Company NameBridges Sp Fund (Scotland) Limited
DirectorsPaul David Richings and Simon David Ringer
Company StatusActive
Company NumberSC366079
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul David Richings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Simon David Ringer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Michele Caroline Giddens
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Hillgate Place
London
W8 7SS
Director NameMr Philip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithincott The Avenue
Bucklebury
Reading
Berkshire
RG7 6NP
Secretary NameMr John Rory Hamilton Maw
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address70 Vogan's Mill
Mill Street
SE1 2BZ
Director NameMrs Helen Alice Senior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMiss Millie Catherine Glennon
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2012(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Stephen James Morrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bridges Ventures Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£158

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (9 pages)
28 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
10 March 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 10 March 2022 (1 page)
5 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 September 2020Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page)
25 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page)
10 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (1 page)
5 October 2017Notification of Bridges Fund Management Limited as a person with significant control on 5 October 2017 (1 page)
27 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
19 July 2017Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
21 December 2016Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages)
21 December 2016Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages)
21 December 2016Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page)
6 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
1 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
1 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
9 February 2012Appointment of Ms Millie Catherine Glennon as a director (2 pages)
9 February 2012Appointment of Ms Millie Catherine Glennon as a director (2 pages)
11 January 2012Termination of appointment of John Rory Hamilton Maw as a secretary (1 page)
11 January 2012Appointment of Ms Helen Alice Senior as a director (2 pages)
11 January 2012Appointment of Ms Helen Alice Senior as a director (2 pages)
11 January 2012Termination of appointment of John Rory Hamilton Maw as a secretary (1 page)
5 January 2012Termination of appointment of Michele Giddens as a director (1 page)
5 January 2012Termination of appointment of Michele Giddens as a director (1 page)
23 December 2011Termination of appointment of Philip Newborough as a director (1 page)
23 December 2011Termination of appointment of Philip Newborough as a director (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
14 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
24 September 2009Incorporation (18 pages)
24 September 2009Incorporation (18 pages)