SC4077530007 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge SC4077530005 in full | 4 pages | MR04 | ||||||||||||||||||
Registration of charge SC4077530010, created on Jun 20, 2024 | 19 pages | MR01 | ||||||||||||||||||
Director's details changed for Mr Kenneth Naismith on Mar 18, 2024 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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