Company NameBridgewater Building Solutions Limited
DirectorsStewart Tennent and Fiona Christine Tennent
Company StatusActive
Company NumberSC215296
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stewart Tennent
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(3 weeks, 5 days after company formation)
Appointment Duration23 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Secretary NameMrs Fiona Christine Tennent
NationalityBritish
StatusCurrent
Appointed27 February 2001(3 weeks, 5 days after company formation)
Appointment Duration23 years, 2 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address12 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Director NameMrs Fiona Christine Tennent
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(3 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address12 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0141 2488009
Telephone regionGlasgow

Location

Registered Address87 Millarbank Street
Glasgow
G21 1BT
Scotland
ConstituencyGlasgow North East
WardSpringburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fiona Christine Tennent
50.00%
Ordinary
1 at £1Stewart Tennent
50.00%
Ordinary

Financials

Year2014
Net Worth£99,619
Cash£117,749
Current Liabilities£226,788

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

17 July 2021Delivered on: 21 July 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All and whole the subjects comprising cadastral unit PTH55219 lying to the north east of glen road, dunblane and extending to 0.45 hectares in measurement, being the subjects registered in the land register of scotland under title number PTH55219 together with (one) the whole rights in common, mutual and sole effering to the said subjects; (two) all servitudes and others effering to the said subjects and the parts privileges and pertinents thereof; (three) the fittings and fixtures therein and thereon (four) the obligants whole right, title and interest, present and future, therein and thereto, and (five) the present and future goodwill so far as any heritable of any business now or at any time carried on by the obligant upon all or any part of or in connection with the said subjects.
Outstanding
12 July 2021Delivered on: 15 July 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

17 September 2020Amended total exemption full accounts made up to 31 March 2017 (8 pages)
17 September 2020Amended total exemption full accounts made up to 31 March 2019 (8 pages)
17 September 2020Amended total exemption full accounts made up to 31 March 2018 (8 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 May 2010Director's details changed for Stewart Tennent on 2 October 2009 (2 pages)
16 May 2010Director's details changed for Fiona Christine Tennent on 2 October 2009 (2 pages)
16 May 2010Director's details changed for Stewart Tennent on 2 October 2009 (2 pages)
16 May 2010Director's details changed for Fiona Christine Tennent on 2 October 2009 (2 pages)
16 May 2010Director's details changed for Stewart Tennent on 2 October 2009 (2 pages)
16 May 2010Director's details changed for Fiona Christine Tennent on 2 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Return made up to 01/02/09; full list of members (3 pages)
26 August 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Registered office changed on 16/09/2008 from 3 royal exchange court glasgow G1 3DB (1 page)
16 September 2008Registered office changed on 16/09/2008 from 3 royal exchange court glasgow G1 3DB (1 page)
4 March 2008Return made up to 01/02/08; full list of members (3 pages)
4 March 2008Return made up to 01/02/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Ad 01/04/06-31/03/07 £ si 99@1 (2 pages)
3 April 2007Ad 01/04/06-31/03/07 £ si 99@1 (2 pages)
8 February 2007Return made up to 01/02/07; full list of members (7 pages)
8 February 2007Return made up to 01/02/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Return made up to 01/02/06; full list of members (7 pages)
17 July 2006Return made up to 01/02/06; full list of members (7 pages)
10 April 2006Registered office changed on 10/04/06 from: 18 greenlees road cambuslang glasgow G72 8JJ (1 page)
10 April 2006Registered office changed on 10/04/06 from: 18 greenlees road cambuslang glasgow G72 8JJ (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Return made up to 01/02/05; full list of members (6 pages)
16 May 2005Return made up to 01/02/05; full list of members (6 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2003Return made up to 01/02/03; full list of members (6 pages)
12 March 2003Return made up to 01/02/03; full list of members (6 pages)
24 February 2003Registered office changed on 24/02/03 from: mercantile chambers 53 bothwell street glasgow lanarkshire G2 6TS (1 page)
24 February 2003Registered office changed on 24/02/03 from: mercantile chambers 53 bothwell street glasgow lanarkshire G2 6TS (1 page)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 01/02/02; full list of members (6 pages)
2 May 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
2 May 2002Return made up to 01/02/02; full list of members (6 pages)
2 May 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
1 February 2001Incorporation (14 pages)
1 February 2001Incorporation (14 pages)