Company NameBridge Investments Financial Limited
Company StatusDissolved
Company NumberSC457303
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Angus Richard Kirk
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address19 Monktonhall Place
Musselburgh
EH21 6RR
Scotland
Director NameMrs Shadi Darvish Kirk
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address19 Monktonhall Place
Musselburgh
EH21 6RR
Scotland
Secretary NameWymet Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2013(same day as company formation)
Correspondence AddressMcCallum Associates Wymet House
87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland

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
50.00%
Ordinary
50 at £1Mrs Shadi Darvish Kirk
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

6 June 2018Delivered on: 8 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 macbeth road, dunfermline KY11 4EG, being the subjects registered in the land register of scotland under title number FFE90687.
Outstanding

Filing History

24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
16 November 2019Satisfaction of charge SC4573030001 in full (4 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 28 February 2019 (4 pages)
28 March 2019Change of details for Mrs Shadi Darvish Kirk as a person with significant control on 27 March 2019 (2 pages)
28 March 2019Director's details changed for Mr Angus Richard Kirk on 27 March 2019 (2 pages)
28 March 2019Change of details for Mr Angus Richard Kirk as a person with significant control on 27 March 2019 (2 pages)
28 March 2019Director's details changed for Mrs Shadi Darvish Kirk on 27 March 2019 (2 pages)
4 September 2018Micro company accounts made up to 28 February 2018 (3 pages)
30 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
8 June 2018Registration of charge SC4573030001, created on 6 June 2018 (4 pages)
18 March 2018Termination of appointment of Wymet Secretarial Services Limited as a secretary on 17 March 2018 (1 page)
18 March 2018Registered office address changed from Mccallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ to 19 Monktonhall Place Musselburgh EH21 6RR on 18 March 2018 (1 page)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
28 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
22 August 2016Director's details changed for Mrs Shadi Darvish Kirk on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Angus Richard Kirk on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Angus Richard Kirk on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mrs Shadi Darvish Kirk on 22 August 2016 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
19 May 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 May 2015Current accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
13 May 2015Current accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
11 March 2014Appointment of Mrs Shadi Kirk as a director (2 pages)
11 March 2014Appointment of Mrs Shadi Kirk as a director (2 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)