Company NameBridge Mortgage Partners Limited
DirectorWilliam McGoldrick
Company StatusActive
Company NumberSC565459
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 10 months 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 William McGoldrick
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleFinancial 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
StatusResigned
Appointed09 May 2017(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address19 Monktonhall Place
Musselburgh
East Lothian
EH21 6RR
Scotland
Director NameMrs Shadi Darvish Kirk
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address19 Monktonhall Place
Musselburgh
East Lothian
EH21 6RR
Scotland

Location

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

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
20 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
25 January 2022Cessation of Shadi Darvish Kirk as a person with significant control on 30 December 2021 (1 page)
25 January 2022Change of details for Mr William Mcgoldrick as a person with significant control on 30 December 2021 (2 pages)
25 January 2022Cessation of Angus Richard Kirk as a person with significant control on 30 December 2021 (1 page)
25 January 2022Director's details changed for Mr William Mcgoldrick on 20 January 2022 (2 pages)
24 January 2022Micro company accounts made up to 28 February 2021 (4 pages)
28 October 2021Director's details changed for Mr William Mcgoldrick on 28 October 2021 (2 pages)
28 October 2021Change of details for Mr William Mcgoldrick as a person with significant control on 28 October 2021 (2 pages)
28 September 2021Termination of appointment of Shadi Darvish Kirk as a director on 24 September 2021 (1 page)
28 September 2021Termination of appointment of Angus Richard Kirk as a director on 24 September 2021 (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 29 February 2020 (4 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 May 2019Micro company accounts made up to 28 February 2019 (4 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
5 February 2019Director's details changed for Mrs Shadi Darvish Kirk on 1 February 2019 (2 pages)
5 February 2019Change of details for Mrs Shadi Darvish Kirk as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mrs Shadi Darvish Kirk on 1 February 2019 (2 pages)
5 February 2019Change of details for Mr William Mcgoldrick as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Change of details for Mr Angus Richard Kirk as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Change of details for Mr Angus Richard Kirk as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Angus Richard Kirk on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr William Mcgoldrick on 1 February 2019 (2 pages)
30 December 2018Director's details changed for Mr William Mcgoldrick on 19 December 2018 (2 pages)
30 December 2018Director's details changed for Mr William Mcgoldrick on 19 December 2018 (2 pages)
30 December 2018Change of details for Mr William Mcgoldrick as a person with significant control on 19 December 2018 (2 pages)
25 September 2018Current accounting period shortened from 31 May 2019 to 28 February 2019 (1 page)
28 July 2018Micro company accounts made up to 31 May 2018 (4 pages)
1 May 2018Statement of capital following an allotment of shares on 9 May 2017
  • GBP 101
(3 pages)
1 May 2018Statement of capital following an allotment of shares on 9 May 2017
  • GBP 101
(3 pages)
1 May 2018Statement of capital following an allotment of shares on 9 May 2017
  • GBP 101
(3 pages)
23 March 2018Change of details for Mrs Shadi Darvish Kirk as a person with significant control on 7 February 2018 (2 pages)
23 March 2018Change of details for Mr Angus Richard Kirk as a person with significant control on 7 February 2018 (2 pages)
23 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
23 March 2018Change of details for Mr William Mcgoldrick as a person with significant control on 9 May 2017 (2 pages)
23 March 2018Notification of Shadi Darvish Kirk as a person with significant control on 9 May 2017 (2 pages)
23 March 2018Director's details changed for Mrs Shadi Darvish Kirk on 7 February 2018 (2 pages)
23 March 2018Director's details changed for Mr Angus Richard Kirk on 7 February 2018 (2 pages)
23 March 2018Notification of Angus Richard Kirk as a person with significant control on 9 May 2017 (2 pages)
20 March 2018Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 19 Monktonhall Place Musselburgh EH21 6RR on 20 March 2018 (2 pages)
17 May 2017Appointment of Mr Angus Richard Kirk as a director on 9 May 2017 (2 pages)
17 May 2017Appointment of Mrs Shadi Darvish Kirk as a director on 9 May 2017 (2 pages)
17 May 2017Appointment of Mr Angus Richard Kirk as a director on 9 May 2017 (2 pages)
17 May 2017Appointment of Mrs Shadi Darvish Kirk as a director on 9 May 2017 (2 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)