Company NameBridgeloan Limited
Company StatusActive
Company NumberSC353113
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Rhoanna Jackson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(2 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Napier Gray Ltd 54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameMr David Atlan-Jackson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed21 May 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Napier Gray Ltd 54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameMr Ben Samuel Jackson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Napier Gray Ltd 54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameMs Chelsea Rebecca Jackson
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Napier Gray Ltd 54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameMr Patrick McCormack
NationalityBritish
StatusResigned
Appointed21 January 2009(2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Napier Gray Ltd 54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameMr Philip Norman Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(2 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (resigned 12 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Napier Gray Ltd 54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameMr Patrick McCormack
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat G1 1 Capelrig Gardens
Newton Mearns
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches7 other UK companies use this postal address

Shareholders

26 at £1Philip Jackson
26.00%
Ordinary
25 at £1David Atlan-jackson & Nicolas Atlan
25.00%
Ordinary
25 at £1Rhoanna Atlan-jackson
25.00%
Ordinary
12 at £1Ben Jackson
12.00%
Ordinary
12 at £1Chelsea Jackson
12.00%
Ordinary

Financials

Year2014
Net Worth£321,238
Cash£2,101
Current Liabilities£11,613

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
15 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Confirmation statement made on 14 October 2019 with no updates (3 pages)
5 February 2020Registered office address changed from Flat G1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF to C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU on 5 February 2020 (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 14 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 November 2016Appointment of Mr Patrick Mccormack as a director on 18 November 2016 (2 pages)
24 November 2016Appointment of Mr Patrick Mccormack as a director on 18 November 2016 (2 pages)
15 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
15 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
14 September 2016Director's details changed for Mrs Rhoanna Atlan-Jackson on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Rhoanna Atlan-Jackson on 14 September 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Director's details changed for Mr Philip Norman Jackson on 15 January 2015 (2 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Director's details changed for Mr Philip Norman Jackson on 15 January 2015 (2 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
31 December 2014Change of share class name or designation (2 pages)
31 December 2014Change of share class name or designation (2 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 January 2014Secretary's details changed for Mr Patrick Mccormack on 7 January 2014 (1 page)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Secretary's details changed for Mr Patrick Mccormack on 7 January 2014 (1 page)
23 January 2014Secretary's details changed for Mr Patrick Mccormack on 7 January 2014 (1 page)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from C/O Smith Nairn & Co 10 Braidpark Drive Giffnock Glasgow G46 6NB on 21 January 2013 (1 page)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from C/O Smith Nairn & Co 10 Braidpark Drive Giffnock Glasgow G46 6NB on 21 January 2013 (1 page)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 January 2011Appointment of Mrs Rhoanna Atlan-Jackson as a director (2 pages)
23 January 2011Appointment of Mrs Rhoanna Atlan-Jackson as a director (2 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
14 May 2009Registered office changed on 14/05/2009 from c/o brian dorman solicitors 6/7 blythswood square glasgow G2 4AD (1 page)
14 May 2009Registered office changed on 14/05/2009 from c/o brian dorman solicitors 6/7 blythswood square glasgow G2 4AD (1 page)
6 May 2009Secretary appointed patrick mccormack (2 pages)
6 May 2009Director appointed philip norman jackson (2 pages)
6 May 2009Secretary appointed patrick mccormack (2 pages)
6 May 2009Director appointed philip norman jackson (2 pages)
31 March 2009Ad 02/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
31 March 2009Ad 02/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
18 March 2009Statement of affairs (11 pages)
18 March 2009Statement of affairs (11 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 January 2009Appointment terminated secretary brian reid LTD. (1 page)
22 January 2009Appointment terminated director stephen mabbott (1 page)
22 January 2009Appointment terminated secretary brian reid LTD. (1 page)
22 January 2009Registered office changed on 22/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
22 January 2009Appointment terminated director stephen mabbott (1 page)
22 January 2009Registered office changed on 22/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
7 January 2009Incorporation (16 pages)
7 January 2009Incorporation (16 pages)