Company NameBothwell Bridge Associates Ltd
Company StatusActive
Company NumberSC295532
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Noble Beckett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
57b Union Street
Hamilton
Lanarkshire
ML3 6NF
Scotland
Director NameMrs Louise Anne Forrester
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed23 August 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRex House 103 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMrs Jacqueline Elizabeth Findlay
Date of BirthMay 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressRex House 103 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Martin John Murphy
Date of BirthMay 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRex House 103 Bothwell Road
Hamilton
ML3 0DW
Scotland
Secretary NameMr John Noble Beckett
StatusCurrent
Appointed15 January 2024(18 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressThe Stables 57b Union Street
Hamilton
Lanarkshire
ML3 6NF
Scotland
Secretary NameSiobhan Beckett
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables
57b Union Street
Hamilton
Lanarkshire
ML3 6NF
Scotland
Director NameCharles Edward Richens
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 15 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bentfoot Road
Wishaw
Lanarkshire
ML2 0QE
Scotland

Contact

Websitebbainsurance.co.uk

Location

Registered AddressRex House
103 Bothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

10k at £1John Noble Beckett
99.99%
Ordinary
1 at £1Louise Anne Forrester
0.01%
Ordinary B

Financials

Year2014
Net Worth£10,200
Cash£41,568
Current Liabilities£371,008

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

11 June 2021Delivered on: 30 June 2021
Persons entitled:
John Noble Beckett
Siobhan Beckett

Classification: A registered charge
Outstanding

Filing History

18 January 2024Appointment of Mr John Noble Beckett as a secretary on 15 January 2024 (2 pages)
18 January 2024Termination of appointment of Siobhan Beckett as a secretary on 15 January 2024 (1 page)
18 January 2024Director's details changed for Mr John Noble Beckett on 18 January 2024 (2 pages)
16 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
13 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
3 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
2 February 2022Purchase of own shares. (3 pages)
29 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
26 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
24 January 2022Cancellation of shares. Statement of capital on 11 June 2021
  • GBP 10,000
(6 pages)
23 September 2021Sub-division of shares on 11 June 2021 (6 pages)
1 July 2021Memorandum and Articles of Association (21 pages)
1 July 2021Notification of The Trustees of the Bba Insurance Employee Ownership Trust as a person with significant control on 11 June 2021 (2 pages)
1 July 2021Resolutions
  • RES13 ‐ 1,000 ordinary shares of £1 each be subdivided to 100,000 ordinary shares of £0.10 each 11/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 June 2021Cessation of John Noble Beckett as a person with significant control on 11 June 2021 (1 page)
30 June 2021Registration of charge SC2955320001, created on 11 June 2021 (7 pages)
13 May 2021Director's details changed for Mrs Louise Anne Forrester on 12 May 2021 (2 pages)
2 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
1 October 2019Appointment of Mr Martin John Murphy as a director on 1 October 2019 (2 pages)
11 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 November 2018Director's details changed for Mrs Jacqueline Findlay on 12 November 2018 (2 pages)
8 November 2018Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Rex House 103 Bothwell Road Hamilton ML3 0DW on 8 November 2018 (1 page)
7 November 2018Director's details changed for Mrs Louise Anne Forrester on 1 November 2018 (2 pages)
7 November 2018Appointment of Mrs Jacqueline Findlay as a director on 1 November 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
9 September 2016Director's details changed for Mrs Louise Anne Forrester on 14 April 2016 (2 pages)
9 September 2016Director's details changed for Mrs Louise Anne Forrester on 14 April 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,001
(6 pages)
22 January 2016Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,001
(6 pages)
22 January 2016Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages)
22 January 2016Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages)
22 January 2016Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages)
20 January 2016Director's details changed for Louise Anne Murphy on 17 July 2015 (2 pages)
20 January 2016Director's details changed for Louise Anne Murphy on 17 July 2015 (2 pages)
20 January 2016Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages)
20 January 2016Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 10,001
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 10,001
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 10,001
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(5 pages)
21 January 2015Termination of appointment of Charles Richens as a director on 15 November 2014 (1 page)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(5 pages)
21 January 2015Termination of appointment of Charles Richens as a director on 15 November 2014 (1 page)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(6 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 January 2013Director's details changed for Louise Anne Murphy on 15 January 2013 (2 pages)
23 January 2013Director's details changed for Louise Anne Murphy on 15 January 2013 (2 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
1 October 2010Appointment of Louise Anne Murphy as a director (3 pages)
1 October 2010Appointment of Louise Anne Murphy as a director (3 pages)
15 September 2010Amended accounts made up to 31 December 2009 (6 pages)
15 September 2010Amended accounts made up to 31 December 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 16/01/09; full list of members (3 pages)
11 February 2009Return made up to 16/01/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 February 2007Return made up to 16/01/07; full list of members (2 pages)
16 February 2007Return made up to 16/01/07; full list of members (2 pages)
26 May 2006Registered office changed on 26/05/06 from: the stables, 57B union street hamilton lanarkshire ML3 6NF (1 page)
26 May 2006Registered office changed on 26/05/06 from: the stables, 57B union street hamilton lanarkshire ML3 6NF (1 page)
10 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Nc inc already adjusted 01/02/06 (2 pages)
10 February 2006Nc inc already adjusted 01/02/06 (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 January 2006Incorporation (14 pages)
16 January 2006Incorporation (14 pages)