Company NameBridge Radiocom Limited
DirectorsMichael Deery and Jennifer Walker
Company StatusActive
Company NumberSC165190
CategoryPrivate Limited Company
Incorporation Date25 April 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Deery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 The Bridges
Dalgety Bay
Fife
KY11 9XZ
Scotland
Secretary NameMrs Jennifer Walker
NationalityBritish
StatusCurrent
Appointed27 June 1996(2 months after company formation)
Appointment Duration27 years, 9 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
Appointed23 July 1999(3 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address41 Woodlands Bank
Dalgety Bay
Dunfermline
Fife
KY11 9SX
Scotland
Director NameTimothy James Arthur Laing
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressBlackruthven House
Tibbermore
Perth
Perthshire
PH1 1PY
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

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

2 at £1Michael F. Deery
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

5 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 April 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
14 May 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
9 May 2013Total exemption small company accounts made up to 30 April 2013 (2 pages)
9 May 2013Total exemption small company accounts made up to 30 April 2013 (2 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 30 April 2012 (1 page)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 30 April 2011 (2 pages)
10 May 2011Total exemption small company accounts made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
3 May 2010Secretary's details changed for Mrs Jennifer Ann Walker on 25 April 2010 (1 page)
3 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
3 May 2010Secretary's details changed for Mrs Jennifer Ann Walker on 25 April 2010 (1 page)
3 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
26 April 2006Return made up to 25/04/06; full list of members (2 pages)
26 April 2006Return made up to 25/04/06; full list of members (2 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)
2 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 April 2005Return made up to 25/04/05; full list of members (2 pages)
26 April 2005Return made up to 25/04/05; full list of members (2 pages)
12 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 April 2004Return made up to 25/04/04; full list of members (7 pages)
26 April 2004Return made up to 25/04/04; full list of members (7 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)
16 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 May 2003Return made up to 25/04/03; full list of members (7 pages)
7 May 2003Return made up to 25/04/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
24 April 2002Return made up to 25/04/02; full list of members (7 pages)
24 April 2002Return made up to 25/04/02; full list of members (7 pages)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
1 May 2001Return made up to 25/04/01; full list of members (6 pages)
1 May 2001Return made up to 25/04/01; full list of members (6 pages)
12 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
12 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
9 May 2000Registered office changed on 09/05/00 from: 41 woodlands bank dalgety bay dunfermline fife KY11 9SX (1 page)
9 May 2000Registered office changed on 09/05/00 from: 41 woodlands bank dalgety bay dunfermline fife KY11 9SX (1 page)
6 May 2000Return made up to 25/04/00; full list of members (6 pages)
6 May 2000Return made up to 25/04/00; full list of members (6 pages)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
6 June 1999Return made up to 25/04/99; no change of members
  • 363(287) ‐ Registered office changed on 06/06/99
(4 pages)
6 June 1999Return made up to 25/04/99; no change of members
  • 363(287) ‐ Registered office changed on 06/06/99
(4 pages)
18 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Return made up to 25/04/98; no change of members (4 pages)
12 May 1998Return made up to 25/04/98; no change of members (4 pages)
28 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
28 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
28 April 1997Return made up to 25/04/97; full list of members (6 pages)
28 April 1997Return made up to 25/04/97; full list of members (6 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: 5 belleknowles industrial estate inverkeithing fife KY11 1HY (1 page)
12 February 1997Registered office changed on 12/02/97 from: 5 belleknowles industrial estate inverkeithing fife KY11 1HY (1 page)
6 July 1996New director appointed (2 pages)
6 July 1996New secretary appointed (2 pages)
6 July 1996Registered office changed on 06/07/96 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New secretary appointed (2 pages)
6 July 1996Registered office changed on 06/07/96 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
6 July 1996New director appointed (2 pages)
27 June 1996Memorandum and Articles of Association (21 pages)
27 June 1996Memorandum and Articles of Association (21 pages)
25 June 1996Company name changed wjb (417) LIMITED\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed wjb (417) LIMITED\certificate issued on 25/06/96 (2 pages)
25 April 1996Incorporation (28 pages)
25 April 1996Incorporation (28 pages)