BRIDGES VENTURES III (SCOT) LIMITED
Status | ACTIVE |
Company No. | SC408288 |
Category | Private Limited Company |
Incorporated | 28 Sep 2011 |
Age | 12 years, 8 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
BRIDGES VENTURES III (SCOT) LIMITED is an active private limited company with number SC408288. It was incorporated 12 years, 8 months, 6 days ago, on 28 September 2011. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.
Company Fillings
Change person director company with change date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abigail Williams
Change date: 2023-12-22
Documents
Change person director company with change date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-22
Officer name: Millie Catherine Glennon
Documents
Termination director company with name termination date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-21
Officer name: Giuseppe Catarozzo
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abigail Williams
Appointment date: 2023-12-21
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Millie Catherine Glennon
Appointment date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-20
Officer name: Stephen James Morrison
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giuseppe Catarozzo
Appointment date: 2019-05-31
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Oglesby
Termination date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Millie Catherine Glennon
Termination date: 2018-07-02
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-01
Psc name: Bridges Fund Management Limited
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-19
Officer name: Mr Stephen James Morrison
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-19
Officer name: Mr David Michael Oglesby
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Richings
Appointment date: 2016-12-19
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Alice Senior
Termination date: 2016-12-19
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type dormant
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Change person director company with change date
Date: 28 Sep 2015
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Millie Catherine Glennon
Change date: 2014-09-29
Documents
Change person director company with change date
Date: 28 Sep 2015
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-29
Officer name: Ms Helen Alice Senior
Documents
Accounts amended with accounts type dormant
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Millie Catherine Glennon
Documents
Accounts with accounts type dormant
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Termination director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michele Giddens
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Senior
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michele Caroline Giddens
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Burness (Directors) Limited
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Gray
Documents
Change account reference date company current shortened
Date: 28 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-03-31
Documents
Some Companies
MACCLESFIELD GOLF CLUB TRADING LIMITED
THE HOLLINS,MACCLESFIELD,SK11 7EA
Number: | 09693086 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON COURT (WANDSWORTH) RESIDENTS COMPANY LIMITED
THE BELL HOUSE,DORKING,RH4 1BS
Number: | 03189357 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,THATCHAM,RG19 3JG
Number: | 07856315 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLANDS COURT COMMERCIAL MANAGEMENT COMPANY LIMITED
C/O SPARK 10 WRENS COURT,SUTTON COLDFIELD,B72 1SY
Number: | 05480109 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FRINTON ROAD,LONDON,E6 3EZ
Number: | 11283269 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LAKES LANE,NEWPORT PAGNELL,MK16 8HS
Number: | 06805893 |
Status: | ACTIVE |
Category: | Private Limited Company |