Company NameBridge Systems Limited
DirectorsMichael Deery and Jennifer Walker
Company StatusActive
Company NumberSC165028
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Michael Deery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(10 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Jennifer Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(10 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMrs Jennifer Walker
NationalityBritish
StatusCurrent
Appointed03 March 1997(10 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Aidan Benedict Courtney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 March 1997)
RoleFinance Executive
Correspondence Address81 Dundas Street
Edinburgh
EH3 6SD
Scotland
Director NameWilliam Taylor Junor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 15 July 2014)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressWhitestone
Cargill
Perth
PH2 6DT
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitebridgesystems.co.uk
Email address[email protected]
Telephone01383 736621
Telephone regionDunfermline

Location

Registered Address4 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches3 other UK companies use this postal address

Shareholders

8.2k at £1Jennifer A. Walker
50.00%
Ordinary
8.2k at £1M.f. Deery
50.00%
Ordinary

Financials

Year2014
Net Worth£357,183
Cash£76,186
Current Liabilities£220,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

19 November 2003Delivered on: 25 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 July 2001Delivered on: 23 July 2001
Satisfied on: 3 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 August 1997Delivered on: 29 August 1997
Satisfied on: 10 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 16,402
(4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 16,402
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 16,402
(4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 16,402
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Termination of appointment of William Taylor Junor as a director on 15 July 2014 (1 page)
16 July 2014Termination of appointment of William Taylor Junor as a director on 15 July 2014 (1 page)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 16,402
(5 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 16,402
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Mrs Jennifer Ann Walker on 19 April 2010 (2 pages)
3 May 2010Secretary's details changed for Mrs Jennifer Ann Walker on 19 April 2010 (1 page)
3 May 2010Director's details changed for Mr Michael Frances Deery on 19 April 2010 (2 pages)
3 May 2010Secretary's details changed for Mrs Jennifer Ann Walker on 19 April 2010 (1 page)
3 May 2010Director's details changed for Mrs Jennifer Ann Walker on 19 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Michael Frances Deery on 19 April 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 19/04/08; full list of members (4 pages)
25 April 2008Return made up to 19/04/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 19/04/06; full list of members (3 pages)
26 April 2006Return made up to 19/04/06; full list of members (3 pages)
5 December 2005Registered office changed on 05/12/05 from: 27 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page)
5 December 2005Registered office changed on 05/12/05 from: 27 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
3 April 2004Dec mort/charge * (4 pages)
3 April 2004Dec mort/charge * (4 pages)
10 March 2004Dec mort/charge * (4 pages)
10 March 2004Dec mort/charge * (4 pages)
25 November 2003Partic of mort/charge * (5 pages)
25 November 2003Partic of mort/charge * (5 pages)
9 September 2003Registered office changed on 09/09/03 from: 7 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page)
9 September 2003Registered office changed on 09/09/03 from: 7 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 19/04/03; full list of members (7 pages)
8 May 2003Return made up to 19/04/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 19/04/02; full list of members (7 pages)
16 April 2002Return made up to 19/04/02; full list of members (7 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 July 2001Partic of mort/charge * (5 pages)
23 July 2001Partic of mort/charge * (5 pages)
3 May 2001Return made up to 19/04/01; full list of members (7 pages)
3 May 2001Return made up to 19/04/01; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 19/04/00; full list of members (7 pages)
5 May 2000Return made up to 19/04/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 19/04/99; full list of members (6 pages)
28 May 1999Return made up to 19/04/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 September 1998Memorandum and Articles of Association (16 pages)
18 September 1998Memorandum and Articles of Association (16 pages)
18 September 1998£ nc 1000/50000 01/09/98 (1 page)
18 September 1998£ nc 1000/50000 01/09/98 (1 page)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 May 1998Return made up to 19/04/98; no change of members
  • 363(287) ‐ Registered office changed on 12/05/98
(4 pages)
12 May 1998Return made up to 19/04/98; no change of members
  • 363(287) ‐ Registered office changed on 12/05/98
(4 pages)
27 February 1998Full accounts made up to 30 April 1997 (5 pages)
27 February 1998Full accounts made up to 30 April 1997 (5 pages)
20 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
20 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
29 August 1997Partic of mort/charge * (5 pages)
29 August 1997Partic of mort/charge * (5 pages)
17 April 1997Return made up to 19/04/97; full list of members (6 pages)
17 April 1997Return made up to 19/04/97; full list of members (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: 39 castle street edinburgh midlothian, EH2 3BH (1 page)
19 March 1997Registered office changed on 19/03/97 from: 39 castle street edinburgh midlothian, EH2 3BH (1 page)
19 March 1997New secretary appointed;new director appointed (2 pages)
2 January 1997Company name changed mbm (147) LIMITED\certificate issued on 03/01/97 (2 pages)
2 January 1997Company name changed mbm (147) LIMITED\certificate issued on 03/01/97 (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
19 April 1996Incorporation (22 pages)
19 April 1996Incorporation (22 pages)