Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRIGHTSOLID ONLINE TECHNOLOGY LIMITED
Company Information for

BRIGHTSOLID ONLINE TECHNOLOGY LIMITED

GATEWAY HOUSE, LUNA PLACE, DUNDEE TECHNOLOGY PARK, DUNDEE, DD2 1TP,
Company Registration Number
SC161678
Private Limited Company
Active

Company Overview

About Brightsolid Online Technology Ltd
BRIGHTSOLID ONLINE TECHNOLOGY LIMITED was founded on 1995-11-16 and has its registered office in Dundee. The organisation's status is listed as "Active". Brightsolid Online Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIGHTSOLID ONLINE TECHNOLOGY LIMITED
 
Legal Registered Office
GATEWAY HOUSE, LUNA PLACE
DUNDEE TECHNOLOGY PARK
DUNDEE
DD2 1TP
Other companies in DD2
 
Previous Names
BRIGHTSOLID LIMITED06/11/2009
SCOTLAND ON LINE LIMITED25/06/2008
Filing Information
Company Number SC161678
Company ID Number SC161678
Date formed 1995-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB426921294  
Last Datalog update: 2024-01-09 16:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTSOLID ONLINE TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHTSOLID ONLINE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
IRENE DOUGLAS
Company Secretary 2013-06-14
ANDREW FRANCIS THOMSON
Director 2014-11-10
MICHAEL FRANCIS THOMSON
Director 2014-11-10
ELLIS ALAN NICHOLAS WATSON
Director 2016-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HIGGS
Director 2016-02-12 2017-06-28
JOHN SIDNEY THOMSON
Director 2014-11-10 2016-09-30
ALAN RICHARD FINDEN HALL
Director 2013-10-30 2016-02-12
CHRISTOPHER HAROLD WILLIAM THOMSON
Director 1996-04-11 2016-02-12
PAUL DALY
Director 2012-11-09 2014-11-10
CHRISTIAAN RICHARD DAVID VAN DER KUYL
Director 2007-10-11 2013-08-20
LAURA ANNE CALDER
Company Secretary 2009-10-28 2013-06-14
JENNIFER HELEN DENNING
Director 2009-10-28 2012-11-09
JOHN SIDNEY THOMSON
Director 2007-10-11 2009-11-16
JENNIFER HELEN DENNING
Company Secretary 2008-06-25 2009-10-28
PETER COCKBURN SANDERSON
Company Secretary 2007-03-21 2008-04-11
DAVID WILLIAM HUNTER
Director 2002-01-30 2007-10-11
LEWIS MURRAY THOMSON
Director 1996-04-11 2007-10-11
LIZ MACKAY DEWAR
Company Secretary 2004-07-05 2006-09-30
WILLIAM TODD NUGENT
Director 2004-12-20 2006-07-20
WILLIAM ANDERSON
Director 1996-04-11 2004-12-07
CHRIS LOUGHLIN CUSSONS
Company Secretary 2002-01-30 2004-06-16
CLIVE GUEST
Director 2002-01-30 2004-06-16
TREVOR MARTIN LAFFERTY
Director 2002-01-30 2004-06-16
DAVID MACLEOD
Company Secretary 1996-03-12 2002-01-30
WILLIAM ALLAN
Director 1999-03-31 2002-01-30
KENNETH CUMMING HILLS
Director 1999-07-20 2002-01-30
BARRY CLIVE SHINE
Director 2000-11-03 2001-09-20
DAVID HARRY JULIAN FURNISS
Director 1999-03-31 1999-08-31
WILLIAM GERARD MCALOON
Director 1998-08-27 1999-07-20
DAVID WILLIAM HUNTER
Director 1996-03-12 1999-03-31
RODERICK ALFRED MATTHEWS
Director 1996-03-12 1999-03-01
NEIL SCOTT HADDOW
Director 1997-10-03 1998-08-27
GREGORY JOSEPH MCLEAN
Director 1996-03-12 1997-10-03
DALGLEN SECRETARIES LIMITED
Nominated Secretary 1995-11-16 1996-03-12
DALGLEN DIRECTORS LIMITED
Nominated Director 1995-11-16 1996-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRANCIS THOMSON DAISY & TOM LIMITED Director 2018-03-28 CURRENT 1999-06-03 Active
ANDREW FRANCIS THOMSON PARRAGON BOOKS LIMITED Director 2018-03-20 CURRENT 1988-05-09 Active
ANDREW FRANCIS THOMSON BRIGHTSOLID ONLINE INNOVATION LIMITED Director 2016-02-12 CURRENT 2004-10-20 Active
ANDREW FRANCIS THOMSON MEADOWSIDE TRUSTEES LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
ANDREW FRANCIS THOMSON DCT NOMINEES LIMITED Director 2011-04-13 CURRENT 2011-04-07 Active
ANDREW FRANCIS THOMSON D.C. THOMSON CONSUMER PRODUCTS LIMITED Director 2011-01-13 CURRENT 2010-04-09 Active
ANDREW FRANCIS THOMSON D.C. THOMSON CONSUMER PRODUCTS (UK) LIMITED Director 2010-06-22 CURRENT 2010-05-25 Active - Proposal to Strike off
ANDREW FRANCIS THOMSON MEADOWSIDE NOMINEES LIMITED Director 2007-12-12 CURRENT 2007-07-05 Active
ANDREW FRANCIS THOMSON D.C. THOMSON (ENERGY) LIMITED Director 2007-07-20 CURRENT 2007-06-12 Active
ANDREW FRANCIS THOMSON NORTHWOOD NOMINEES LIMITED Director 2006-11-10 CURRENT 2006-10-12 Dissolved 2015-01-02
ANDREW FRANCIS THOMSON ABERDEEN JOURNALS LIMITED Director 2006-04-02 CURRENT 1928-09-22 Active
ANDREW FRANCIS THOMSON CASTLELAW (NO.628) LIMITED Director 2006-03-14 CURRENT 2006-02-15 Active - Proposal to Strike off
ANDREW FRANCIS THOMSON PUZZLER MEDIA LIMITED Director 2005-12-13 CURRENT 1973-09-28 Active
ANDREW FRANCIS THOMSON PUZZLER MEDIA HOLDINGS LIMITED Director 2005-12-13 CURRENT 2005-11-24 Active - Proposal to Strike off
ANDREW FRANCIS THOMSON FREMONA LIMITED Director 2004-04-23 CURRENT 2004-02-11 Active
ANDREW FRANCIS THOMSON ESCALONA LIMITED Director 2004-04-23 CURRENT 2004-02-11 Active
ANDREW FRANCIS THOMSON SCOTS MAGAZINE, LIMITED Director 2002-10-22 CURRENT 1924-01-14 Active
ANDREW FRANCIS THOMSON TAYVIEW LIMITED Director 1995-08-11 CURRENT 1995-08-11 Active
ANDREW FRANCIS THOMSON OPERA NOW ENTERPRISES LIMITED Director 1991-11-14 CURRENT 1986-09-11 Active - Proposal to Strike off
ANDREW FRANCIS THOMSON SCOTTISH CANADIAN TRUST. LIMITED Director 1990-07-12 CURRENT 1907-01-16 Active
ANDREW FRANCIS THOMSON W..D.C. & F. THOMSON LIMITED Director 1990-07-12 CURRENT 1913-04-14 Active
ANDREW FRANCIS THOMSON SCOTCAN ENERGY LIMITED Director 1990-07-12 CURRENT 1983-08-03 Active
ANDREW FRANCIS THOMSON D.C. THOMSON & COMPANY LIMITED Director 1988-12-13 CURRENT 1905-03-27 Active
ANDREW FRANCIS THOMSON MEADOWSIDE LEASING LIMITED Director 1988-12-07 CURRENT 1978-02-14 Active
ANDREW FRANCIS THOMSON TAYTEL LIMITED Director 1988-11-23 CURRENT 1970-09-30 Active
ANDREW FRANCIS THOMSON JOHN LENG & COMPANY LIMITED Director 1988-11-23 CURRENT 1967-02-21 Active
ANDREW FRANCIS THOMSON THOMSON MAGAZINES LIMITED Director 1988-04-01 CURRENT 1983-11-23 Active
ELLIS ALAN NICHOLAS WATSON REGULATORY FUNDING COMPANY Director 2014-04-16 CURRENT 2013-11-29 Active
ELLIS ALAN NICHOLAS WATSON URBAN MEDIA EUROPE LIMITED Director 2014-03-31 CURRENT 2012-10-23 Active - Proposal to Strike off
ELLIS ALAN NICHOLAS WATSON THE STYLIST GROUP LIMITED Director 2013-12-18 CURRENT 2007-05-14 Active
ELLIS ALAN NICHOLAS WATSON PUZZLER INTERACTIVE MEDIA LIMITED Director 2013-09-27 CURRENT 2006-03-22 Active - Proposal to Strike off
ELLIS ALAN NICHOLAS WATSON THIS ENGLAND PUBLISHING LIMITED Director 2013-09-27 CURRENT 2009-01-23 Active - Proposal to Strike off
ELLIS ALAN NICHOLAS WATSON BRITISH EUROPEAN ASSOCIATED PUBLISHERS LIMITED Director 2013-09-27 CURRENT 1985-08-02 Active - Proposal to Strike off
ELLIS ALAN NICHOLAS WATSON PUZZLER MEDIA GROUP LIMITED Director 2013-09-27 CURRENT 2002-02-25 Active - Proposal to Strike off
ELLIS ALAN NICHOLAS WATSON ABERDEEN JOURNALS LIMITED Director 2013-09-27 CURRENT 1928-09-22 Active
