Company NameBridgeport Estates Limited
DirectorsSteven Laurence Jackson and Joshua Samuel Jackson
Company StatusActive
Company NumberSC281373
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Laurence Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 New Bartholomew Street
Birmingham
B5 5QS
Director NameMr Joshua Samuel Jackson
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Circus
Glasgow
G3 6AP
Scotland
Director NameLaura Jackson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 New Bartholomew Street
Birmingham
B5 5QS
Secretary NameLaura Jackson
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 New Bartholomew Street
Birmingham
B5 5QS
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29 Park Circus
Glasgow
G3 6AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Steven Laurence Jackson
99.00%
Ordinary
1 at £1Laura Jackson
1.00%
Ordinary

Financials

Year2014
Net Worth£6,149,908
Cash£716,731
Current Liabilities£711,179

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 Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

8 September 2006Delivered on: 15 September 2006
Satisfied on: 2 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated in inglis street and hamilton street, inverness formerly known as the carlton restaurant and public bar - see form 410 for full details.
Fully Satisfied
8 September 2006Delivered on: 15 September 2006
Satisfied on: 2 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Several subjects lying on the east side of reform street, dundee being the basement, ground and first floors of those two tenements comprising thirteen and fifteen and seventeen and nineteen reform street ANG36223- see form 410 for full details.
Fully Satisfied
14 September 2005Delivered on: 20 September 2005
Satisfied on: 2 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 101 high street, elgin mor 3525.
Fully Satisfied
3 August 2005Delivered on: 5 August 2005
Satisfied on: 2 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1, 3 & 5 new kirk road, bearsden DMB3104.
Fully Satisfied
21 July 2005Delivered on: 3 August 2005
Satisfied on: 2 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 55 forrest road, edinburgh (title number mid 3654).
Fully Satisfied
21 July 2005Delivered on: 27 July 2005
Satisfied on: 2 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 82 union street, aberdeen abn 53672.
Fully Satisfied
21 July 2005Delivered on: 27 July 2005
Satisfied on: 2 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 86 union street, aberdeen abn 53698.
Fully Satisfied
8 September 2006Delivered on: 15 September 2006
Satisfied on: 2 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 128 union street, aberdeen ABN29932.
Fully Satisfied
8 September 2006Delivered on: 15 September 2006
Satisfied on: 2 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 main street and 4 and 6 caledonian road, wishaw and 5 main street, wishaw LAN869.
Fully Satisfied
8 September 2006Delivered on: 15 September 2006
Satisfied on: 2 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground and basement subjects lying on the east side of frederick street (otherwise south frederick street) edinburgh now known as five frederick street, edinburgh.
Fully Satisfied
24 March 2005Delivered on: 1 April 2005
Satisfied on: 27 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 inglis street & 3 & 9 hamilton street, both inverness INV16423.
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/5 main street, wishaw LAN869.
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 forrest road, edinburgh MID3654.
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 reform street, dundee ANG43336.
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 128 union street, aberdeen ABN22932.
Outstanding
19 July 2005Delivered on: 25 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 265 mearns road, newton mearns, glasgow (title number ren 85339).
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 86 union street, aberdeen ABN53698.
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82 union street, aberdeen ABN53672.
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/5A frederick street, edinburgh MID94527.
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,3 & 5 new kirk road, bearsden, glasgow DMB3104.
Outstanding
24 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 101 high street, elgin, title number MOR3525.
Outstanding
24 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 265 mearns road, newton mearns, glasgow, title number REN85339.
Outstanding
25 September 2012Delivered on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
27 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
9 November 2017Appointment of Mr Joshua Samuel Jackson as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Laura Jackson as a secretary on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Laura Jackson as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Mr Joshua Samuel Jackson as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Laura Jackson as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Laura Jackson as a secretary on 9 November 2017 (1 page)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
30 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
31 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
31 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
20 April 2011Secretary's details changed for Laura Jackson on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Steven Laurence Jackson on 19 April 2011 (2 pages)
20 April 2011Secretary's details changed for Laura Jackson on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Steven Laurence Jackson on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Laura Jackson on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Laura Jackson on 19 April 2011 (2 pages)
9 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 March 2010Director's details changed for Steven Laurence Jackson on 1 February 2010 (2 pages)
16 March 2010Director's details changed for Laura Jackson on 1 February 2010 (2 pages)
16 March 2010Director's details changed for Laura Jackson on 1 February 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Steven Laurence Jackson on 1 February 2010 (2 pages)
16 March 2010Director's details changed for Steven Laurence Jackson on 1 February 2010 (2 pages)
16 March 2010Director's details changed for Laura Jackson on 1 February 2010 (2 pages)
26 August 2009Full accounts made up to 31 March 2009 (13 pages)
26 August 2009Full accounts made up to 31 March 2009 (13 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
14 September 2007Auditor's resignation (1 page)
14 September 2007Auditor's resignation (1 page)
16 April 2007Ad 08/07/05--------- £ si 100@1 (2 pages)
16 April 2007Ad 08/07/05--------- £ si 100@1 (2 pages)
16 April 2007Particulars of contract relating to shares (2 pages)
16 April 2007Particulars of contract relating to shares (2 pages)
26 March 2007Return made up to 10/03/07; no change of members (7 pages)
26 March 2007Return made up to 10/03/07; no change of members (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 September 2006Partic of mort/charge * (7 pages)
15 September 2006Partic of mort/charge * (7 pages)
15 September 2006Partic of mort/charge * (5 pages)
15 September 2006Partic of mort/charge * (5 pages)
15 September 2006Partic of mort/charge * (5 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (5 pages)
15 September 2006Partic of mort/charge * (3 pages)
3 April 2006Return made up to 10/03/06; full list of members (7 pages)
3 April 2006Return made up to 10/03/06; full list of members (7 pages)
20 September 2005Partic of mort/charge * (3 pages)
20 September 2005Partic of mort/charge * (3 pages)
5 August 2005Partic of mort/charge * (3 pages)
5 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Ad 29/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2005New director appointed (3 pages)
4 April 2005New director appointed (3 pages)
4 April 2005Ad 29/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2005Registered office changed on 04/04/05 from: c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
4 April 2005Registered office changed on 04/04/05 from: c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (16 pages)
10 March 2005Incorporation (16 pages)