Company NameBridge Litigation UK Limited
DirectorPeter Malone
Company StatusActive
Company NumberSC244712
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Previous NameLIAM O'Donnell & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NamePeter Malone
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameMr Peter Thomas Malone
StatusCurrent
Appointed25 October 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Liam O'Donnell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressG77
Scotland
Secretary NameDiane O'Donnell
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressG77
Scotland
Director NameMr John Paul Mowberry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr John Paul Mowberry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Andrew David Phillips
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameWilliam Moore Lavelle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(12 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Contact

Websitebridgelitigationuk.com
Email address[email protected]
Telephone0141 4293100
Telephone regionGlasgow

Location

Registered AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

55 at £1John Paul Mowberry
55.00%
Ordinary
35 at £1Liam O'donnell
35.00%
Ordinary
10 at £1Peter Malone
10.00%
Ordinary

Financials

Year2014
Net Worth£335,604
Cash£329,753
Current Liabilities£284,833

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 Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
24 September 2019Cancellation of shares. Statement of capital on 6 September 2019
  • GBP 45
(4 pages)
24 September 2019Resolutions
  • RES13 ‐ Purchase contract approved 06/09/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 September 2019Purchase of own shares. (3 pages)
22 May 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2018Director's details changed for Peter Malone on 29 August 2018 (2 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Termination of appointment of Andrew David Phillips as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Andrew David Phillips as a director on 31 October 2015 (1 page)
18 May 2015Termination of appointment of William Moore Lavelle as a director on 31 March 2015 (1 page)
18 May 2015Termination of appointment of William Moore Lavelle as a director on 31 March 2015 (1 page)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
16 March 2015Appointment of William Moore Lavelle as a director on 4 March 2015 (3 pages)
16 March 2015Appointment of William Moore Lavelle as a director on 4 March 2015 (3 pages)
16 March 2015Appointment of William Moore Lavelle as a director on 4 March 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
29 October 2013Appointment of Mr Peter Thomas Malone as a secretary (1 page)
29 October 2013Termination of appointment of Diane O'donnell as a secretary (1 page)
29 October 2013Appointment of Mr Peter Thomas Malone as a secretary (1 page)
29 October 2013Termination of appointment of Diane O'donnell as a secretary (1 page)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 March 2013Termination of appointment of John Mowberry as a director (1 page)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of John Mowberry as a director (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Termination of appointment of Liam O'donnell as a director (3 pages)
26 November 2012Termination of appointment of Liam O'donnell as a director (3 pages)
23 November 2012Termination of appointment of John Mowberry as a director (1 page)
23 November 2012Termination of appointment of John Mowberry as a director (1 page)
7 August 2012Appointment of Mr Andrew David Phillips as a director (3 pages)
7 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(4 pages)
7 August 2012Appointment of Peter Malone as a director (3 pages)
7 August 2012Appointment of Mr Andrew David Phillips as a director (3 pages)
7 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(4 pages)
7 August 2012Appointment of Peter Malone as a director (3 pages)
7 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(4 pages)
27 July 2012Appointment of John Paul Mowberry as a director (3 pages)
27 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(4 pages)
27 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(4 pages)
27 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(4 pages)
27 July 2012Appointment of John Paul Mowberry as a director (3 pages)
9 July 2012Appointment of Mr John Paul Mowberry as a director (3 pages)
9 July 2012Appointment of Mr John Paul Mowberry as a director (3 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
(1 page)
26 October 2011Company name changed liam o'donnell & co. LIMITED\certificate issued on 26/10/11
  • CONNOT ‐
(3 pages)
26 October 2011Company name changed liam o'donnell & co. LIMITED\certificate issued on 26/10/11
  • CONNOT ‐
(3 pages)
26 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
(1 page)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Liam O'donnell on 27 February 2010 (2 pages)
13 April 2010Director's details changed for Liam O'donnell on 27 February 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 27/02/09; full list of members (3 pages)
6 March 2009Return made up to 27/02/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Return made up to 27/02/08; full list of members (3 pages)
17 March 2008Return made up to 27/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 27/02/07; full list of members (2 pages)
13 March 2007Return made up to 27/02/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
24 February 2006Director's particulars changed
  • ANNOTATION Other The address of liam o'donnell, former director of bridge litigation uk LIMITED was partially-suppressed on 31/12/2019 under section 1088 of the Companies Act 2006
(1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Secretary's particulars changed
  • ANNOTATION Other The address of diane o'donnell, former director of bridge litigation uk LIMITED was partially-suppressed on 31/12/2019 under section 1088 of the Companies Act 2006
(1 page)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 February 2005Return made up to 27/02/05; full list of members (6 pages)
25 February 2005Return made up to 27/02/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 March 2003New director appointed (1 page)
22 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 March 2003New director appointed (1 page)
22 March 2003New secretary appointed (2 pages)
27 February 2003Incorporation (20 pages)
27 February 2003Incorporation (20 pages)