Company NameBridgeall Libraries Limited
Company StatusActive
Company NumberSC297736
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Previous NameMM&S (5081) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Carrie Warren
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBaker & Taylor 2810 Coliseum Centre Drive
Suite 300
Charlotte Nc
North Carolina
28211
Director NameMr Amandeep Kochar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed26 May 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBaker & Taylor 2810 Coliseum Centre Drive
Suite 300
Charlotte Nc
North Carolina
28211
Director NameMr Alan George Gibson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Shahzad Waseem Anwar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2011)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechmount Road
Lenzie
Glasgow
G66 5AB
Scotland
Director NameMr Stephen John Beer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2011)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Park Gardens South
Broomhill
Glasgow
G11 7BX
Scotland
Director NameMr David Douglas Kerr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2011)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Garnkirk Lane
Glasgow
G33 6BD
Scotland
Secretary NameMr Shahzad Waseem Anwar
StatusResigned
Appointed27 January 2011(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Thomas Irvin Morgan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Marshall A Wight
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2011(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Jeffrey Scott Leonard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2011(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameDaniel Hamilton Jennings
StatusResigned
Appointed30 November 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2014)
RoleCompany Director
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Gareth David Powell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameMr Gareth Edward Hamilton
StatusResigned
Appointed21 May 2014(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameMr Gareth David Powell
StatusResigned
Appointed14 November 2014(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameMr Stuart James Biltcliffe
StatusResigned
Appointed30 March 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameMr Brian Frederick Anderson
StatusResigned
Appointed21 March 2019(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2022)
RoleCompany Director
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 August 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 2011)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitebridgeall.com
Telephone0141 2126400
Telephone regionGlasgow

Location

Registered Address220 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

22.4k at £0.0001Advanced Marketing (Europe) LTD
100.29%
Ordinary

Financials

Year2014
Turnover£4,488,000
Net Worth£2,646,000
Cash£244,000
Current Liabilities£3,942,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

26 January 2007Delivered on: 2 February 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

18 February 2021Full accounts made up to 31 March 2020 (25 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (24 pages)
25 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 March 2019Appointment of Mr Brian Frederick Anderson as a secretary on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of Stuart James Biltcliffe as a secretary on 31 January 2019 (1 page)
17 December 2018Full accounts made up to 31 March 2018 (23 pages)
9 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 March 2017 (24 pages)
28 March 2017Full accounts made up to 25 March 2016 (24 pages)
28 March 2017Full accounts made up to 25 March 2016 (24 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 November 2016Auditor's resignation (1 page)
3 November 2016Auditor's resignation (1 page)
14 July 2016Previous accounting period shortened from 29 June 2016 to 31 March 2016 (1 page)
14 July 2016Previous accounting period shortened from 29 June 2016 to 31 March 2016 (1 page)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2.2365
(3 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2.2365
(3 pages)
12 February 2016Full accounts made up to 26 June 2015 (15 pages)
12 February 2016Full accounts made up to 26 June 2015 (15 pages)
4 December 2015Termination of appointment of Gareth David Powell as a secretary on 30 March 2015 (1 page)
4 December 2015Appointment of Mr Stuart James Biltcliffe as a secretary on 30 March 2015 (2 pages)
4 December 2015Appointment of Mr Stuart James Biltcliffe as a secretary on 30 March 2015 (2 pages)
4 December 2015Termination of appointment of Gareth David Powell as a secretary on 30 March 2015 (1 page)
2 April 2015Full accounts made up to 27 June 2014 (15 pages)
2 April 2015Full accounts made up to 27 June 2014 (15 pages)
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2.2365
(4 pages)
26 March 2015Termination of appointment of Jeffrey Scott Leonard as a director on 13 March 2015 (1 page)
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2.2365
(4 pages)
26 March 2015Termination of appointment of Marshall a Wight as a director on 13 March 2015 (1 page)
26 March 2015Termination of appointment of Jeffrey Scott Leonard as a director on 13 March 2015 (1 page)
26 March 2015Termination of appointment of Marshall a Wight as a director on 13 March 2015 (1 page)
17 November 2014Appointment of Mr Gareth David Powell as a secretary on 14 November 2014 (2 pages)
17 November 2014Termination of appointment of Gareth Edward Hamilton as a secretary on 14 November 2014 (1 page)
17 November 2014Appointment of Mr Gareth David Powell as a secretary on 14 November 2014 (2 pages)
17 November 2014Termination of appointment of Gareth Edward Hamilton as a secretary on 14 November 2014 (1 page)
21 May 2014Appointment of Mr Gareth Edward Hamilton as a secretary (2 pages)
21 May 2014Appointment of Mr Gareth Edward Hamilton as a secretary (2 pages)
21 May 2014Termination of appointment of Daniel Jennings as a secretary (1 page)
21 May 2014Termination of appointment of Daniel Jennings as a secretary (1 page)
3 April 2014Full accounts made up to 28 June 2013 (14 pages)
3 April 2014Full accounts made up to 28 June 2013 (14 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2.2365
(4 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2.2365
(4 pages)
20 March 2013Termination of appointment of Thomas Morgan as a director (1 page)
20 March 2013Termination of appointment of Thomas Morgan as a director (1 page)
19 March 2013Full accounts made up to 29 June 2012 (14 pages)
19 March 2013Full accounts made up to 29 June 2012 (14 pages)
12 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
12 March 2013Registered office address changed from C/O Angela Lawson Innovation Centre 1 Ainslie Road Ainslie Road Hillington Park Glasgow G52 4RU Scotland on 12 March 2013 (1 page)
12 March 2013Registered office address changed from C/O Angela Lawson Innovation Centre 1 Ainslie Road Ainslie Road Hillington Park Glasgow G52 4RU Scotland on 12 March 2013 (1 page)
12 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from C/O Waseem Anwar Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland on 16 March 2012 (1 page)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
16 March 2012Registered office address changed from C/O Waseem Anwar Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland on 16 March 2012 (1 page)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
22 December 2011Appointment of Mr Gareth David Powell as a director (2 pages)
22 December 2011Appointment of Mr Gareth David Powell as a director (2 pages)
5 December 2011Current accounting period extended from 28 February 2012 to 29 June 2012 (1 page)
5 December 2011Appointment of Daniel Hamilton Jennings as a secretary (1 page)
5 December 2011Current accounting period extended from 28 February 2012 to 29 June 2012 (1 page)
5 December 2011Appointment of Daniel Hamilton Jennings as a secretary (1 page)
2 December 2011Appointment of Mr Jeffrey Scott Leonard as a director (2 pages)
2 December 2011Appointment of Mr Marshall a Wight as a director (2 pages)
2 December 2011Termination of appointment of Shahzad Anwar as a director (1 page)
2 December 2011Appointment of Mr Thomas Irvin Morgan as a director (2 pages)
2 December 2011Appointment of Mr Thomas Irvin Morgan as a director (2 pages)
2 December 2011Appointment of Mr Marshall a Wight as a director (2 pages)
2 December 2011Termination of appointment of Shahzad Anwar as a director (1 page)
2 December 2011Appointment of Mr Jeffrey Scott Leonard as a director (2 pages)
2 December 2011Termination of appointment of David Kerr as a director (1 page)
2 December 2011Termination of appointment of Shahzad Anwar as a secretary (1 page)
2 December 2011Termination of appointment of David Kerr as a director (1 page)
2 December 2011Termination of appointment of Shahzad Anwar as a secretary (1 page)
2 December 2011Termination of appointment of Stephen Beer as a director (1 page)
2 December 2011Termination of appointment of Stephen Beer as a director (1 page)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (15 pages)
24 May 2011Director's details changed for Mr David Douglas Kerr on 24 February 2011 (3 pages)
24 May 2011Change of share class name or designation (2 pages)
24 May 2011Change of share class name or designation (2 pages)
24 May 2011Director's details changed for Mr David Douglas Kerr on 24 February 2011 (3 pages)
24 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (15 pages)
9 May 2011Director's details changed for David Douglas Kerr on 9 May 2011 (2 pages)
9 May 2011Appointment of Mr Shahzad Waseem Anwar as a secretary (1 page)
9 May 2011Director's details changed for David Douglas Kerr on 9 May 2011 (2 pages)
9 May 2011Director's details changed for David Douglas Kerr on 9 May 2011 (2 pages)
9 May 2011Appointment of Mr Shahzad Waseem Anwar as a secretary (1 page)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2.2365
(4 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors powers under sec 550 31/03/2011
(15 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2.2365
(4 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors powers under sec 550 31/03/2011
(15 pages)
9 February 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
9 February 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 August 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 19 August 2010 (1 page)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 April 2009Return made up to 24/02/09; no change of members (5 pages)
4 April 2009Return made up to 24/02/09; no change of members (5 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 April 2008Return made up to 24/02/08; full list of members (7 pages)
28 April 2008Return made up to 24/02/08; full list of members (7 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 February 2008Ad 11/01/08--------- £ si [email protected] £ ic 2/2 (2 pages)
11 February 2008Ad 11/01/08--------- £ si [email protected] £ ic 2/2 (2 pages)
9 February 2008Director's particulars changed (1 page)
9 February 2008New director appointed (2 pages)
9 February 2008Director's particulars changed (1 page)
9 February 2008New director appointed (2 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
2 February 2007Partic of mort/charge * (4 pages)
2 February 2007Partic of mort/charge * (4 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
10 April 2006S-div 30/03/06 (1 page)
10 April 2006S-div 30/03/06 (1 page)
31 March 2006Company name changed mm&s (5081) LIMITED\certificate issued on 31/03/06 (3 pages)
31 March 2006Company name changed mm&s (5081) LIMITED\certificate issued on 31/03/06 (3 pages)
31 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2006Incorporation (14 pages)
24 February 2006Incorporation (14 pages)