Advanced company searchLink opens in new window

BRIGHT PURPLE RESOURCING LTD.

Company number SC155147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
20 Dec 2023 CH01 Director's details changed for Mr Nicholas Charles Price on 20 December 2023
29 Sep 2023 AD01 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 29 September 2023
01 Sep 2023 PSC02 Notification of Bright Purple Holdings Limited as a person with significant control on 18 May 2023
01 Sep 2023 PSC07 Cessation of Nicholas Charles Price as a person with significant control on 18 May 2023
01 Sep 2023 PSC07 Cessation of Peter Paul Flaherty as a person with significant control on 18 May 2023
05 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 TM01 Termination of appointment of Peter Paul Flaherty as a director on 19 May 2023
08 Feb 2023 AP01 Appointment of Mr Christopher Peter Murphy as a director on 1 February 2023
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
17 Oct 2022 PSC01 Notification of Nicholas Charles Price as a person with significant control on 26 August 2022
17 Oct 2022 PSC07 Cessation of Ide International Ltd as a person with significant control on 26 August 2022
24 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 TM01 Termination of appointment of Matthew John Angus Tedstone as a director on 19 August 2022
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 AD01 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 17 May 2021
27 Apr 2021 AD01 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 27 April 2021
25 Jan 2021 466(Scot) Alterations to floating charge SC1551470004
15 Jan 2021 466(Scot) Alterations to floating charge SC1551470005
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
14 Dec 2020 MR01 Registration of charge SC1551470005, created on 9 December 2020
08 Oct 2020 AP01 Appointment of Mr Kane Watt Webster as a director on 1 October 2020
08 Oct 2020 AP01 Appointment of Mrs Jemma Fallon May Brown as a director on 1 October 2020
31 Aug 2020 AA Total exemption full accounts made up to 31 March 2020