Brightsolid Online Technology Limited DUNDEE


Brightsolid Online Technology started in year 1995 as Private Limited Company with registration number SC161678. The Brightsolid Online Technology company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Dundee at Gateway House, Luna Place. Postal code: DD2 1TP. Since 6th November 2009 Brightsolid Online Technology Limited is no longer carrying the name Brightsolid.

At the moment there are 3 directors in the the firm, namely Benjamin G., Elaine M. and Michael T.. In addition one secretary - Susannah E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brightsolid Online Technology Limited Address / Contact

Office Address Gateway House, Luna Place
Office Address2 Dundee Technology Park
Town Dundee
Post code DD2 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161678
Date of Incorporation Thu, 16th Nov 1995
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Benjamin G.

Position: Director

Appointed: 01 February 2023

Elaine M.

Position: Director

Appointed: 27 November 2020

Susannah E.

Position: Secretary

Appointed: 05 March 2019

Michael T.

Position: Director

Appointed: 10 November 2014

Benjamin G.

Position: Director

Appointed: 01 April 2023

Resigned: 01 April 2023

John G.

Position: Director

Appointed: 27 November 2020

Resigned: 28 April 2021

Christopher J.

Position: Director

Appointed: 09 November 2020

Resigned: 31 January 2023

David T.

Position: Director

Appointed: 25 January 2019

Resigned: 26 November 2020

Ellis W.

Position: Director

Appointed: 05 July 2016

Resigned: 30 November 2020

Richard H.

Position: Director

Appointed: 12 February 2016

Resigned: 28 June 2017

Andrew T.

Position: Director

Appointed: 10 November 2014

Resigned: 26 November 2020

John T.

Position: Director

Appointed: 10 November 2014

Resigned: 30 September 2016

Alan H.

Position: Director

Appointed: 30 October 2013

Resigned: 12 February 2016

Irene D.

Position: Secretary

Appointed: 14 June 2013

Resigned: 05 March 2019

Paul D.

Position: Director

Appointed: 09 November 2012

Resigned: 10 November 2014

Laura C.

Position: Secretary

Appointed: 28 October 2009

Resigned: 14 June 2013

Jennifer D.

Position: Director

Appointed: 28 October 2009

Resigned: 09 November 2012

Jennifer D.

Position: Secretary

Appointed: 25 June 2008

Resigned: 28 October 2009

John T.

Position: Director

Appointed: 11 October 2007

Resigned: 16 November 2009

Christiaan V.

Position: Director

Appointed: 11 October 2007

Resigned: 20 August 2013

Peter S.

Position: Secretary

Appointed: 21 March 2007

Resigned: 11 April 2008

William N.

Position: Director

Appointed: 20 December 2004

Resigned: 20 July 2006

Liz D.

Position: Secretary

Appointed: 05 July 2004

Resigned: 30 September 2006

Trevor L.

Position: Director

Appointed: 30 January 2002

Resigned: 16 June 2004

Chris C.

Position: Secretary

Appointed: 30 January 2002

Resigned: 16 June 2004

David H.

Position: Director

Appointed: 30 January 2002

Resigned: 11 October 2007

Clive G.

Position: Director

Appointed: 30 January 2002

Resigned: 16 June 2004

Barry S.

Position: Director

Appointed: 03 November 2000

Resigned: 20 September 2001

Kenneth H.

Position: Director

Appointed: 20 July 1999

Resigned: 30 January 2002

David F.

Position: Director

Appointed: 31 March 1999

Resigned: 31 August 1999

William A.

Position: Director

Appointed: 31 March 1999

Resigned: 30 January 2002

William M.

Position: Director

Appointed: 27 August 1998

Resigned: 20 July 1999

Neil H.

Position: Director

Appointed: 03 October 1997

Resigned: 27 August 1998

William A.

Position: Director

Appointed: 11 April 1996

Resigned: 07 December 2004

Lewis T.

Position: Director

Appointed: 11 April 1996

Resigned: 11 October 2007

Christopher T.

Position: Director

Appointed: 11 April 1996

Resigned: 12 February 2016

David M.

Position: Secretary

Appointed: 12 March 1996

Resigned: 30 January 2002

David H.

Position: Director

Appointed: 12 March 1996

Resigned: 31 March 1999

Roderick M.

Position: Director

Appointed: 12 March 1996

Resigned: 01 March 1999

Gregory M.

Position: Director

Appointed: 12 March 1996

Resigned: 03 October 1997

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1995

Resigned: 12 March 1996

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 1995

Resigned: 12 March 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Brightsolid Online Innovation Limited from Dundee, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Brightsolid Online Innovation Limited

Gateway House Luna Place, Dundee Technology Park, Dundee, DD2 1TP, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc274983
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Brightsolid November 6, 2009
Scotland On Line June 25, 2008
Dalglen (no. 626) March 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 08745 4421 044 327712 228
Current Assets2 718 1203 354 8303 625 9893 126 244
Debtors2 658 0333 309 3882 581 6622 414 016
Net Assets Liabilities4 849 9145 214 7175 569 6545 043 111
Other Debtors  5 745137 426
Property Plant Equipment4 810 2595 127 0584 225 5495 343 314
Other
Audit Fees Expenses17 16018 67019 60522 550
Accrued Liabilities Deferred Income1 007 1931 669 0191 009 796964 835
Accumulated Depreciation Impairment Property Plant Equipment13 055 99414 309 23715 458 55116 376 838
Additions Other Than Through Business Combinations Property Plant Equipment 1 748 411360 1352 036 052
Administrative Expenses3 880 2093 868 5465 155 6005 707 555
Amounts Owed By Group Undertakings162 142   
Amounts Owed To Group Undertakings 1 181 554  
Average Number Employees During Period47545559
Bank Borrowings  826 389808 777
Bank Borrowings Overdrafts  768 056773 399
Corporation Tax Payable96 601334 593250 875 
Corporation Tax Recoverable   454 466
Cost Sales5 224 0705 596 8004 551 4684 842 372
Creditors1 357 0832 708768 0561 762 334
Current Tax For Period121 651219 25870 159-520 769
Deferred Income7 0832 708 119 678
Deferred Tax Asset Debtors360 079441 729606 076201 039
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period10 3836 5005163 778
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-28 108 -145 459 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-93 053-88 150-19 404401 259
Depreciation Expense Property Plant Equipment1 423 5291 431 6581 235 408918 287
Further Item Deferred Expense Credit Component Total Deferred Tax Expense10 3836 5005163 778
Further Item Interest Expense Component Total Interest Expense77 20021 3122 541 
Further Item Tax Increase Decrease Component Adjusting Items   -3 859
Future Minimum Lease Payments Under Non-cancellable Operating Leases919 554   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-303-14 1145 72217 793
Government Grant Income4 3749 5712 707717
Gross Profit Loss5 028 6744 375 6784 267 3645 130 395
Increase Decrease In Current Tax From Adjustment For Prior Periods-89-6 318-38 544-3 859
Increase From Depreciation Charge For Year Property Plant Equipment 1 431 6581 235 408918 287
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  14 31770 514
Interest Income On Bank Deposits4 408702 823
Interest Payable Similar Charges Finance Costs77 20021 31216 85870 514
Loans From Group Undertakings   869 257
Net Current Assets Liabilities1 396 73890 3672 112 1611 462 131
Operating Profit Loss1 152 839516 703239 063-576 443
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 178 41586 094 
Other Disposals Property Plant Equipment 178 369112 330 
Other Interest Receivable Similar Income Finance Income4 408702 823
Other Operating Income Format14 3749 5712 707717
Other Remaining Borrowings1 350 000  869 257
Other Taxation Social Security Payable14 7849 33820 969274 757
Prepayments Accrued Income956 668948 499995 938732 466
Profit Loss1 095 550364 803354 937-526 543
Profit Loss On Ordinary Activities Before Tax1 080 047496 093222 205-646 134
Property Plant Equipment Gross Cost17 866 25319 436 29519 684 10021 720 152
Redundancy Costs 36 253-20 910 
Social Security Costs 287 326285 635319 773
Staff Costs Employee Benefits Expense 2 789 5403 057 884 
Tax Decrease From Utilisation Tax Losses184 450   
Tax Decrease Increase From Effect Revenue Exempt From Taxation  18 805 
Tax Expense Credit Applicable Tax Rate205 20994 25842 219-122 765
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-26 287 -38 544-6 386
Tax Increase Decrease From Effect Capital Allowances Depreciation  8 389-87 309
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-28 108 -145 45996 303
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 83936 85027 341647
Tax Tax Credit On Profit Or Loss On Ordinary Activities-15 503131 290-132 732-119 591
Total Assets Less Current Liabilities6 206 9975 217 4256 337 7106 805 445
Total Borrowings  826 3891 678 034
Total Current Tax Expense Credit95 275212 94031 615-524 628
Total Deferred Tax Expense Credit-110 778-81 650-164 347405 037
Total Operating Lease Payments263 712190 82746 976 
Trade Creditors Trade Payables202 80469 959173 855380 543
Trade Debtors Trade Receivables1 179 1441 919 160979 648888 619
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -8 750 51 850
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   51 850
Turnover Revenue10 252 7449 972 4789 943 4249 972 767
Wages Salaries 2 502 2142 772 249 
Company Contributions To Defined Benefit Plans Directors 12 206  
Director Remuneration 100 417241 000 
Director Remuneration Benefits Including Payments To Third Parties 112 623241 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 21st, December 2023
Free Download (26 pages)

Company search

Advertisements