Bright Purple Resourcing Ltd.

DataGardener
bright purple resourcing ltd.
live
Small

Bright Purple Resourcing Ltd.

sc155147Private Limited With Share Capital

Caledonian Exchange, 19A Canning Street, Edinburgh, EH38HE
Incorporated

28/12/1994

Company Age

31 years

Directors

4

Employees

14

SIC Code

74909

Risk

moderate risk

Company Overview

Registration, classification & business activity

Bright Purple Resourcing Ltd. (sc155147) is a private limited with share capital incorporated on 28/12/1994 (31 years old) and registered in edinburgh, EH38HE. The company operates under SIC code 74909 and is classified as Small.

Check out our new video podcast! https://bit.ly/2vt5rem bright purple are a team of specialist technology and business change recruitment consultants based in the heart of edinburgh. since 1995 we have been supporting innovative clients of all sizes in placing permanent and contract candidates in...

Private Limited With Share Capital
SIC: 74909
Small
Incorporated 28/12/1994
EH38HE
14 employees

Financial Overview

Total Assets

£936.6K

Liabilities

£862.4K

Net Assets

£74.2K

Est. Turnover

£4.45M

AI Estimated
Unreported
Cash

£9.8K

Key Metrics

14

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-01-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2014
Termination Director Company With Name
Category:Officers
Date:03-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-11-2012
Legacy
Category:Mortgage
Date:29-02-2012
Legacy
Category:Mortgage
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2010
Capital Alter Shares Subdivision
Category:Capital
Date:03-09-2010
Resolution
Category:Resolution
Date:03-09-2010
Capital Alter Shares Subdivision
Category:Capital
Date:04-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-2010
Termination Director Company With Name
Category:Officers
Date:05-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2009
Legacy
Category:Annual Return
Date:20-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2009
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Officers
Date:29-09-2008
Legacy
Category:Officers
Date:25-04-2008
Legacy
Category:Capital
Date:18-04-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Officers
Date:07-01-2008
Legacy
Category:Annual Return
Date:07-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:11-04-2007
Legacy
Category:Annual Return
Date:05-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2006
Legacy
Category:Officers
Date:06-11-2006
Legacy
Category:Address
Date:24-07-2006
Legacy
Category:Annual Return
Date:06-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2005
Legacy
Category:Officers
Date:09-11-2005
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2005
Legacy
Category:Annual Return
Date:11-01-2005

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date11/12/2025
Latest Accounts31/03/2025

Trading Addresses

Caledonian Exchange, 19A Canning Street, Edinburgh, EH38HERegistered
Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA96DE
4Th Floor, The Eagle Building, 19 Rose Street, Edinburgh, Midlothian, EH22PR
Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA96DE
Caledonian Exchange, 19A Canning Street, Edinburgh, EH38HERegistered

Contact