ELLIS ALAN NICHOLAS WATSON PUZZLER MEDIA LIMITED Director 2013-09-27 CURRENT 1973-09-28 Active
ELLIS ALAN NICHOLAS WATSON THE PUZZLE PEOPLE LIMITED Director 2013-09-27 CURRENT 1980-11-11 Active - Proposal to Strike off
ELLIS ALAN NICHOLAS WATSON BEAP HOLDCO LIMITED Director 2013-09-27 CURRENT 2001-05-18 Active - Proposal to Strike off
ELLIS ALAN NICHOLAS WATSON PUZZLER MEDIA HOLDINGS LIMITED Director 2013-09-27 CURRENT 2005-11-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED MR BENJAMIN JOHN HOWARD GRAY
2023-06-07APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN HOWARD GRAY
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGUSZ
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD KERR GLEN
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1616780003
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1616780002
2021-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21AP01DIRECTOR APPOINTED MR JOHN RONALD KERR GLEN
2020-12-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAGUSZ
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD ERIC THOMSON
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS THOMSON
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-03-15TM02Termination of appointment of Irene Douglas on 2019-03-05
2019-03-15AP03Appointment of Ms Susannah Evans as company secretary on 2019-03-05
2019-01-25AP01DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HIGGS
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 19040000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIDNEY THOMSON
2016-08-17AP01DIRECTOR APPOINTED MR ELLIS ALAN NICHOLAS WATSON
2016-05-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-16
2016-05-06ANNOTATIONSecond Filing
2016-04-28AP01DIRECTOR APPOINTED MR RICHARD HIGGS
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HALL
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 9386000
2015-11-23AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-23LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 19040000
2015-07-22RP04SECOND FILING WITH MUD 16/11/14 FOR FORM AR01
2015-07-22RP04SECOND FILING WITH MUD 16/11/13 FOR FORM AR01
2015-07-22RP04SECOND FILING WITH MUD 16/11/12 FOR FORM AR01
2015-07-22RP04SECOND FILING WITH MUD 16/11/11 FOR FORM AR01
2015-07-22RP04SECOND FILING WITH MUD 16/11/10 FOR FORM AR01
2015-07-22ANNOTATIONClarification
2015-07-15SH0101/07/15 STATEMENT OF CAPITAL GBP 19040000.00
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 9386000
2014-12-01AR0116/11/14 FULL LIST
2014-12-01AR0116/11/14 FULL LIST
2014-11-10AP01DIRECTOR APPOINTED MR ANDREW FRANCIS THOMSON
2014-11-10AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS THOMSON
2014-11-10AP01DIRECTOR APPOINTED MR JOHN SIDNEY THOMSON
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DALY
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 9386000
2013-12-18AR0116/11/13 FULL LIST
2013-12-18AR0116/11/13 FULL LIST
2013-11-12AP01DIRECTOR APPOINTED MR ALAN RICHARD FINDEN HALL
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN VAN DER KUYL
2013-06-14AP03SECRETARY APPOINTED MRS IRENE DOUGLAS
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY LAURA CALDER
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-26AP01DIRECTOR APPOINTED MR PAUL DALY
2012-11-19AR0116/11/12 FULL LIST
2012-11-19AR0116/11/12 FULL LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DENNING
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18AR0116/11/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0116/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTIAAN RICHARD DAVID VAN DER KUYL / 16/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAROLD WILLIAM THOMSON / 16/11/2010
2010-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-04-14SH0124/03/10 STATEMENT OF CAPITAL GBP 9386000.00
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30AP01DIRECTOR APPOINTED MRS JENNIFER HELEN DENNING
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON
2009-11-20AR0116/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTIAAN RICHARD DAVID VAN DER KUYL / 16/11/2009
2009-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-06CERTNMCOMPANY NAME CHANGED BRIGHTSOLID LIMITED CERTIFICATE ISSUED ON 06/11/09
2009-11-06RES15CHANGE OF NAME 28/10/2009
2009-11-02AP03SECRETARY APPOINTED MISS LAURA ANNE CALDER
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DENNING
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-07-08288aSECRETARY APPOINTED MRS JENNIFER HELEN DENNING
2008-06-26MEM/ARTSARTICLES OF ASSOCIATION
2008-06-21CERTNMCOMPANY NAME CHANGED SCOTLAND ON LINE LIMITED CERTIFICATE ISSUED ON 25/06/08
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY PETER SANDERSON
2007-11-19363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-05-01363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-01363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-26288bSECRETARY RESIGNED
2006-02-13225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-20363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: GATEWAY EAST GEMINI CRESCENT TECHNOLOGY DUNDEE
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-10288aNEW DIRECTOR APPOINTED
2004-12-10288bDIRECTOR RESIGNED
2004-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-11-05225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04
2004-08-12288aNEW SECRETARY APPOINTED
2004-08-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-23288bSECRETARY RESIGNED
2004-06-23288bDIRECTOR RESIGNED
2004-06-23288bDIRECTOR RESIGNED
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to BRIGHTSOLID ONLINE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTSOLID ONLINE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTSOLID ONLINE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of BRIGHTSOLID ONLINE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

BRIGHTSOLID ONLINE TECHNOLOGY LIMITED owns 17 domain names.

taph.co.uk   adamsroad.co.uk   almac.co.uk   comedyzone.co.uk   dram.co.uk   rsc.co.uk   taynet.co.uk   tartanday.co.uk   theworldcup.co.uk   yourvalentines.co.uk   golf-in-usa.co.uk   virtualpub.co.uk   scottishoutdoors.co.uk   scottishroots.co.uk   scottish-outdoors.co.uk   thelocal.co.uk   thecannyscot.co.uk  

Trademarks
We have not found any records of BRIGHTSOLID ONLINE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIGHTSOLID ONLINE TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle upon Tyne City Council 2010-08-10 GBP £868

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTSOLID ONLINE TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRIGHTSOLID ONLINE TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTSOLID ONLINE TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTSOLID ONLINE TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.