Background WavePink WaveYellow Wave

BRIGHT ASCENSION EBT LIMITED (SC523084)

BRIGHT ASCENSION EBT LIMITED (SC523084) is an active UK company. incorporated on 22 December 2015. with registered office in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRIGHT ASCENSION EBT LIMITED has been registered for 10 years. Current directors include ELLIOT, Robert Sean, MENDHAM, Peter David, ORR, Seoras.

Company Number
SC523084
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 2015
Age
10 years
Address
1 Laurel Bank, Dundee, DD3 6JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIOT, Robert Sean, MENDHAM, Peter David, ORR, Seoras
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT ASCENSION EBT LIMITED

BRIGHT ASCENSION EBT LIMITED is an active company incorporated on 22 December 2015 with the registered office located in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRIGHT ASCENSION EBT LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

SC523084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 22 December 2015

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 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

BALYAB 4 LIMITED
From: 13 July 2016To: 3 May 2017
COMPUTER APPLICATION SERVICES (EOT) LIMITED
From: 22 December 2015To: 13 July 2016
Contact
Address

1 Laurel Bank Dundee, DD3 6JA,

Previous Addresses

, 1 Laurel Bank 1 Laurel Bank, Dundee, DD3 6JA, Scotland
From: 2 March 2024To: 18 December 2024
, Suite 12 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland
From: 2 May 2017To: 2 March 2024
, 12 Murrayfield Avenue, Edinburgh, EH12 6AX, United Kingdom
From: 22 December 2015To: 2 May 2017
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Dec 24
New Owner
Dec 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 03 Dec 2025

ELLIOT, Robert Sean

Active
Laurel Bank, DundeeDD3 6JA
Born July 1963
Director
Appointed 04 Apr 2023

MENDHAM, Peter David

Active
Laurel Bank, DundeeDD3 6JA
Born January 1979
Director
Appointed 26 Nov 2018

ORR, Seoras

Active
Laurel Bank, DundeeDD3 6JA
Born September 1992
Director
Appointed 13 Aug 2024

LEWIS, John

Resigned
Brimhill Rise, Chapmanslade, WestburyBA13 4AX
Born May 1956
Director
Appointed 22 Dec 2015
Resigned 26 Nov 2018

MARTIN, Jacqui

Resigned
Laurel Bank, DundeeDD3 6JA
Born August 1969
Director
Appointed 26 Nov 2018
Resigned 04 Apr 2023

MASON, Alexander

Resigned
Laurel Bank, DundeeDD3 6JA
Born June 1987
Director
Appointed 26 Nov 2018
Resigned 20 Sept 2022

STEVENSON, Louise Kathryn

Resigned
1 Laurel Bank, DundeeDD3 6JA
Born April 1985
Director
Appointed 20 Sept 2022
Resigned 13 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Peter David Mendham

Ceased
Laurel Bank, DundeeDD3 6JA
Born January 1979

Nature of Control

Significant influence or control
Notified 26 Nov 2018
Ceased 18 Dec 2024

Mr Peter David Mendham

Active
Laurel Bank, DundeeDD3 6JA
Born January 1979

Nature of Control

Voting rights 75 to 100 percent
Notified 26 Nov 2018

Mr John Arthur Lewis

Ceased
Brimhill Rise, WestburyBA13 4AX
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2025
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
3 December 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
30 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
6 January 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Resolution
3 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
30 March 2016
RESOLUTIONSResolutions
Incorporation Company
22 December 2015
NEWINCIncorporation