Suite 300
Charlotte Nc
North Carolina
28211
Director Name | Mr Amandeep Kochar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 May 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Baker & Taylor 2810 Coliseum Centre Drive Suite 300 Charlotte Nc North Carolina 28211 |
Director Name | Mr Alan George Gibson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Shahzad Waseem Anwar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2011) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beechmount Road Lenzie Glasgow G66 5AB Scotland |
Director Name | Mr Stephen John Beer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2011) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Park Gardens South Broomhill Glasgow G11 7BX Scotland |
Director Name | Mr David Douglas Kerr |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2011) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Garnkirk Lane Glasgow G33 6BD Scotland |
Secretary Name | Mr Shahzad Waseem Anwar |
---|---|
Status | Resigned |
Appointed | 27 January 2011(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Thomas Irvin Morgan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Marshall A Wight |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2011(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Jeffrey Scott Leonard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2011(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Secretary Name | Daniel Hamilton Jennings |
---|---|
Status | Resigned |
Appointed | 30 November 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Gareth David Powell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Secretary Name | Mr Gareth Edward Hamilton |
---|---|
Status | Resigned |
Appointed | 21 May 2014(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Secretary Name | Mr Gareth David Powell |
---|---|
Status | Resigned |
Appointed | 14 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Secretary Name | Mr Stuart James Biltcliffe |
---|---|
Status | Resigned |
Appointed | 30 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Secretary Name | Mr Brian Frederick Anderson |
---|---|
Status | Resigned |
Appointed | 21 March 2019(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 January 2011) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | bridgeall.com |
---|---|
Telephone | 0141 2126400 |
Telephone region | Glasgow |
Registered Address | 220 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
22.4k at £0.0001 | Advanced Marketing (Europe) LTD 100.29% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,488,000 |
Net Worth | £2,646,000 |
Cash | £244,000 |
Current Liabilities | £3,942,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
26 January 2007 | Delivered 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 |
---|
18 February 2021 | Full accounts made up to 31 March 2020 (25 pages) |
---|---|
6 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
25 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Mr Brian Frederick Anderson as a secretary on 21 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Stuart James Biltcliffe as a secretary on 31 January 2019 (1 page) |
17 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
9 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
28 March 2017 | Full accounts made up to 25 March 2016 (24 pages) |
28 March 2017 | Full accounts made up to 25 March 2016 (24 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 November 2016 | Auditor's resignation (1 page) |
3 November 2016 | Auditor's resignation (1 page) |
14 July 2016 | Previous accounting period shortened from 29 June 2016 to 31 March 2016 (1 page) |
14 July 2016 | Previous accounting period shortened from 29 June 2016 to 31 March 2016 (1 page) |
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 February 2016 | Full accounts made up to 26 June 2015 (15 pages) |
12 February 2016 | Full accounts made up to 26 June 2015 (15 pages) |
4 December 2015 | Termination of appointment of Gareth David Powell as a secretary on 30 March 2015 (1 page) |
4 December 2015 | Appointment of Mr Stuart James Biltcliffe as a secretary on 30 March 2015 (2 pages) |
4 December 2015 | Appointment of Mr Stuart James Biltcliffe as a secretary on 30 March 2015 (2 pages) |
4 December 2015 | Termination of appointment of Gareth David Powell as a secretary on 30 March 2015 (1 page) |
2 April 2015 | Full accounts made up to 27 June 2014 (15 pages) |
2 April 2015 | Full accounts made up to 27 June 2014 (15 pages) |
26 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Jeffrey Scott Leonard as a director on 13 March 2015 (1 page) |
26 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Marshall a Wight as a director on 13 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Jeffrey Scott Leonard as a director on 13 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Marshall a Wight as a director on 13 March 2015 (1 page) |
17 November 2014 | Appointment of Mr Gareth David Powell as a secretary on 14 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Gareth Edward Hamilton as a secretary on 14 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Gareth David Powell as a secretary on 14 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Gareth Edward Hamilton as a secretary on 14 November 2014 (1 page) |
21 May 2014 | Appointment of Mr Gareth Edward Hamilton as a secretary (2 pages) |
21 May 2014 | Appointment of Mr Gareth Edward Hamilton as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Daniel Jennings as a secretary (1 page) |
21 May 2014 | Termination of appointment of Daniel Jennings as a secretary (1 page) |
3 April 2014 | Full accounts made up to 28 June 2013 (14 pages) |
3 April 2014 | Full accounts made up to 28 June 2013 (14 pages) |
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
20 March 2013 | Termination of appointment of Thomas Morgan as a director (1 page) |
20 March 2013 | Termination of appointment of Thomas Morgan as a director (1 page) |
19 March 2013 | Full accounts made up to 29 June 2012 (14 pages) |
19 March 2013 | Full accounts made up to 29 June 2012 (14 pages) |
12 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
16 March 2012 | Registered 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 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Registered 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 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Appointment of Mr Gareth David Powell as a director (2 pages) |
22 December 2011 | Appointment of Mr Gareth David Powell as a director (2 pages) |
5 December 2011 | Current accounting period extended from 28 February 2012 to 29 June 2012 (1 page) |
5 December 2011 | Appointment of Daniel Hamilton Jennings as a secretary (1 page) |
5 December 2011 | Current accounting period extended from 28 February 2012 to 29 June 2012 (1 page) |
5 December 2011 | Appointment of Daniel Hamilton Jennings as a secretary (1 page) |
2 December 2011 | Appointment of Mr Jeffrey Scott Leonard as a director (2 pages) |
2 December 2011 | Appointment of Mr Marshall a Wight as a director (2 pages) |
2 December 2011 | Termination of appointment of Shahzad Anwar as a director (1 page) |
2 December 2011 | Appointment of Mr Thomas Irvin Morgan as a director (2 pages) |
2 December 2011 | Appointment of Mr Thomas Irvin Morgan as a director (2 pages) |
2 December 2011 | Appointment of Mr Marshall a Wight as a director (2 pages) |
2 December 2011 | Termination of appointment of Shahzad Anwar as a director (1 page) |
2 December 2011 | Appointment of Mr Jeffrey Scott Leonard as a director (2 pages) |
2 December 2011 | Termination of appointment of David Kerr as a director (1 page) |
2 December 2011 | Termination of appointment of Shahzad Anwar as a secretary (1 page) |
2 December 2011 | Termination of appointment of David Kerr as a director (1 page) |
2 December 2011 | Termination of appointment of Shahzad Anwar as a secretary (1 page) |
2 December 2011 | Termination of appointment of Stephen Beer as a director (1 page) |
2 December 2011 | Termination of appointment of Stephen Beer as a director (1 page) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (15 pages) |
24 May 2011 | Director's details changed for Mr David Douglas Kerr on 24 February 2011 (3 pages) |
24 May 2011 | Change of share class name or designation (2 pages) |
24 May 2011 | Change of share class name or designation (2 pages) |
24 May 2011 | Director's details changed for Mr David Douglas Kerr on 24 February 2011 (3 pages) |
24 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Director's details changed for David Douglas Kerr on 9 May 2011 (2 pages) |
9 May 2011 | Appointment of Mr Shahzad Waseem Anwar as a secretary (1 page) |
9 May 2011 | Director's details changed for David Douglas Kerr on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for David Douglas Kerr on 9 May 2011 (2 pages) |
9 May 2011 | Appointment of Mr Shahzad Waseem Anwar as a secretary (1 page) |
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Resolutions
|
9 February 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
9 February 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 August 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 19 August 2010 (1 page) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 April 2009 | Return made up to 24/02/09; no change of members (5 pages) |
4 April 2009 | Return made up to 24/02/09; no change of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 April 2008 | Return made up to 24/02/08; full list of members (7 pages) |
28 April 2008 | Return made up to 24/02/08; full list of members (7 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
11 February 2008 | Ad 11/01/08--------- £ si [email protected] £ ic 2/2 (2 pages) |
11 February 2008 | Ad 11/01/08--------- £ si [email protected] £ ic 2/2 (2 pages) |
9 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | New director appointed (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
2 February 2007 | Partic of mort/charge * (4 pages) |
2 February 2007 | Partic of mort/charge * (4 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
10 April 2006 | S-div 30/03/06 (1 page) |
10 April 2006 | S-div 30/03/06 (1 page) |
31 March 2006 | Company name changed mm&s (5081) LIMITED\certificate issued on 31/03/06 (3 pages) |
31 March 2006 | Company name changed mm&s (5081) LIMITED\certificate issued on 31/03/06 (3 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
24 February 2006 | Incorporation (14 pages) |
24 February 2006 | Incorporation (14 pages) |