Company NameArgyle Bridge Limited
DirectorsGraham Robertson and Helen Young Robertson
Company StatusActive
Company NumberSC277898
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Previous NameBagbeach Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameGraham Robertson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(1 month after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyle Villa 45 Bridge Street
Tranent
Edinburgh
EH33 1AW
Scotland
Director NameHelen Young Robertson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(1 month after company formation)
Appointment Duration19 years, 2 months
RoleNursery Manager
Country of ResidenceScotland
Correspondence AddressArgyle Villa
45 Bridge Street
Tranent
EH33 1AH
Scotland
Secretary NameHelen Young Robertson
NationalityBritish
StatusCurrent
Appointed10 February 2005(1 month after company formation)
Appointment Duration19 years, 2 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressArgyle Villa
45 Bridge Street
Tranent
EH33 1AH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteedubuzz.org

Location

Registered Address35 Kemp's End
Tranent
EH33 2GZ
Scotland
ConstituencyEast Lothian
WardFa'side
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Helen Young Robertson
99.00%
Ordinary
1 at £1Graham Robertson
1.00%
Ordinary

Financials

Year2014
Net Worth-£27,063
Cash£44,246
Current Liabilities£90,646

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

16 March 2005Delivered on: 24 March 2005
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.
Outstanding

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
6 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
6 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
6 September 2021Satisfaction of charge 1 in full (1 page)
22 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
5 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
7 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
16 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
8 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 June 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
2 June 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
10 April 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
12 July 2010Director's details changed for Graham Robertson on 5 January 2010 (2 pages)
12 July 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Graham Robertson on 5 January 2010 (2 pages)
12 July 2010Director's details changed for Helen Young Robertson on 5 January 2010 (2 pages)
12 July 2010Director's details changed for Graham Robertson on 5 January 2010 (2 pages)
12 July 2010Director's details changed for Helen Young Robertson on 5 January 2010 (2 pages)
12 July 2010Director's details changed for Helen Young Robertson on 5 January 2010 (2 pages)
12 July 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
29 April 2010Registered office address changed from Argyle Villa 45 Bridge Street Tranent EH33 1AH on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Argyle Villa 45 Bridge Street Tranent EH33 1AH on 29 April 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 30 April 2008 (11 pages)
25 January 2010Total exemption full accounts made up to 30 April 2008 (11 pages)
2 February 2009Return made up to 05/01/09; full list of members (4 pages)
2 February 2009Return made up to 05/01/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Return made up to 05/01/08; full list of members (2 pages)
14 February 2008Return made up to 05/01/08; full list of members (2 pages)
31 August 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 March 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
30 January 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
24 March 2005Partic of mort/charge * (4 pages)
24 March 2005Partic of mort/charge * (4 pages)
22 February 2005Memorandum and Articles of Association (8 pages)
22 February 2005Memorandum and Articles of Association (8 pages)
18 February 2005Registered office changed on 18/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 February 2005New secretary appointed;new director appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
18 February 2005Company name changed bagbeach LIMITED\certificate issued on 18/02/05 (2 pages)
18 February 2005Company name changed bagbeach LIMITED\certificate issued on 18/02/05 (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New secretary appointed;new director appointed (1 page)
18 February 2005Director resigned (1 page)
5 January 2005Incorporation (17 pages)
5 January 2005Incorporation (17 pages)