Company NameBridge Biotechnology Ltd.
DirectorsMichael Deery and Jennifer Walker
Company StatusActive
Company NumberSC178374
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 7 months ago)
Previous NameBridge Bio Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Deery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address87 The Bridges
Dalgety Bay
Fife
KY11 9XZ
Scotland
Secretary NameMrs Jennifer Walker
NationalityBritish
StatusCurrent
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Woodlands Bank
Dalgety Bay
Dunfermline
Fife
KY11 9SX
Scotland
Director NameMrs Jennifer Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address41 Woodlands Bank
Dalgety Bay
Dunfermline
Fife
KY11 9SX
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

20 at £1Jennifer Ann Walker & Mr Michael Frances Deery
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,569
Cash£5,145
Current Liabilities£8,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

25 March 2015Delivered on: 30 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 May 2017Sub-division of shares on 11 January 2017 (4 pages)
13 May 2017Sub-division of shares on 11 January 2017 (4 pages)
8 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the existing 20 ordinary shares of £1.00 each forming the issued share capital of the company be sub-divided into 20,000 ordinary shares of £0.001 each 11/01/2017
(19 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
21 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 March 2015Registration of charge SC1783740001, created on 25 March 2015 (5 pages)
30 March 2015Registration of charge SC1783740001, created on 25 March 2015 (5 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20
(5 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20
(5 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 September 2013Amended accounts made up to 30 September 2012 (4 pages)
13 September 2013Amended accounts made up to 30 September 2012 (4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20
(5 pages)
10 December 2012Company name changed bridge bio systems LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Company name changed bridge bio systems LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
4 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
27 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 December 2008Total exemption full accounts made up to 30 September 2008 (5 pages)
8 December 2008Total exemption full accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 01/09/08; full list of members (4 pages)
29 September 2008Return made up to 01/09/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 30 September 2007 (5 pages)
29 November 2007Total exemption full accounts made up to 30 September 2007 (5 pages)
3 September 2007Return made up to 01/09/07; full list of members (2 pages)
3 September 2007Return made up to 01/09/07; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 30 September 2006 (5 pages)
12 December 2006Total exemption full accounts made up to 30 September 2006 (5 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (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)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
25 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
6 September 2004Return made up to 01/09/04; full list of members (7 pages)
6 September 2004Return made up to 01/09/04; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
12 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
2 October 2003Return made up to 01/09/03; full list of members (7 pages)
2 October 2003Return made up to 01/09/03; 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 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
16 May 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
2 September 2002Return made up to 01/09/02; full list of members (7 pages)
2 September 2002Return made up to 01/09/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
6 September 2001Return made up to 01/09/01; full list of members (6 pages)
6 September 2001Return made up to 01/09/01; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
14 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
10 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
14 June 2000Company name changed aquastel uk LIMITED\certificate issued on 15/06/00 (2 pages)
14 June 2000Company name changed aquastel uk LIMITED\certificate issued on 15/06/00 (2 pages)
12 January 2000Full accounts made up to 30 September 1999 (5 pages)
12 January 2000Full accounts made up to 30 September 1999 (5 pages)
15 September 1999Return made up to 01/09/99; no change of members (4 pages)
15 September 1999Return made up to 01/09/99; no change of members (4 pages)
8 June 1999Registered office changed on 08/06/99 from: 39 castle street edinburgh EH2 3BH (1 page)
8 June 1999Registered office changed on 08/06/99 from: 39 castle street edinburgh EH2 3BH (1 page)
27 May 1999Full accounts made up to 30 September 1998 (5 pages)
27 May 1999Full accounts made up to 30 September 1998 (5 pages)
15 February 1999Registered office changed on 15/02/99 from: 7, dunfermline business park izatt avenue, dunfermline fife KY11 3BZ (1 page)
15 February 1999Registered office changed on 15/02/99 from: 7, dunfermline business park izatt avenue, dunfermline fife KY11 3BZ (1 page)
17 September 1998Return made up to 01/09/98; full list of members (6 pages)
17 September 1998Return made up to 01/09/98; full list of members (6 pages)
1 September 1997Incorporation (19 pages)
1 September 1997Incorporation (19 pages)