Background WavePink WaveYellow Wave

BRIGHT ASCENSION LIMITED (SC407753)

BRIGHT ASCENSION LIMITED (SC407753) is an active UK company. incorporated on 20 September 2011. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIGHT ASCENSION LIMITED has been registered for 14 years. Current directors include BAUGHN, John Andrew, MENDHAM, Peter David, NAISMITH, Kenneth and 1 others.

Company Number
SC407753
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
Suite 2, Ground Floor, Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAUGHN, John Andrew, MENDHAM, Peter David, NAISMITH, Kenneth, C4C OWNERSHIP PARTNERS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT ASCENSION LIMITED

BRIGHT ASCENSION LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIGHT ASCENSION LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC407753

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

1 Laurel Bank Dundee DD3 6JA Scotland
From: 23 January 2024To: 22 September 2025
Suite 12, River Court West Victoria Dock Road Dundee DD1 3JT Scotland
From: 21 December 2017To: 23 January 2024
1B Millgate Arbroath DD11 1NN Scotland
From: 21 December 2017To: 21 December 2017
C/O Ascot Drummond Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT
From: 4 September 2013To: 21 December 2017
10 Douglas Street Dundee DD1 5AJ Scotland
From: 20 September 2011To: 4 September 2013
Timeline

41 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Dec 13
Funding Round
Oct 16
Share Issue
Oct 16
Funding Round
May 17
Director Joined
May 17
Director Joined
Jul 19
Loan Secured
Dec 19
Share Issue
Jan 21
Loan Cleared
Aug 21
Share Issue
Sept 21
Funding Round
Sept 21
Capital Reduction
Feb 22
Funding Round
Feb 22
Share Buyback
Mar 22
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Share Issue
Feb 24
Share Issue
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Aug 24
Director Left
May 25
Funding Round
May 25
Director Joined
Jul 25
Funding Round
Jul 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Mar 26
14
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 22 Sept 2025

BAUGHN, John Andrew

Active
30 Queensferry Road, EdinburghEH4 2HS
Born May 1962
Director
Appointed 18 Mar 2024

MENDHAM, Peter David

Active
Queen Street, Newport-On-TayDD6 8BD
Born January 1979
Director
Appointed 20 Sept 2011

NAISMITH, Kenneth

Active
Laurel Bank, DundeeDD3 6JA
Born October 1959
Director
Appointed 01 Sept 2018

C4C OWNERSHIP PARTNERS LIMITED

Active
The Design Centre, Roman Way, WarminsterBA12 8SP
Corporate director
Appointed 01 Jan 2017

DAMM, Sandy Jean Paul

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born March 1977
Director
Appointed 07 Jul 2025
Resigned 06 Feb 2026

MCCRUM, Mark, Dr

Resigned
Laurel Bank, DundeeDD3 6JA
Born July 1980
Director
Appointed 13 Dec 2013
Resigned 23 Apr 2025

MCCRUM, Mark

Resigned
Vauxhall Grove, LondonSW8 1TD
Born July 1980
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2012

Persons with significant control

2

0 Active
2 Ceased

Mr Peter David Mendham

Ceased
30 Queensferry Road, EdinburghEH4 2HS
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Ceased 27 May 2025

Mr Mark Mccrum

Ceased
30 Queensferry Road, EdinburghEH4 2HS
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Ceased 27 May 2025
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Memorandum Articles
4 March 2026
MAMA
Resolution
4 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 September 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
4 September 2025
AA01Change of Accounting Reference Date
Memorandum Articles
16 July 2025
MAMA
Resolution
16 July 2025
RESOLUTIONSResolutions
Resolution
16 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Resolution
29 April 2024
RESOLUTIONSResolutions
Memorandum Articles
16 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Legacy
16 April 2024
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
15 April 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 April 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 April 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 April 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 April 2024
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
13 April 2024
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
13 April 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
5 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
29 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision Reconversion
15 February 2024
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
17 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 October 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Resolution
6 October 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
3 March 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
2 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
21 February 2022
SH06Cancellation of Shares
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Resolution
1 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
22 June 2021
CH02Change of Corporate Director Details
Capital Alter Shares Subdivision
29 January 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Resolution
30 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 May 2017
AP02Appointment of Corporate Director
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Resolution
3 October 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
3 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Incorporation Company
20 September 2011
NEWINCIncorporation