Background WavePink WaveYellow Wave

BRIGHTER MORN ENTERPRISES LIMITED (SC430908)

BRIGHTER MORN ENTERPRISES LIMITED (SC430908) is an active UK company. incorporated on 22 August 2012. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRIGHTER MORN ENTERPRISES LIMITED has been registered for 13 years. Current directors include DADON, David.

Company Number
SC430908
Status
active
Type
ltd
Incorporated
22 August 2012
Age
13 years
Address
First Floor, Aberdeen, AB11 6DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DADON, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTER MORN ENTERPRISES LIMITED

BRIGHTER MORN ENTERPRISES LIMITED is an active company incorporated on 22 August 2012 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRIGHTER MORN ENTERPRISES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

SC430908

LTD Company

Age

13 Years

Incorporated 22 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

First Floor 499 Union Street Aberdeen, AB11 6DB,

Previous Addresses

7 Queens Terrace Aberdeen AB10 1XL Scotland
From: 28 February 2020To: 1 December 2025
, Indalea Gott, Shetland, ZE2 9SE, Scotland
From: 15 August 2017To: 28 February 2020
, Bonavista Ollaberry, Shetland, ZE2 9RT
From: 10 December 2013To: 15 August 2017
, Brekkaburn Ollaberry, Shetland, ZE2 9RT, Scotland
From: 11 October 2012To: 10 December 2013
, Nordhus North Ness, Lerwick, Shetland, ZE1 0LZ, Scotland
From: 22 August 2012To: 11 October 2012
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Director Left
Aug 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jul 17
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Jan 22
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DADON, David

Active
499 Union Street, AberdeenAB11 6DB
Born September 1958
Director
Appointed 21 Jan 2022

HM SECRETARIES LIMITED

Resigned
Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 20 Feb 2020
Resigned 01 Dec 2025

BAIN, Robert James Carmichael

Resigned
499 Union Street, AberdeenAB11 6DB
Born December 1966
Director
Appointed 20 Feb 2020
Resigned 11 Dec 2025

DADON, Omer

Resigned
499 Union Street, AberdeenAB11 6DB
Born March 1993
Director
Appointed 20 Feb 2020
Resigned 24 Dec 2025

DADOUN, Shlomo Salomon

Resigned
499 Union Street, AberdeenAB11 6DB
Born May 1951
Director
Appointed 20 Feb 2020
Resigned 24 Dec 2025

DUNCAN, John Peter

Resigned
Gott, ShetlandZE2 9SE
Born January 1948
Director
Appointed 22 Aug 2012
Resigned 20 Feb 2020

DUNCAN, Johnny Henry

Resigned
OllaberryZE2 9RT
Born January 1982
Director
Appointed 22 Aug 2012
Resigned 22 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
Queens Terrace, AberdeenAB10 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2020

Mr John Peter Duncan

Ceased
Queens Terrace, AberdeenAB10 1XL
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 August 2023
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
2 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Incorporation Company
22 August 2012
NEWINCIncorporation