Company NameBridge (Scotland) Ltd.
DirectorNicholas John Garrett
Company StatusActive
Company NumberSC421312
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Garrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(4 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Martin James Dunbar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

760 at £1Nicholas Garrett
76.00%
Ordinary A
240 at £1Martin James Dunbar
24.00%
Ordinary B

Financials

Year2014
Net Worth£1,000
Current Liabilities£702,282

Accounts

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

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 25 November 2016 (1 page)
9 June 2016Termination of appointment of Martin James Dunbar as a director on 6 June 2016 (1 page)
9 June 2016Termination of appointment of Martin James Dunbar as a director on 6 June 2016 (1 page)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
17 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
31 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
31 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
31 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
31 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 October 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 1,000
(3 pages)
30 October 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 1,000
(3 pages)
23 May 2012Appointment of Mr Martin Dunbar as a director
  • ANNOTATION A second filed AP01 was registered on 31/10/2012
(2 pages)
23 May 2012Appointment of Mr Nicholas John Garrett as a director
  • ANNOTATION A second filed AP01 was registered on 31/10/2012
(3 pages)
23 May 2012Appointment of Mr Martin Dunbar as a director
  • ANNOTATION A second filed AP01 was registered on 31/10/2012
(2 pages)
23 May 2012Appointment of Mr Nicholas John Garrett as a director
  • ANNOTATION A second filed AP01 was registered on 31/10/2012
(3 pages)
10 April 2012Termination of appointment of Peter Trainer as a director (1 page)
10 April 2012Termination of appointment of Peter Trainer as a director (1 page)
10 April 2012Termination of appointment of Peter Trainer as a secretary (1 page)
10 April 2012Termination of appointment of Susan Mcintosh as a director (1 page)
10 April 2012Termination of appointment of Peter Trainer as a secretary (1 page)
10 April 2012Termination of appointment of Susan Mcintosh as a director (1 page)
5 April 2012Incorporation (24 pages)
5 April 2012Incorporation (24 pages)