Background WavePink WaveYellow Wave

BRIGHTWORK LIMITED (SC296104)

BRIGHTWORK LIMITED (SC296104) is an active UK company. incorporated on 25 January 2006. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. BRIGHTWORK LIMITED has been registered for 20 years. Current directors include ATKINSON, Frank Robert, DE LUCCHI, Ben, QUINT, Daniel Simon.

Company Number
SC296104
Status
active
Type
ltd
Incorporated
25 January 2006
Age
20 years
Address
18 Blythswood Square, Glasgow, G2 4BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ATKINSON, Frank Robert, DE LUCCHI, Ben, QUINT, Daniel Simon
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTWORK LIMITED

BRIGHTWORK LIMITED is an active company incorporated on 25 January 2006 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. BRIGHTWORK LIMITED was registered 20 years ago.(SIC: 78109, 78200)

Status

active

Active since 20 years ago

Company No

SC296104

LTD Company

Age

20 Years

Incorporated 25 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

HMS (652) LIMITED
From: 25 January 2006To: 5 May 2006
Contact
Address

18 Blythswood Square Glasgow, G2 4BG,

Previous Addresses

1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland
From: 23 May 2018To: 30 June 2025
20 Stafford Street Edinburgh EH3 7BD Scotland
From: 20 October 2015To: 23 May 2018
Lower Ground Floor 209/11 st Vincent Street Glasgow G2 5QY
From: 25 January 2006To: 20 October 2015
Timeline

43 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Capital Reduction
Dec 11
Share Buyback
Dec 11
Loan Secured
Nov 13
Director Joined
Feb 15
Loan Secured
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Left
Apr 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Apr 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
2
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

IEG LIMITED

Active
The Triangle, NottinghamNG2 1AE
Corporate secretary
Appointed 15 Mar 2021

ATKINSON, Frank Robert

Active
Blythswood Square, GlasgowG2 4BG
Born April 1974
Director
Appointed 11 Mar 2020

DE LUCCHI, Ben

Active
Blythswood Square, GlasgowG2 4BG
Born October 1977
Director
Appointed 02 Dec 2019

QUINT, Daniel Simon

Active
Blythswood Square, GlasgowG2 4BG
Born January 1974
Director
Appointed 01 Apr 2021

COLLINS, Paul Simon

Resigned
Bath Street, GlasgowG2 4HU
Secretary
Appointed 12 May 2017
Resigned 27 Sept 2019

GORMLEY, Philip Andrew

Resigned
Bath Street, GlasgowG2 4HU
Secretary
Appointed 27 Sept 2019
Resigned 01 Aug 2020

JONES, Helen Anne

Resigned
Stafford Street, EdinburghEH3 7BD
Secretary
Appointed 15 Sept 2015
Resigned 12 May 2017

MAY, Derek George

Resigned
Manse Road, MotherwellML1 2PY
Secretary
Appointed 01 May 2007
Resigned 15 Sept 2015

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 25 Jan 2006
Resigned 01 May 2007

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 01 Aug 2020
Resigned 15 Mar 2021

HOGARTH, Andrew John

Resigned
Stafford Street, EdinburghEH3 7BD
Born February 1956
Director
Appointed 12 May 2017
Resigned 24 Jan 2018

KEEGAN, Mark

Resigned
Bath Street, GlasgowG2 4HU
Born March 1979
Director
Appointed 12 May 2017
Resigned 18 Jul 2019

KNIGHT, Richard Anthony

Resigned
7/1 The Pinnacle, GlasgowG2 7EA
Born February 1969
Director
Appointed 02 May 2006
Resigned 12 May 2017

LEWIS, Tracy

Resigned
Bath Street, GlasgowG2 4HU
Born March 1965
Director
Appointed 11 Mar 2020
Resigned 24 Apr 2020

MAY, Derek George

Resigned
Bath Street, GlasgowG2 4HU
Born January 1965
Director
Appointed 27 Jan 2015
Resigned 19 Apr 2019

PULLEN, Christopher Mark

Resigned
Stafford Street, EdinburghEH3 7BD
Born May 1970
Director
Appointed 12 May 2017
Resigned 03 Jun 2020

TURNER, Charles Devaney

Resigned
Stafford Street, EdinburghEH3 7BD
Born August 1969
Director
Appointed 02 May 2006
Resigned 12 May 2017

WATTS, Michael Robert, Dr

Resigned
Bath Street, GlasgowG2 4HU
Born May 1974
Director
Appointed 24 Jan 2018
Resigned 18 Dec 2019

WILLIAMSON, Brian George

Resigned
Millview, StirlingFK7 9JS
Born February 1956
Director
Appointed 08 Sept 2006
Resigned 12 May 2017

HMS DIRECTORS LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 25 Jan 2006
Resigned 02 May 2006

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 25 Jan 2006
Resigned 02 May 2006

Persons with significant control

6

1 Active
5 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2018
Ceased 04 Jul 2018
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2017

Mr Anthony Knight

Ceased
Stafford Street, EdinburghEH3 7BD
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2017

Mr Charles Devaney Turner

Ceased
Stafford Street, EdinburghEH3 7BD
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2017

Mr Derek George May

Ceased
Stafford Street, EdinburghEH3 7BD
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2017

Mr Brian George Williamson

Ceased
Stafford Street, EdinburghEH3 7BD
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
4 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Memorandum Articles
9 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Auditors Resignation Company
18 November 2019
AUDAUD
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 July 2019
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Memorandum Articles
10 July 2018
MAMA
Resolution
10 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Capital Return Purchase Own Shares
15 December 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 December 2011
SH06Cancellation of Shares
Resolution
6 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
15 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
353353
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
190190
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
10 August 2007
225Change of Accounting Reference Date
Legacy
28 June 2007
287Change of Registered Office
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
88(2)R88(2)R
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
123Notice of Increase in Nominal Capital
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
12 September 2006
410(Scot)410(Scot)
Legacy
17 August 2006
287Change of Registered Office
Legacy
17 May 2006
287Change of Registered Office
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 May 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Incorporation Company
25 January 2006
NEWINCIncorporation