Brite Holdings (scotland) Limited GLASGOW


Brite Holdings (scotland) started in year 2011 as Private Limited Company with registration number SC413388. The Brite Holdings (scotland) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Glasgow at Berkeley House. Postal code: G3 7PJ. Since Wednesday 4th April 2012 Brite Holdings (scotland) Limited is no longer carrying the name Hms (896).

The company has 2 directors, namely Miranda T., Stuart T.. Of them, Stuart T. has been with the company the longest, being appointed on 20 December 2011 and Miranda T. has been with the company for the least time - from 12 February 2016. As of 26 April 2024, there were 4 ex directors - Colin B., Amy N. and others listed below. There were no ex secretaries.

Brite Holdings (scotland) 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 SC413388
Date of Incorporation Mon, 19th Dec 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 13 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 Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Miranda T.

Position: Director

Appointed: 12 February 2016

Stuart T.

Position: Director

Appointed: 20 December 2011

Colin B.

Position: Director

Appointed: 21 July 2017

Resigned: 01 March 2023

Amy N.

Position: Director

Appointed: 06 April 2015

Resigned: 25 January 2019

Jamie N.

Position: Director

Appointed: 20 December 2011

Resigned: 12 February 2016

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2011

Resigned: 20 December 2011

Hms Directors Limited

Position: Corporate Director

Appointed: 19 December 2011

Resigned: 20 December 2011

Donald M.

Position: Director

Appointed: 19 December 2011

Resigned: 20 December 2011

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Brite Holdings and Investments Ltd. from Glasgow, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stuart T. This PSC owns 25-50% shares. The third one is Jamie N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Brite Holdings And Investments Ltd.

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

Legal authority Scotland
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies, Companies House
Registration number Sc590703
Notified on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart T.

Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control: 25-50% shares

Jamie N.

Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control: 25-50% shares

Company previous names

Hms (896) April 4, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 85814 574       
Balance Sheet
Cash Bank In Hand5 46716 570       
Cash Bank On Hand 16 57037 42868 72726 67899 72791 479120 712176 748
Current Assets27 837110 329250 468306 099336 578241 516239 361200 434267 882
Debtors22 37093 759213 040237 372309 900141 789147 88279 72291 134
Net Assets Liabilities 14 574125 107151 468213 116192 247229 714222 776241 467
Net Assets Liabilities Including Pension Asset Liability15 85814 574       
Other Debtors 18 396       
Property Plant Equipment 10 20282 423104 63493 77887 84482 21961 99051 529
Tangible Fixed Assets7 65310 202       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve15 85614 572       
Shareholder Funds15 85814 574       
Other
Accounting Period Subsidiary2 0142 016       
Accrued Liabilities 47 80252 44487 70570 481    
Accumulated Depreciation Impairment Property Plant Equipment 1 9447 07122 09933 65548 98965 04775 87688 735
Amounts Owed By Group Undertakings 56 792120 809104 514238 532    
Amounts Owed To Group Undertakings 5 9854 1274142 426    
Average Number Employees During Period  3332133
Bank Borrowings Overdrafts   3 5003 500    
Called Up Share Capital Not Paid 2222    
Corporation Tax Payable 3 25231 79060 19325 716    
Creditors 104 12746 49063 66849 96940 36123 79536 11075 121
Creditors Due Within One Year18 209104 127       
Finance Lease Liabilities Present Value Total  20 24614 9649 683    
Fixed Assets7 76110 31082 582104 79393 93788 00382 32662 09751 846
Increase From Depreciation Charge For Year Property Plant Equipment  5 12715 02811 55615 33416 05813 06012 859
Investments Fixed Assets108108159159159159107107317
Investments In Group Undertakings 56107107107    
Investments In Joint Ventures 52525252    
Net Current Assets Liabilities9 6286 202104 675122 161179 087152 967178 577164 324192 761
Number Shares Allotted 2       
Other Creditors 2 60655149922 399    
Other Remaining Borrowings  2 9165 8325 832    
Other Taxation Social Security Payable 1 6262 4913 3924 505    
Par Value Share 1   1111
Prepayments Accrued Income 1 6462 5061 9815 514    
Property Plant Equipment Gross Cost 12 14689 494126 733127 433136 833147 266137 866140 264
Provisions 1 93815 66011 8189 9398 3627 3943 6453 140
Provisions For Liabilities Balance Sheet Subtotal 1 93815 66011 8189 9398 3627 3943 6453 140
Provisions For Liabilities Charges1 5311 938       
Recoverable Value-added Tax 2 811       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 3 600       
Tangible Fixed Assets Cost Or Valuation8 54612 146       
Tangible Fixed Assets Depreciation8931 944       
Tangible Fixed Assets Depreciation Charged In Period 1 051       
Total Additions Including From Business Combinations Property Plant Equipment  77 34837 2397009 40010 433 2 398
Total Assets Less Current Liabilities17 38916 512187 257226 954273 024240 970260 903226 421244 607
Trade Creditors Trade Payables 42 66823 877-5112 884    
Trade Debtors Trade Receivables 14 11245 39446 86241 969    
Additional Provisions Increase From New Provisions Recognised     -1 577-968-3 749-505
Bank Borrowings    29 20626 06522 730  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 231 
Disposals Property Plant Equipment       9 400 
Dividends Paid        71 000
Number Shares Issued Fully Paid     2222
Profit Loss        89 691
Total Borrowings    52 28643 49331 787  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements