Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bright Star Water & Waste Solutions Ltd
Bright Star Water & Waste Solutions Ltd is an active company incorporated on 28 August 2024 with the registered office located in Dundee, City of Dundee. Bright Star Water & Waste Solutions Ltd was registered 1 year ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC820987
Private limited company
Scottish Company
Age
1 year
Incorporated
28 August 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 May 2025
(3 months ago)
Next confirmation dated
18 May 2026
Due by
1 June 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 August 2025
Due by
28 May 2026
(8 months remaining)
Learn more about Bright Star Water & Waste Solutions Ltd
Contact
Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Address changed on
15 May 2025
(3 months ago)
Previous address was
8 Mayfield Terrace Arbroath Angus DD11 5DJ United Kingdom
Companies in DD1 3DG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Derek John Broughton
Director • Director • British • Lives in UK • Born in Jan 1980
Natalie May Cargill
Director • British • Lives in Scotland • Born in May 1981
Derek John Broughton
PSC • British • Lives in UK • Born in Jan 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bright Star Telecom Solutions Ltd
Derek John Broughton and Natalie May Cargill are mutual people.
Active
Bright Star Payment Solutions Ltd
Derek John Broughton and Natalie May Cargill are mutual people.
Active
Bright Star Solutions Group Ltd
Derek John Broughton and Natalie May Cargill are mutual people.
Active
Bright Star Energy Solutions Ltd
Derek John Broughton and Natalie May Cargill are mutual people.
Active
Friockheim Community Hub Limited
Derek John Broughton is a mutual person.
Active
Bright Star Utilities Ltd
Derek John Broughton is a mutual person.
Active
Halo Property Solutions Ltd
Natalie May Cargill is a mutual person.
Active
DD11 Ltd
Derek John Broughton is a mutual person.
Active
See All Mutual Companies
Financials
Bright Star Water & Waste Solutions Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 18 May 2025
Registered Address Changed
3 Months Ago on 15 May 2025
Natalie May Cargill Resigned
10 Months Ago on 29 Oct 2024
Miss Natalie May Cargill Appointed
1 Year Ago on 10 Sep 2024
Incorporated
1 Year Ago on 28 Aug 2024
Name changed from Denara Investments Ltd
1 Year Ago on 28 Aug 2024
Get Alerts
Get Credit Report
Discover Bright Star Water & Waste Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 May 2025 with updates
Submitted on 18 May 2025
Certificate of change of name
Submitted on 15 May 2025
Registered office address changed from 8 Mayfield Terrace Arbroath Angus DD11 5DJ United Kingdom to 29 Commercial Street Dundee DD1 3DG on 15 May 2025
Submitted on 15 May 2025
Termination of appointment of Natalie May Cargill as a director on 29 October 2024
Submitted on 29 Oct 2024
Appointment of Miss Natalie May Cargill as a director on 10 September 2024
Submitted on 10 Sep 2024
Incorporation
Submitted on 28 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs