BRIGHT WATER TRADING LIMITED
KYLEAKIN, ISLE OF SKYE

Hellopages » Highland » Highland » IV41 8PL

Company number SC229248
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address BRIGHTWATER VISITOR CENTRE, THE PIER, KYLEAKIN, ISLE OF SKYE, IV41 8PL
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of BRIGHT WATER TRADING LIMITED are www.brightwatertrading.co.uk, and www.bright-water-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Duirinish Rail Station is 3.5 miles; to Plockton Rail Station is 4.8 miles; to Duncraig Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bright Water Trading Limited is a Private Limited Company. The company registration number is SC229248. Bright Water Trading Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Bright Water Trading Limited is Brightwater Visitor Centre The Pier Kyleakin Isle of Skye Iv41 8pl. . MACE, Julia is a Secretary of the company. BARON, Matthew Charles is a Director of the company. BULLIVANT, Judith is a Director of the company. LOVE, Louise, Doctor is a Director of the company. MACE, Julia is a Director of the company. TAYLOR, Michael Geoffrey is a Director of the company. Secretary ARNOLD, Suzanne Adeline has been resigned. Secretary FERRIS, Michael Ian has been resigned. Secretary MCKAY, Nuala has been resigned. Secretary MCVICAR, Margaret Jamieson Robertson has been resigned. Secretary ROBSON, Caroline has been resigned. Director ARNOLD, Suzanne Adeline has been resigned. Director BROWETT, Rachel Paula has been resigned. Director MACDONALD, John Charles has been resigned. Director MACDONALD, Stewart Macaulay has been resigned. Director MACKENZIE, Derek has been resigned. Director MCKAY, Nuala has been resigned. Director MCVICAR, Margaret Jamieson Robertson has been resigned. Director ROBSON, Caroline has been resigned. Director SCOTT, Margaret Smith has been resigned. Director TAYLOR, Michael Geoffrey has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
MACE, Julia
Appointed Date: 10 October 2009

Director
BARON, Matthew Charles
Appointed Date: 13 January 2015
56 years old

Director
BULLIVANT, Judith
Appointed Date: 01 June 2015
65 years old

Director
LOVE, Louise, Doctor
Appointed Date: 13 January 2015
71 years old

Director
MACE, Julia
Appointed Date: 01 June 2015
80 years old

Director
TAYLOR, Michael Geoffrey
Appointed Date: 10 March 2015
86 years old

Resigned Directors

Secretary
ARNOLD, Suzanne Adeline
Resigned: 31 August 2005
Appointed Date: 01 October 2002

Secretary
FERRIS, Michael Ian
Resigned: 30 July 2002
Appointed Date: 15 March 2002

Secretary
MCKAY, Nuala
Resigned: 28 May 2002
Appointed Date: 01 May 2002

Secretary
MCVICAR, Margaret Jamieson Robertson
Resigned: 10 October 2009
Appointed Date: 01 December 2005

Secretary
ROBSON, Caroline
Resigned: 10 September 2002
Appointed Date: 22 May 2002

Director
ARNOLD, Suzanne Adeline
Resigned: 31 August 2005
Appointed Date: 05 August 2002
76 years old

Director
BROWETT, Rachel Paula
Resigned: 13 January 2015
Appointed Date: 10 October 2009
57 years old

Director
MACDONALD, John Charles
Resigned: 12 January 2008
Appointed Date: 22 May 2002
75 years old

Director
MACDONALD, Stewart Macaulay
Resigned: 22 May 2002
Appointed Date: 15 March 2002
75 years old

Director
MACKENZIE, Derek
Resigned: 22 May 2002
Appointed Date: 15 March 2002
59 years old

Director
MCKAY, Nuala
Resigned: 28 May 2002
Appointed Date: 01 May 2002
51 years old

Director
MCVICAR, Margaret Jamieson Robertson
Resigned: 10 October 2009
Appointed Date: 01 December 2005
78 years old

Director
ROBSON, Caroline
Resigned: 10 October 2009
Appointed Date: 22 May 2002
54 years old

Director
SCOTT, Margaret Smith
Resigned: 13 January 2015
Appointed Date: 03 July 2008
84 years old

Director
TAYLOR, Michael Geoffrey
Resigned: 06 September 2006
Appointed Date: 26 April 2005
86 years old

BRIGHT WATER TRADING LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
27 May 2016
Total exemption full accounts made up to 31 December 2015
11 May 2016
Satisfaction of charge 1 in full
31 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

20 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 55 more events
05 Aug 2002
Director resigned
05 Aug 2002
New secretary appointed;new director appointed
05 Aug 2002
New director appointed
08 May 2002
New secretary appointed;new director appointed
15 Mar 2002
Incorporation

BRIGHT WATER TRADING LIMITED Charges

3 July 2003
Bond & floating charge
Delivered: 4 July 2003
Status: Satisfied on 11 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…