Brite (bridge Of Weir & Houston) Limited GLASGOW


Brite (bridge Of Weir & Houston) started in year 2013 as Private Limited Company with registration number SC461471. The Brite (bridge Of Weir & Houston) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Glasgow at Berkeley House. Postal code: G3 7PJ. Since 2014-07-21 Brite (bridge Of Weir & Houston) Limited is no longer carrying the name Brite (glenrothes).

The company has 4 directors, namely Greig M., Maxine J. and Susanne R. and others. Of them, Jonathan R. has been with the company the longest, being appointed on 1 October 2014 and Greig M. has been with the company for the least time - from 26 February 2021. As of 19 April 2024, there were 4 ex directors - Alan D., Alison M. and others listed below. There were no ex secretaries.

Brite (bridge Of Weir & Houston) Limited Address / Contact

Office Address Berkeley House
Office Address2 5 Newton Terrace
Town Glasgow
Post code G3 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC461471
Date of Incorporation Mon, 14th Oct 2013
Industry Dental practice activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Greig M.

Position: Director

Appointed: 26 February 2021

Brite Holdings (scotland) Ltd.

Position: Corporate Director

Appointed: 15 October 2017

Maxine J.

Position: Director

Appointed: 01 January 2016

Susanne R.

Position: Director

Appointed: 01 April 2015

Jonathan R.

Position: Director

Appointed: 01 October 2014

Alan D.

Position: Director

Appointed: 27 April 2018

Resigned: 11 September 2019

Alison M.

Position: Director

Appointed: 05 November 2013

Resigned: 27 April 2018

Jamie N.

Position: Director

Appointed: 05 November 2013

Resigned: 16 January 2016

Brite Holdings (scotland) Limited

Position: Corporate Director

Appointed: 05 November 2013

Resigned: 11 December 2015

Hms Directors Limited

Position: Corporate Director

Appointed: 14 October 2013

Resigned: 05 November 2013

Donald M.

Position: Director

Appointed: 14 October 2013

Resigned: 05 November 2013

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 14 October 2013

Resigned: 05 November 2013

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Susanne R. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Brite Holdings (Scotland) Ltd. that put Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is Jonathan R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Susanne R.

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

Brite Holdings (Scotland) Ltd.

Berkeley House 5 Newton Terrace, Glasgow, G3 7PJ, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc413388
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Jonathan R.

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

Company previous names

Brite (glenrothes) July 21, 2014
Hms (985) November 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 63754 982       
Balance Sheet
Cash Bank In Hand21 44611 582       
Cash Bank On Hand 11 58227 95022 42320 8274 886106 48886 85648 429
Current Assets52 11654 79874 11765 90065 08235 943137 678120 27985 443
Debtors27 17039 59142 54241 02741 38529 30729 94031 92335 514
Intangible Fixed Assets302 248286 748       
Net Assets Liabilities 54 98280 41980 37988 30882 871124 558157 769210 495
Net Assets Liabilities Including Pension Asset Liability38 63754 982       
Other Debtors  2 5493 7191 274    
Property Plant Equipment 41 66362 92536 32927 76617 31411 18120 798 
Stocks Inventory3 5003 625       
Tangible Fixed Assets141 663       
Total Inventories 3 6253 6252 4502 8701 7501 2501 5001 500
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve38 43754 782       
Shareholder Funds38 63754 982       
Other
Accrued Liabilities 4 27412 86727 8959 570    
Accumulated Amortisation Impairment Intangible Assets 23 25038 75354 25269 75285 252100 752116 252131 752
Accumulated Depreciation Impairment Property Plant Equipment 2 24213 32123 71735 89849 17460 16567 80079 045
Additional Provisions Increase From New Provisions Recognised     -1 078-1 1641 8271 552
Amounts Owed By Group Undertakings 2  2 340    
Average Number Employees During Period  9999888
Corporation Tax Payable 4 82411 02113 63825 938    
Creditors 36 38533 76322 45211 3991 85744 20533 33754 188
Creditors Due After One Year 36 385       
Creditors Due Within One Year315 728283 510       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 620    176
Disposals Property Plant Equipment   16 200    3 527
Dividends Paid        36 140
Finance Lease Liabilities Present Value Total 36 38533 76322 45211 399    
Fixed Assets302 249328 411334 170292 075268 012242 060220 427214 544208 284
Increase From Amortisation Charge For Year Intangible Assets  15 50315 49915 50015 50015 50015 50015 500
Increase From Depreciation Charge For Year Property Plant Equipment  11 07912 01612 18113 27610 9917 63511 421
Intangible Assets 286 748271 245255 746240 246224 746209 246193 746178 246
Intangible Assets Gross Cost 309 998309 998309 998309 998309 998309 998309 998 
Intangible Fixed Assets Aggregate Amortisation Impairment7 75023 250       
Intangible Fixed Assets Amortisation Charged In Period 15 500       
Intangible Fixed Assets Cost Or Valuation309 998        
Merchandise 3 6253 6252 4502 870    
Net Current Assets Liabilities-263 612-228 712-208 032-182 426-163 938-154 043-49 539-19 48631 255
Number Shares Allotted 2       
Number Shares Issued Fully Paid     2222
Other Creditors 504504504504    
Other Taxation Social Security Payable 2448 7291 8761 468    
Par Value Share 1   1111
Prepayments 11 8258 1599 1646 991    
Profit Loss        88 866
Property Plant Equipment Gross Cost 43 90576 24660 04663 66466 48871 34688 598109 083
Provisions 8 33211 9566 8184 3673 2892 1253 9525 504
Provisions For Liabilities Balance Sheet Subtotal 8 33211 9566 8184 3673 2892 1253 9525 707
Provisions For Liabilities Charges 8 332       
Secured Debts 48 436       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 43 904       
Tangible Fixed Assets Cost Or Valuation143 905       
Tangible Fixed Assets Depreciation 2 242       
Tangible Fixed Assets Depreciation Charged In Period 2 242       
Total Additions Including From Business Combinations Property Plant Equipment  32 341 3 6182 8244 85817 25224 012
Total Assets Less Current Liabilities38 63799 699126 138109 649104 07488 017170 888195 058239 539
Trade Creditors Trade Payables 16 57936 95416 08321 954    
Trade Debtors Trade Receivables 27 76431 83428 14430 780    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-10-14
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements