Company NameBridgeall Limited
Company StatusActive
Company NumberSC241713
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen John Beer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Park Gardens South
Broomhill
Glasgow
G11 7BX
Scotland
Director NameMr Shahzad Waseem Anwar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechmount Road
Lenzie
Glasgow
G66 5AB
Scotland
Director NameMr David Douglas Kerr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1b Garnkirk Lane
Stepps
Glasgow
G33 6BD
Scotland
Secretary NameMr Shahzad Waseem Anwar
StatusCurrent
Appointed27 January 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressGeorge House 4th Floor
50 George Square
Glasgow
G2 1EH
Scotland
Director NameDavid Douglas Kerr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleSoftware Consultant
Correspondence Address64 Kirk Road
Bathgate
West Lothian
EH48 1BP
Scotland
Secretary NameMr Stephen John Beer
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Park Gardens South
Broomhill
Glasgow
G11 7BX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 February 2003(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 26 January 2011)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitebridgeall.com
Telephone0141 2126400
Telephone regionGlasgow

Location

Registered AddressGeorge House 4th Floor
50 George Square
Glasgow
G2 1EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.5k at £0.01David Douglas Kerr
33.33%
Ordinary A
1.5k at £0.01Shahzad Waseem Anwar
33.33%
Ordinary A
1.5k at £0.01Stephen Beer
33.33%
Ordinary A

Financials

Year2014
Net Worth£456,716
Cash£196,033
Current Liabilities£555,181

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

12 January 2007Delivered 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

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 February 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 June 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 January 2016Secretary's details changed for Mr Shahzad Waseem Anwar on 13 January 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 45
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 45
(6 pages)
13 January 2016Secretary's details changed for Mr Shahzad Waseem Anwar on 13 January 2016 (1 page)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 45
(6 pages)
13 February 2015Registered 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 2015Register 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 2015Registered 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 2015Register 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 45
(6 pages)
16 December 2014Registered 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 2014Registered 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 2014Amended accounts made up to 31 December 2013 (7 pages)
2 June 2014Amended accounts made up to 31 December 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 45
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 45
(6 pages)
7 November 2013Purchase of own shares. (3 pages)
7 November 2013Purchase of own shares. (3 pages)
4 November 2013Resolutions
  • RES13 ‐ Approval of off market prchase agreement 28/10/2013
(3 pages)
4 November 2013Resolutions
  • RES13 ‐ Approval of off market prchase agreement 28/10/2013
(3 pages)
4 November 2013Cancellation of shares. Statement of capital on 4 November 2013
  • GBP 45.00
(4 pages)
4 November 2013Cancellation of shares. Statement of capital on 4 November 2013
  • GBP 45.00
(4 pages)
4 November 2013Cancellation of shares. Statement of capital on 4 November 2013
  • GBP 45.00
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 January 2013Secretary's details changed for Mr Waseem Anwar on 31 December 2012 (1 page)
21 January 2013Director's details changed for Mr David Douglas Kerr on 30 June 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Secretary's details changed for Mr Waseem Anwar on 31 December 2012 (1 page)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Director's details changed for Mr David Douglas Kerr on 30 June 2012 (2 pages)
19 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 50.00
(4 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of restriction on authorised share capital 10/12/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
19 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 50.00
(4 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of restriction on authorised share capital 10/12/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Registered office address changed from 7 Victoria Park Gardens South Broomhill Glasgow G11 7BX on 2 February 2011 (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 February 2011Appointment of Mr Waseem Anwar as a secretary (2 pages)
2 February 2011Director's details changed for David Douglas Kerr on 29 July 2010 (2 pages)
2 February 2011Registered office address changed from 7 Victoria Park Gardens South Broomhill Glasgow G11 7BX on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 7 Victoria Park Gardens South Broomhill Glasgow G11 7BX on 2 February 2011 (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 February 2011Director's details changed for David Douglas Kerr on 29 July 2010 (2 pages)
2 February 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
2 February 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
2 February 2011Appointment of Mr Waseem Anwar as a secretary (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for David Douglas Kerr on 31 December 2009 (2 pages)
28 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 31 December 2009 (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Stephen John Beer on 31 December 2009 (2 pages)
28 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 31 December 2009 (1 page)
28 January 2010Director's details changed for Shahzad Waseem Anwar on 31 December 2009 (2 pages)
28 January 2010Director's details changed for David Douglas Kerr on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Shahzad Waseem Anwar on 31 December 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Stephen John Beer on 31 December 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Div s-div 11/01/08 (1 page)
11 February 2008Div s-div 11/01/08 (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Ad 07/05/07--------- £ si [email protected]=15 £ ic 30/45 (2 pages)
11 June 2007Ad 07/05/07--------- £ si [email protected]=15 £ ic 30/45 (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 December 2004S-div 20/09/04 (2 pages)
20 December 2004S-div 20/09/04 (2 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Memorandum and Articles of Association (8 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Memorandum and Articles of Association (8 pages)
22 September 2004£ nc 30/50 20/09/04 (1 page)
22 September 2004S-div 20/09/04 (1 page)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2004£ nc 30/50 20/09/04 (1 page)
22 September 2004S-div 20/09/04 (1 page)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
31 December 2002Incorporation (16 pages)
31 December 2002Incorporation (16 pages)