Company Information for BRIGHTWATER TRANSPORT LIMITED
EDEN PARK HOUSE, CUPAR, FIFE, KY15 4HS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BRIGHTWATER TRANSPORT LIMITED | |
Legal Registered Office | |
EDEN PARK HOUSE CUPAR FIFE KY15 4HS Other companies in KY15 | |
Company Number | SC164689 | |
---|---|---|
Company ID Number | SC164689 | |
Date formed | 1996-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB671044455 |
Last Datalog update: | 2024-10-05 18:28:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD FRANCIS KELMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAFIA MARY BHUTTA |
Director | ||
IAN STUART FINLAY |
Director | ||
COLIN JAMES PARSELLE |
Director | ||
JANIE BURT |
Director | ||
KAY MITCHELL |
Company Secretary | ||
GRAEME BROWN MITCHELL |
Director | ||
KAY MITCHELL |
Director | ||
T D YOUNG & CO |
Company Secretary | ||
THOMAS DUNCAN YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HISTORICAL TRIPS LIMITED | Director | 2018-03-06 | CURRENT | 2010-07-20 | Active | |
ANDANTE TRAVELS TRANSPORT COMPANY LIMITED | Director | 2018-03-06 | CURRENT | 2012-08-02 | Active | |
ARBLASTER & CLARKE HOLDINGS LIMITED | Director | 2018-03-06 | CURRENT | 2014-03-17 | Active | |
SPECIALIST TOURS LIMITED | Director | 2018-03-06 | CURRENT | 2013-02-08 | Active | |
SPECIALIST JOURNEYS TOPCO LIMITED | Director | 2018-03-06 | CURRENT | 2015-02-17 | Active | |
SPECIALIST JOURNEYS MIDCO 1 LIMITED | Director | 2018-03-06 | CURRENT | 2015-02-23 | Active | |
SPECIALIST JOURNEYS MIDCO 2 LIMITED | Director | 2018-03-06 | CURRENT | 2015-02-23 | Active | |
ANDANTE TRAVELS LIMITED | Director | 2018-03-06 | CURRENT | 1985-12-10 | Active | |
ARBLASTER & CLARKE WINE TOURS LIMITED | Director | 2018-03-06 | CURRENT | 1994-09-09 | Active | |
A & C TRAVEL LIMITED | Director | 2018-03-06 | CURRENT | 1997-03-14 | Active | |
AUTHENTIC ADVENTURES LTD | Director | 2018-03-06 | CURRENT | 1997-05-09 | Active | |
ACTION EVENTS LIMITED | Director | 2018-03-06 | CURRENT | 1998-08-13 | Active | |
DREAM CHALLENGES LIMITED | Director | 2018-03-06 | CURRENT | 2011-05-26 | Active | |
BRIGHTWATER HOLIDAYS LIMITED | Director | 2018-03-06 | CURRENT | 1992-03-23 | Active | |
SPECIALIST JOURNEYS LIMITED | Director | 2018-03-06 | CURRENT | 2015-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOUISE BEDLOW | ||
DIRECTOR APPOINTED MR GARY PETER TURNER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR EWAN MOORE | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD DALE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS KELMAN | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ANDREW EDWARD DALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES PARSELLE | |
LATEST SOC | 06/04/18 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAFIA BHUTTA | |
AP01 | DIRECTOR APPOINTED RICHARD FRANCIS KELMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANIE BURT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
RP04AP01 | Second filing of director appointment of Mrs Janie Burt | |
ANNOTATION | Second Filing | |
AP01 | DIRECTOR APPOINTED MRS JANIE BURT | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
RES01 | ADOPT ARTICLES 11/07/16 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY MITCHELL | |
AP01 | DIRECTOR APPOINTED SAFIA MARY BHUTTA | |
AP01 | DIRECTOR APPOINTED IAN STUART FINLAY | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES PARSELLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAY MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MITCHELL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/03/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY MITCHELL / 31/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MITCHELL / 31/01/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 23/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 23/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 23/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 23/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: KIRKTON HOUSE KIRKTON OF CULTS LADYBANK CUPAR FIFE KY15 7TE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/99 FROM: TOTHILL COTTAGE FALKLAND CUPAR FIFE KY15 7HX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 01/05/96 | |
123 | £ NC 50000/99000 01/05/96 | |
ELRES | S366A DISP HOLDING AGM 01/05/96 | |
ELRES | S386 DISP APP AUDS 01/05/96 | |
ORES04 | NC INC ALREADY ADJUSTED 01/05/96 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/96 | |
88(2)R | AD 01/05/96--------- £ SI 1998@1=1998 £ IC 2/2000 | |
ELRES | S386 DISP APP AUDS 01/05/96 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/96 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/96 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE, KY6 2DA | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
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 BRIGHTWATER TRANSPORT LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as BRIGHTWATER TRANSPORT LIMITED are:
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. |