Company NameBridge Legal Limited
DirectorsMarisa Borland and Ian Brechany
Company StatusActive
Company NumberSC631251
CategoryPrivate Limited Company
Incorporation Date22 May 2019(4 years, 11 months ago)
Previous NamesBridge Bentley Lavelle Limited and Bridge Lavelle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Marisa Borland
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarlton Buildings Top Floor 63 Carlton Place
Glasgow
G5 9TW
Scotland
Director NameMr Ian Brechany
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarlton Buildings Top Floor 63 Carlton Place
Glasgow
G5 9TW
Scotland
Director NameMr Stephen Thomas Wilson Bentley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr William Moore Lavelle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarlton Buildings Top Floor 63 Carlton Place
Glasgow
G5 9TW
Scotland
Secretary NameMr Stephen Thomas Wilson Bentley
StatusResigned
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Location

Registered AddressCarlton Buildings Top Floor
63 Carlton Place
Glasgow
G5 9TW
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
30 September 2022Appointment of Mr Ian Brechany as a director on 30 September 2022 (2 pages)
26 September 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
31 August 2022Notification of Marisa Borland as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
31 August 2022Termination of appointment of William Moore Lavelle as a director on 31 August 2022 (1 page)
31 August 2022Cessation of William Moore Lavelle as a person with significant control on 31 August 2022 (1 page)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 March 2022Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom to Carlton Buildings Top Floor 63 Carlton Place Glasgow G5 9TW on 1 March 2022 (1 page)
18 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
3 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
(3 pages)
2 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
27 August 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 150
(3 pages)
27 August 2020Appointment of Ms Marisa Borland as a director on 27 August 2020 (2 pages)
10 March 2020Cessation of Stephen Thomas Wilson Bentley as a person with significant control on 2 March 2020 (1 page)
10 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
10 March 2020Termination of appointment of Stephen Thomas Wilson Bentley as a director on 2 March 2020 (1 page)
10 March 2020Termination of appointment of Stephen Thomas Wilson Bentley as a secretary on 2 March 2020 (1 page)
17 December 2019Current accounting period extended from 31 May 2020 to 31 August 2020 (1 page)
27 August 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr william moore lavelle (2 pages)
22 May 2019Incorporation
Statement of capital on 2019-05-22
  • GBP 100
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(32 pages)