Glenrothes
Fife
KY6 3HQ
Scotland
Director Name | Mr Philip Doherty |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(12 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 18 April 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 70 Hendry Road Kirkcaldy Fife KY2 5DB Scotland |
Secretary Name | Mr Philip Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(12 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Hendry Road Kirkcaldy Fife KY2 5DB Scotland |
Director Name | Mr Robert Stephen Cook |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1999) |
Role | Multi-Media Adviser/Graphic De |
Correspondence Address | 14 Bellisle Road Kirkcaldy Fife KY2 6JF Scotland |
Registered Address | 2 Bennochy View Kirkcaldy KY2 5JD Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
63 at £1 | Brigid Doherty 63.00% Ordinary |
---|---|
37 at £1 | Philip Doherty 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,299 |
Cash | £30,407 |
Current Liabilities | £8,059 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
25 January 2005 | Delivered 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 1990 | Delivered 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 |
20 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 March 2018 | Cessation of Philip Doherty as a person with significant control on 22 March 2018 (1 page) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 April 2017 | Termination of appointment of Philip Doherty as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Philip Doherty as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Philip Doherty as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Philip Doherty as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Philip Doherty as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Philip Doherty as a director on 18 April 2017 (1 page) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 March 2015 | Company name changed bridg-it marketing LIMITED LIMITED\certificate issued on 24/03/15
|
24 March 2015 | Company name changed bridg-it marketing LIMITED LIMITED\certificate issued on 24/03/15
|
20 February 2015 | Company name changed bridg-it properties LIMITED\certificate issued on 20/02/15
|
20 February 2015 | Company name changed bridg-it properties LIMITED\certificate issued on 20/02/15
|
25 July 2014 | Director's details changed for Brigid Doherty on 10 April 2014 (2 pages) |
25 July 2014 | Registered 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 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered 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 2014 | Director's details changed for Brigid Doherty on 10 April 2014 (2 pages) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 July 2010 | Director's details changed for Philip Doherty on 15 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Brigid Doherty on 15 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Philip Doherty on 15 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Brigid Doherty on 15 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 November 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 October 2007 | Return made up to 15/07/07; no change of members
|
19 October 2007 | Return made up to 15/07/07; no change of members
|
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
3 August 2004 | Return made up to 15/07/04; full list of members
|
3 August 2004 | Return made up to 15/07/04; full list of members
|
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
31 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
18 October 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
18 October 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
18 October 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
18 October 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
20 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
6 August 2001 | Return made up to 15/07/01; full list of members
|
6 August 2001 | Return made up to 15/07/01; full list of members
|
19 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
13 December 1999 | Accounts made up to 31 July 1999 (16 pages) |
13 December 1999 | Accounts made up to 31 July 1999 (16 pages) |
1 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
5 August 1999 | Company name changed bridg-it graphics LIMITED\certificate issued on 06/08/99 (2 pages) |
5 August 1999 | Company name changed bridg-it graphics LIMITED\certificate issued on 06/08/99 (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
7 January 1999 | Accounts made up to 31 July 1998 (14 pages) |
7 January 1999 | Accounts made up to 31 July 1998 (14 pages) |
14 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
14 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
10 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
21 July 1997 | Return made up to 15/07/97; full list of members
|
21 July 1997 | Return made up to 15/07/97; full list of members
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
6 April 1997 | Accounts made up to 31 July 1996 (13 pages) |
6 April 1997 | Accounts made up to 31 July 1996 (13 pages) |
15 July 1996 | Return made up to 15/07/96; no change of members (6 pages) |
15 July 1996 | Return made up to 15/07/96; no change of members (6 pages) |
16 January 1996 | Accounts made up to 31 July 1995 (5 pages) |
16 January 1996 | Accounts made up to 31 July 1995 (5 pages) |
26 February 1990 | Partic of mort/charge 2122 (3 pages) |
26 February 1990 | Partic of mort/charge 2122 (3 pages) |