Company NameBridge Investments Limited
Company StatusDissolved
Company NumberSC370871
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 2 months ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Shadi Darvish Kirk
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address19 Monktonhall Place
Musselburgh
EH21 6RR
Scotland
Director NameMr Angus Richard Kirk
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 07 April 2020)
RoleIFA
Country of ResidenceScotland
Correspondence Address19 Monktonhall Place
Musselburgh
EH21 6RR
Scotland
Director NameMr Anthony Cuffe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2014)
RoleCompliance Director
Country of ResidenceScotland
Correspondence AddressWymet House 87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland
Secretary NameWymet Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 2010(same day as company formation)
Correspondence AddressWymet House 87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland

Contact

Websitebridgeinvestmentsltd.com

Location

Registered Address19 Monktonhall Place
Musselburgh
EH21 6RR
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mr Angus Richard Kirk
49.02%
Ordinary B
50 at £1Mrs Shadi Kirk
49.02%
Ordinary B
1 at £1Mr Angus Richard Kirk
0.98%
Ordinary
1 at £1Mrs Shadi Kirk
0.98%
Ordinary

Financials

Year2014
Net Worth-£1,727
Cash£2,385
Current Liabilities£48,822

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 102
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 102
(5 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 102
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 April 2014Termination of appointment of Anthony Cuffe as a director (1 page)
6 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 102
(5 pages)
6 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 102
(5 pages)
13 January 2014Director's details changed for Miss Shadi Darvish on 17 March 2012 (2 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 March 2013Appointment of Mr Anthony Cuffe as a director (2 pages)
28 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
15 January 2013Director's details changed for Miss Shadi Darvish on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Miss Shadi Darvish on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Angus Richard Kirk on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Angus Richard Kirk on 15 January 2013 (2 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption full accounts made up to 28 February 2011 (23 pages)
25 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Miss Shadi Darvish on 23 September 2010 (2 pages)
9 December 2010Director's details changed for Mr Angus Richard Kirk on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Angus Richard Kirk on 9 December 2010 (2 pages)
7 May 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
6 May 2010Director's details changed for Mr Angus Richard Kirk on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Angus Richard Kirk on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Miss Shadi Darvish on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Miss Shadi Darvish on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Angus Richard Kirk on 6 May 2010 (2 pages)
6 May 2010Appointment of Mr Angus Richard Kirk as a director (2 pages)
6 May 2010Director's details changed for Mr Angus Richard Kirk on 6 May 2010 (2 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)