Company NameBridg-It Marketing Limited
DirectorBrigid Doherty
Company StatusActive
Company NumberSC118388
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 10 months ago)
Previous NamesBridg-It Properties Limited and Bridg-It Marketing Limited Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Brigid Doherty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1990(12 months after company formation)
Appointment Duration33 years, 10 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressEaster Glasslie House Leslie
Glenrothes
Fife
KY6 3HQ
Scotland
Director NameMr Philip Doherty
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(12 months after company formation)
Appointment Duration26 years, 10 months (resigned 18 April 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address70 Hendry Road
Kirkcaldy
Fife
KY2 5DB
Scotland
Secretary NameMr Philip Doherty
NationalityBritish
StatusResigned
Appointed05 June 1990(12 months after company formation)
Appointment Duration26 years, 10 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Hendry Road
Kirkcaldy
Fife
KY2 5DB
Scotland
Director NameMr Robert Stephen Cook
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 1999)
RoleMulti-Media Adviser/Graphic De
Correspondence Address14 Bellisle Road
Kirkcaldy
Fife
KY2 6JF
Scotland

Location

Registered Address2 Bennochy View
Kirkcaldy
KY2 5JD
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

63 at £1Brigid Doherty
63.00%
Ordinary
37 at £1Philip Doherty
37.00%
Ordinary

Financials

Year2014
Net Worth£37,299
Cash£30,407
Current Liabilities£8,059

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

25 January 2005Delivered on: 7 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 124 commercial street, kirkcaldy (title number ffe 31344).
Outstanding
14 February 1990Delivered on: 26 February 1990
Persons entitled: Nationwide Anglia Building Society

Classification: Standard security
Secured details: £29,000 and all sums due or to become due.
Particulars: 57/59 viewforth street kirkcaldy.
Outstanding

Filing History

20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 March 2018Cessation of Philip Doherty as a person with significant control on 22 March 2018 (1 page)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 April 2017Termination of appointment of Philip Doherty as a secretary on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Philip Doherty as a secretary on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Philip Doherty as a secretary on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Philip Doherty as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Philip Doherty as a secretary on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Philip Doherty as a director on 18 April 2017 (1 page)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 March 2017Registered office address changed from Easter Glasslie House Leslie Glenrothes Fife KY6 3HQ to The Knoll Victoria Terrace Turriff AB53 4DZ on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Easter Glasslie House Leslie Glenrothes Fife KY6 3HQ to The Knoll Victoria Terrace Turriff AB53 4DZ on 15 March 2017 (1 page)
20 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2015Company name changed bridg-it marketing LIMITED LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
24 March 2015Company name changed bridg-it marketing LIMITED LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
20 February 2015Company name changed bridg-it properties LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-31
(3 pages)
20 February 2015Company name changed bridg-it properties LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-31
(3 pages)
25 July 2014Director's details changed for Brigid Doherty on 10 April 2014 (2 pages)
25 July 2014Registered office address changed from 40 Deas Wharf Kirkcaldy Fife KY1 1JJ to Easter Glasslie House Leslie Glenrothes Fife KY6 3HQ on 25 July 2014 (1 page)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Registered office address changed from 40 Deas Wharf Kirkcaldy Fife KY1 1JJ to Easter Glasslie House Leslie Glenrothes Fife KY6 3HQ on 25 July 2014 (1 page)
25 July 2014Director's details changed for Brigid Doherty on 10 April 2014 (2 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 July 2010Director's details changed for Philip Doherty on 15 July 2010 (2 pages)
26 July 2010Director's details changed for Brigid Doherty on 15 July 2010 (2 pages)
26 July 2010Director's details changed for Philip Doherty on 15 July 2010 (2 pages)
26 July 2010Director's details changed for Brigid Doherty on 15 July 2010 (2 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 15/07/08; full list of members (4 pages)
8 August 2008Return made up to 15/07/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 October 2007Return made up to 15/07/07; no change of members
  • 363(287) ‐ Registered office changed on 19/10/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2007Return made up to 15/07/07; no change of members
  • 363(287) ‐ Registered office changed on 19/10/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2006Return made up to 15/07/06; full list of members (2 pages)
9 August 2006Return made up to 15/07/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 15/07/05; full list of members (3 pages)
10 August 2005Return made up to 15/07/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Partic of mort/charge * (3 pages)
3 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
31 July 2003Return made up to 15/07/03; full list of members (7 pages)
31 July 2003Return made up to 15/07/03; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
18 October 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
18 October 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
18 October 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
20 August 2002Return made up to 15/07/02; full list of members (7 pages)
20 August 2002Return made up to 15/07/02; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
6 August 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Return made up to 15/07/00; full list of members (6 pages)
19 July 2000Return made up to 15/07/00; full list of members (6 pages)
13 December 1999Accounts made up to 31 July 1999 (16 pages)
13 December 1999Accounts made up to 31 July 1999 (16 pages)
1 September 1999Return made up to 15/07/99; full list of members (6 pages)
1 September 1999Return made up to 15/07/99; full list of members (6 pages)
5 August 1999Company name changed bridg-it graphics LIMITED\certificate issued on 06/08/99 (2 pages)
5 August 1999Company name changed bridg-it graphics LIMITED\certificate issued on 06/08/99 (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
7 January 1999Accounts made up to 31 July 1998 (14 pages)
7 January 1999Accounts made up to 31 July 1998 (14 pages)
14 July 1998Return made up to 15/07/98; full list of members (6 pages)
14 July 1998Return made up to 15/07/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
10 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
21 July 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
21 July 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
6 April 1997Accounts made up to 31 July 1996 (13 pages)
6 April 1997Accounts made up to 31 July 1996 (13 pages)
15 July 1996Return made up to 15/07/96; no change of members (6 pages)
15 July 1996Return made up to 15/07/96; no change of members (6 pages)
16 January 1996Accounts made up to 31 July 1995 (5 pages)
16 January 1996Accounts made up to 31 July 1995 (5 pages)
26 February 1990Partic of mort/charge 2122 (3 pages)
26 February 1990Partic of mort/charge 2122 (3 pages)