Bright 3d Environments Limited EDINBURGH


Bright 3d Environments started in year 2004 as Private Limited Company with registration number SC261439. The Bright 3d Environments company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Edinburgh at Third Floor. Postal code: EH2 2NP. Since Fri, 2nd Nov 2007 Bright 3d Environments Limited is no longer carrying the name Navyblue 3d Environments.

At present there are 2 directors in the the firm, namely Katherine M. and Ewan M.. In addition one secretary - Katherine M. - is with the company. As of 26 April 2024, there were 4 ex directors - Geoffrey N., Douglas A. and others listed below. There were no ex secretaries.

Bright 3d Environments Limited Address / Contact

Office Address Third Floor
Office Address2 34-36 Rose Street North Lane
Town Edinburgh
Post code EH2 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261439
Date of Incorporation Tue, 6th Jan 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Katherine M.

Position: Director

Appointed: 19 January 2004

Katherine M.

Position: Secretary

Appointed: 19 January 2004

Ewan M.

Position: Director

Appointed: 19 January 2004

Geoffrey N.

Position: Director

Appointed: 12 May 2004

Resigned: 02 November 2007

Douglas A.

Position: Director

Appointed: 12 May 2004

Resigned: 02 November 2007

Ian D.

Position: Director

Appointed: 12 May 2004

Resigned: 02 November 2007

Harold F.

Position: Director

Appointed: 19 January 2004

Resigned: 03 June 2019

Henderson Boyd Jackson Limited

Position: Corporate Nominee Director

Appointed: 06 January 2004

Resigned: 19 January 2004

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2004

Resigned: 19 January 2004

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Katherine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ewan M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Harold F., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Katherine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ewan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Harold F.

Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Navyblue 3d Environments November 2, 2007
Hbj 672 January 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand199 162279 767246 205174 460147 33640 388157 653
Current Assets502 250595 230535 559550 125481 813337 902463 099
Debtors303 088315 463289 354375 665334 477297 514305 446
Net Assets Liabilities264 283288 333343 789312 713263 114174 429160 103
Other Debtors187 357215 371193 638152 253171 364168 988172 195
Property Plant Equipment1 4871 0923 4011163 5556 3766 550
Other
Accumulated Depreciation Impairment Property Plant Equipment126 295128 523132 889136 174137 475111 792115 585
Average Number Employees During Period  111110108
Bank Borrowings Overdrafts7 1437 1431 787    
Creditors10 7153 572195 171237 528221 840168 852308 139
Future Minimum Lease Payments Under Non-cancellable Operating Leases  118 92592 17515 34474 36357 451
Increase From Depreciation Charge For Year Property Plant Equipment 2 2284 3663 2851 3012 7133 793
Net Current Assets Liabilities273 511290 813340 388312 597259 973169 050154 960
Number Shares Issued Fully Paid 500     
Other Creditors10 7153 57278 5849 6729 7779 643133 064
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 396 
Other Disposals Property Plant Equipment     28 396 
Other Taxation Social Security Payable103 41962 68485 368101 708132 886119 953132 580
Par Value Share 1     
Property Plant Equipment Gross Cost127 782129 615136 290136 290141 030118 168122 135
Provisions For Liabilities Balance Sheet Subtotal    4149971 407
Total Additions Including From Business Combinations Property Plant Equipment 1 8336 675 4 7405 5343 967
Total Assets Less Current Liabilities274 998291 905343 789312 713263 528175 426161 510
Trade Creditors Trade Payables48 528223 19429 432126 14879 17739 25642 495
Trade Debtors Trade Receivables115 731100 09295 716223 412163 113128 526133 251

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search