1
BRIGHT STAR NETWORKING LTD
- 2021-01-05
SC677561 3a Hill Street, Arbroath, Scotland
Dissolved Corporate (1 parent, 1 offspring)
Officer
2020-10-14 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2020-10-14 ~ dissolved
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
2
Faeble Arts, Carseview Road, Forfar, Angus, United Kingdom
Active Corporate (4 parents)
Officer
2026-01-08 ~ now
IIF 33 - Director → ME
3
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-03-10 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2018-03-10 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
4
29 Commercial Street, Dundee, Scotland
Dissolved Corporate (1 parent)
Officer
2015-10-08 ~ dissolved
IIF 32 - Director → ME
2015-10-08 ~ dissolved
IIF 50 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
5
BRIGHT STAR COMMUNICATIONS LTD
- now SC661524BRIGHT STAR FM LTD
- 2021-11-18
SC661524 29 Commercial Street, Dundee, Scotland
Dissolved Corporate (1 parent)
Officer
2020-05-19 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2020-05-19 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
6
BRIGHT STAR ENERGY SOLUTIONS LTD
- now SC822273 29 Commercial Street, Dundee, Scotland
Active Corporate (2 parents)
Officer
2024-09-10 ~ now
IIF 39 - Director → ME
Person with significant control
2024-09-10 ~ now
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
7
BRIGHT STAR PAYMENT SOLUTIONS LTD
- now SC820391 29 Commercial Street, Dundee, Scotland
Active Corporate (2 parents)
Officer
2024-08-23 ~ now
IIF 36 - Director → ME
Person with significant control
2024-08-23 ~ now
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
8
BRIGHT STAR PROPERTY (SCOTLAND) LTD
SC817786 8 Mayfield Terrace, Arbroath, Angus, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-07-29 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2024-07-29 ~ dissolved
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
9
BRIGHT STAR PROPERTY TAYSIDE LTD
SC820661 8 Mayfield Terrace, Arbroath, Angus, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-08-27 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2024-08-27 ~ dissolved
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
10
BRIGHT STAR SOLUTIONS GROUP LTD
- now SC821601CORRIERI OF STIRLING LTD
- 2025-04-08
SC821601 29 Commercial Street, Dundee, Scotland
Active Corporate (2 parents)
Officer
2024-09-04 ~ now
IIF 38 - Director → ME
Person with significant control
2024-09-04 ~ now
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
11
BRIGHT STAR TELECOM SOLUTIONS LTD
- now SC819971 29 Commercial Street, Dundee, Scotland
Active Corporate (2 parents)
Officer
2024-08-20 ~ now
IIF 41 - Director → ME
Person with significant control
2024-08-20 ~ now
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
12
BRIGHT STAR TRADING COMPANY LIMITED
- now SC505061NE YOUTILITY (SCOTLAND) LIMITED
- 2016-02-03
SC505061 29 Commercial Street, Dundee, Scotland
Dissolved Corporate (1 parent)
Officer
2015-05-05 ~ dissolved
IIF 24 - Director → ME
2015-05-05 ~ 2018-08-15
IIF 49 - Secretary → ME
Person with significant control
2016-05-05 ~ 2018-08-15
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
2016-05-05 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
13
29 Commercial Street, Dundee, Scotland
Active Corporate (1 parent)
Officer
2019-07-02 ~ now
IIF 37 - Director → ME
Person with significant control
2019-07-02 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
14
BRIGHT STAR WATER & WASTE SOLUTIONS LTD
- now SC820987DENARA INVESTMENTS LTD
- 2025-05-15
SC820987 29 Commercial Street, Dundee, Scotland
Active Corporate (2 parents)
Officer
2024-08-28 ~ now
IIF 40 - Director → ME
Person with significant control
2024-08-28 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
15
52 Grange Place, Arbroath, Angus
Dissolved Corporate (1 parent)
Officer
2012-08-09 ~ 2014-04-23
IIF 34 - Director → ME
2012-08-09 ~ 2014-04-23
IIF 48 - Secretary → ME
16
DIRECT UTILITY LTD
- 2023-02-01
SC738958 29 Commercial Street, Dundee, Scotland
Active Corporate (1 parent)
Officer
2022-07-21 ~ now
IIF 23 - Director → ME
Person with significant control
2022-07-21 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
17
Westway Enterprise Centre, Elliot Industrial Estate, Arbroath, Angus, Scotland
Dissolved Corporate (1 parent)
Officer
2018-11-27 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2018-11-27 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
18
FRIOCKHEIM COMMUNITY HUB LIMITED
SC455046 Friockheim Community Hub Ltd Eastgate, Friockheim, Arbroath, Scotland
Active Corporate (26 parents)
Officer
2024-02-21 ~ 2024-10-01
IIF 47 - Director → ME
19
8 Mayfield Terrace, Arbroath, Scotland
Dissolved Corporate (2 parents)
Officer
2023-04-12 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2023-04-12 ~ dissolved
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
20
I-NOVUS SCOTLAND LTD
- 2018-07-16
SC519820 3 John Mcglashan Place, Arbroath, Scotland
Active Corporate (6 parents)
Officer
2015-11-09 ~ 2020-01-27
IIF 22 - Director → ME
21
I-NOVUS GIVING BACK LTD
- 2018-05-31
SC563551 3 John Mcglashan Place, Arbroath, Scotland
Active Corporate (5 parents)
Officer
2017-04-19 ~ 2018-08-15
IIF 31 - Director → ME
22
7 Shepherd Lane, Arbroath, Scotland
Dissolved Corporate (4 parents)
Officer
2021-01-18 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2021-01-18 ~ dissolved
IIF 14 - Has significant influence or control → OE
23
8 Mayfield Terrace, Arbroath, Angus, Scotland
Dissolved Corporate (2 parents)
Officer
2024-08-20 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2024-08-20 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
24
SHAPE THERAPY LTD - now
I-NOVUS ONLINE LTD
- 2022-03-07
SC562260 3 John Mcglashan Place, Arbroath, Scotland
Active Corporate (5 parents)
Officer
2017-03-31 ~ 2020-01-24
IIF 30 - Director → ME
25
THE PROPERTY HUB SCOTLAND LTD
- now SC823620 29 Commercial Street, Dundee, Scotland
Active Corporate (1 parent)
Officer
2024-09-24 ~ now
IIF 35 - Director → ME
Person with significant control
2024-09-24 ~ now
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
26
SWITCHMYUTILITIES.CO.UK LTD
- 2022-03-15
SC684519 3a Hill Street, Arbroath, Scotland
Dissolved Corporate (2 parents)
Officer
2020-12-24 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2020-12-24 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE