Broomhill
Glasgow
G11 7BX
Scotland
Director Name | Mr Shahzad Waseem Anwar |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beechmount Road Lenzie Glasgow G66 5AB Scotland |
Director Name | Mr David Douglas Kerr |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1b Garnkirk Lane Stepps Glasgow G33 6BD Scotland |
Secretary Name | Mr Shahzad Waseem Anwar |
---|---|
Status | Current |
Appointed | 27 January 2011(8 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | George House 4th Floor 50 George Square Glasgow G2 1EH Scotland |
Director Name | David Douglas Kerr |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 64 Kirk Road Bathgate West Lothian EH48 1BP Scotland |
Secretary Name | Mr Stephen John Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Park Gardens South Broomhill Glasgow G11 7BX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 January 2011) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | bridgeall.com |
---|---|
Telephone | 0141 2126400 |
Telephone region | Glasgow |
Registered Address | George House 4th Floor 50 George Square Glasgow G2 1EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.5k at £0.01 | David Douglas Kerr 33.33% Ordinary A |
---|---|
1.5k at £0.01 | Shahzad Waseem Anwar 33.33% Ordinary A |
1.5k at £0.01 | Stephen Beer 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £456,716 |
Cash | £196,033 |
Current Liabilities | £555,181 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
12 January 2007 | Delivered on: 19 January 2007 Satisfied on: 24 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 June 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Secretary's details changed for Mr Shahzad Waseem Anwar on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Secretary's details changed for Mr Shahzad Waseem Anwar on 13 January 2016 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Register inspection address has been changed from Innovation Centre 1 Ainslie Road Hillington Glasgow G52 4RU Scotland to George House 4Th Floor 50 George Square Glasgow G2 1EH (1 page) |
13 February 2015 | Registered office address changed from C/O Bridgeall Ltd 50 4Th Floor, George House George Square Glasgow G2 1EH Scotland to George House 4Th Floor 50 George Square Glasgow G2 1EH on 13 February 2015 (1 page) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Register inspection address has been changed from Innovation Centre 1 Ainslie Road Hillington Glasgow G52 4RU Scotland to George House 4Th Floor 50 George Square Glasgow G2 1EH (1 page) |
13 February 2015 | Registered office address changed from C/O Bridgeall Ltd 50 4Th Floor, George House George Square Glasgow G2 1EH Scotland to George House 4Th Floor 50 George Square Glasgow G2 1EH on 13 February 2015 (1 page) |
16 December 2014 | Registered office address changed from C/O Waseem Anwar Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to C/O Bridgeall Ltd 50 4Th Floor, George House George Square Glasgow G2 1EH on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from C/O Waseem Anwar Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to C/O Bridgeall Ltd 50 4Th Floor, George House George Square Glasgow G2 1EH on 16 December 2014 (1 page) |
2 June 2014 | Amended accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Amended accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
7 November 2013 | Purchase of own shares. (3 pages) |
7 November 2013 | Purchase of own shares. (3 pages) |
4 November 2013 | Cancellation of shares. Statement of capital on 4 November 2013
|
4 November 2013 | Resolutions
|
4 November 2013 | Cancellation of shares. Statement of capital on 4 November 2013
|
4 November 2013 | Cancellation of shares. Statement of capital on 4 November 2013
|
4 November 2013 | Resolutions
|
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Director's details changed for Mr David Douglas Kerr on 30 June 2012 (2 pages) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Secretary's details changed for Mr Waseem Anwar on 31 December 2012 (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Director's details changed for Mr David Douglas Kerr on 30 June 2012 (2 pages) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Secretary's details changed for Mr Waseem Anwar on 31 December 2012 (1 page) |
19 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
19 December 2012 | Resolutions
|
19 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
19 December 2012 | Resolutions
|
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Appointment of Mr Waseem Anwar as a secretary (2 pages) |
2 February 2011 | Director's details changed for David Douglas Kerr on 29 July 2010 (2 pages) |
2 February 2011 | Registered office address changed from 7 Victoria Park Gardens South Broomhill Glasgow G11 7BX on 2 February 2011 (1 page) |
2 February 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
2 February 2011 | Registered office address changed from 7 Victoria Park Gardens South Broomhill Glasgow G11 7BX on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Appointment of Mr Waseem Anwar as a secretary (2 pages) |
2 February 2011 | Director's details changed for David Douglas Kerr on 29 July 2010 (2 pages) |
2 February 2011 | Registered office address changed from 7 Victoria Park Gardens South Broomhill Glasgow G11 7BX on 2 February 2011 (1 page) |
2 February 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for David Douglas Kerr on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Stephen John Beer on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Shahzad Waseem Anwar on 31 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 31 December 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for David Douglas Kerr on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Stephen John Beer on 31 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 31 December 2009 (1 page) |
28 January 2010 | Director's details changed for Shahzad Waseem Anwar on 31 December 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 February 2008 | Div s-div 11/01/08 (1 page) |
11 February 2008 | Div s-div 11/01/08 (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
24 October 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Ad 07/05/07--------- £ si [email protected]=15 £ ic 30/45 (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Ad 07/05/07--------- £ si [email protected]=15 £ ic 30/45 (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 December 2004 | S-div 20/09/04 (2 pages) |
20 December 2004 | S-div 20/09/04 (2 pages) |
10 November 2004 | Memorandum and Articles of Association (8 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Memorandum and Articles of Association (8 pages) |
10 November 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | £ nc 30/50 20/09/04 (1 page) |
22 September 2004 | S-div 20/09/04 (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | £ nc 30/50 20/09/04 (1 page) |
22 September 2004 | S-div 20/09/04 (1 page) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
31 December 2002 | Incorporation (16 pages) |
31 December 2002 | Incorporation (16 pages) |