Musselburgh
EH21 6RR
Scotland
Director Name | Mr Angus Richard Kirk |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 07 April 2020) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 19 Monktonhall Place Musselburgh EH21 6RR Scotland |
Director Name | Mr Anthony Cuffe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2014) |
Role | Compliance Director |
Country of Residence | Scotland |
Correspondence Address | Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Secretary Name | Wymet Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Correspondence Address | Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Website | bridgeinvestmentsltd.com |
---|
Registered Address | 19 Monktonhall Place Musselburgh EH21 6RR Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Mr Angus Richard Kirk 49.02% Ordinary B |
---|---|
50 at £1 | Mrs Shadi Kirk 49.02% Ordinary B |
1 at £1 | Mr Angus Richard Kirk 0.98% Ordinary |
1 at £1 | Mrs Shadi Kirk 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,727 |
Cash | £2,385 |
Current Liabilities | £48,822 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 April 2014 | Termination of appointment of Anthony Cuffe as a director (1 page) |
6 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 January 2014 | Director's details changed for Miss Shadi Darvish on 17 March 2012 (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 March 2013 | Appointment of Mr Anthony Cuffe as a director (2 pages) |
28 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Director's details changed for Miss Shadi Darvish on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Miss Shadi Darvish on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Angus Richard Kirk on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Angus Richard Kirk on 15 January 2013 (2 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption full accounts made up to 28 February 2011 (23 pages) |
25 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Miss Shadi Darvish on 23 September 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Angus Richard Kirk on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Angus Richard Kirk on 9 December 2010 (2 pages) |
7 May 2010 | Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page) |
6 May 2010 | Director's details changed for Mr Angus Richard Kirk on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Angus Richard Kirk on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Miss Shadi Darvish on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Miss Shadi Darvish on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Angus Richard Kirk on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Mr Angus Richard Kirk as a director (2 pages) |
6 May 2010 | Director's details changed for Mr Angus Richard Kirk on 6 May 2010 (2 pages) |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|