Background WavePink WaveYellow Wave

BRIGHTSTRAND INTERNATIONAL LIMITED (SC192925)

BRIGHTSTRAND INTERNATIONAL LIMITED (SC192925) is an active UK company. incorporated on 27 January 1999. with registered office in Dundee. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BRIGHTSTRAND INTERNATIONAL LIMITED has been registered for 27 years. Current directors include LAUNDER, Richard Nicholas, MUSHETT, Alan Frederick, SOWERSBY, Joyce.

Company Number
SC192925
Status
active
Type
ltd
Incorporated
27 January 1999
Age
27 years
Address
10 Euclid Crescent, Dundee, DD1 1AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LAUNDER, Richard Nicholas, MUSHETT, Alan Frederick, SOWERSBY, Joyce
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTSTRAND INTERNATIONAL LIMITED

BRIGHTSTRAND INTERNATIONAL LIMITED is an active company incorporated on 27 January 1999 with the registered office located in Dundee. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BRIGHTSTRAND INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

SC192925

LTD Company

Age

27 Years

Incorporated 27 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

SIONET INTERNATIONAL LTD.
From: 5 March 1999To: 1 November 2004
BRIGHTSTRAND LIMITED
From: 27 January 1999To: 5 March 1999
Contact
Address

10 Euclid Crescent Dundee, DD1 1AG,

Previous Addresses

Blue Square Business Centre 272 Bath Street Glasgow Lanarkshire G2 4JR
From: 27 January 1999To: 8 May 2025
Timeline

4 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Aug 11
Director Left
Dec 12
Funding Round
Feb 16
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SOWERSBY, Joyce

Active
White Poplars, MalmesburySN16 0FU
Secretary
Appointed 02 Jul 2001

LAUNDER, Richard Nicholas

Active
Cherry House Coxes Farm Road, BillericayCM11 2UB
Born December 1949
Director
Appointed 01 Aug 2001

MUSHETT, Alan Frederick

Active
Stowe Avenue, BuckinghamMK18 1HZ
Born July 1956
Director
Appointed 08 Feb 1999

SOWERSBY, Joyce

Active
White Poplars, MalmesburySN16 0FU
Born October 1960
Director
Appointed 05 Mar 2003

BRODIE, Charles Gilchrist

Resigned
Beechwood, 7/9 Victoria Avenue, KinrossKY13 9YE
Secretary
Appointed 08 Feb 1999
Resigned 06 Feb 2001

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Jan 1999
Resigned 08 Feb 1999

BRODIE, Charles Gilchrist

Resigned
Beechwood, 7/9 Victoria Avenue, KinrossKY13 9YE
Born May 1944
Director
Appointed 08 Feb 1999
Resigned 06 Feb 2001

CROSBY, Michael Noble

Resigned
Little Compston, LinlithgowEH49 6LW
Born August 1953
Director
Appointed 08 Feb 1999
Resigned 09 Dec 2012

DERMOUT, Rene

Resigned
Weerribben 48, Lelystad8244ED
Born December 1954
Director
Appointed 08 Feb 1999
Resigned 10 Sept 2003

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 27 Jan 1999
Resigned 08 Feb 1999
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Small
30 September 2025
AAMDAAMD
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Memorandum Articles
10 June 2015
MAMA
Resolution
10 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
19 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Move Registers To Sail Company
6 February 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Secretary Company With Change Date
6 February 2012
CH03Change of Secretary Details
Move Registers To Registered Office Company
6 February 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
29 April 2009
287Change of Registered Office
Legacy
18 February 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
18 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
5 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
169169
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
88(2)R88(2)R
Legacy
2 March 2003
88(2)R88(2)R
Legacy
4 December 2002
123Notice of Increase in Nominal Capital
Resolution
4 December 2002
RESOLUTIONSResolutions
Resolution
4 December 2002
RESOLUTIONSResolutions
Resolution
4 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
31 May 2002
88(2)R88(2)R
Legacy
31 May 2002
88(2)R88(2)R
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
88(2)R88(2)R
Legacy
30 October 2001
88(2)R88(2)R
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
88(3)88(3)
Legacy
14 September 2001
88(2)R88(2)R
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
123Notice of Increase in Nominal Capital
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
20 July 2001
288cChange of Particulars
Legacy
24 May 2001
88(2)R88(2)R
Legacy
13 May 2001
88(2)R88(2)R
Legacy
13 May 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
23 June 2000
88(2)R88(2)R
Legacy
12 April 2000
88(2)R88(2)R
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
88(2)R88(2)R
Legacy
13 March 2000
123Notice of Increase in Nominal Capital
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
287Change of Registered Office
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
28 October 1999
410(Scot)410(Scot)
Legacy
4 October 1999
410(Scot)410(Scot)
Legacy
18 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
9 March 1999
MEM/ARTSMEM/ARTS
Legacy
9 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
123Notice of Increase in Nominal Capital
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
287Change of Registered Office
Incorporation Company
27 January 1999
NEWINCIncorporation