BRIGHT RED PUBLISHING LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 1. 2023-12-19 View Report
Accounts. Accounts type micro entity. 2023-12-07 View Report
Confirmation statement. Statement with updates. 2023-03-22 View Report
Confirmation statement. Statement with updates. 2023-03-21 View Report
Accounts. Accounts type micro entity. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-06-15 View Report
Accounts. Accounts type micro entity. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type micro entity. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Accounts. Accounts type micro entity. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Mortgage. Charge number: SC3255610003. 2018-12-11 View Report
Mortgage. Charge number: 2. 2018-12-11 View Report
Accounts. Accounts amended with accounts type micro entity. 2018-10-18 View Report
Accounts. Accounts type micro entity. 2018-10-18 View Report
Confirmation statement. Statement with no updates. 2018-06-15 View Report
Address. Old address: 1 Torphichen Street Edinburgh EH3 8HX. Change date: 2017-12-14. New address: 6 st. Colme Street Edinburgh EH3 6AD. 2017-12-14 View Report
Accounts. Accounts type micro entity. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-07-26 View Report
Mortgage. Charge creation date: 2015-12-07. Charge number: SC3255610003. 2015-12-12 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Accounts. Accounts type total exemption small. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-06-20 View Report
Officers. Officer name: Mr Alan Grierson. 2013-06-20 View Report
Officers. Officer name: Richard Bass. 2013-06-20 View Report
Address. Old address: 6 Stafford Street Edinburgh Midlothian EH3 7AU. Change date: 2013-04-30. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Accounts. Accounts type total exemption small. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Officers. Officer name: Sarah Mitchell. 2011-08-05 View Report
Annual return. With made up date full list shareholders. 2010-08-17 View Report
Officers. Officer name: Sarah Mitchell. Change date: 2010-06-15. 2010-08-17 View Report
Officers. Officer name: Richard Bass. Change date: 2010-06-15. 2010-08-17 View Report
Officers. Officer name: John Macpherson. Change date: 2010-06-15. 2010-08-17 View Report
Officers. Change date: 2010-06-15. Officer name: Richard Bass. 2010-08-17 View Report
Officers. Officer name: Alan Grierson. Change date: 2010-06-15. 2010-08-17 View Report
Accounts. Accounts type total exemption small. 2010-08-05 View Report
Capital. Capital allotment shares. 2010-04-20 View Report
Resolution. Description: Resolutions. 2010-04-20 View Report
Accounts. Accounts type total exemption small. 2009-11-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-10-09 View Report
Annual return. Legacy. 2009-06-24 View Report
Accounts. Accounts type total exemption small. 2008-11-12 View Report