- Company Overview for BRIDGEALL LIBRARIES LIMITED (SC297736)
- Filing history for BRIDGEALL LIBRARIES LIMITED (SC297736)
- People for BRIDGEALL LIBRARIES LIMITED (SC297736)
- Charges for BRIDGEALL LIBRARIES LIMITED (SC297736)
- More for BRIDGEALL LIBRARIES LIMITED (SC297736)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
12 Mar 2013 | AD01 | Registered office address changed from C/O Angela Lawson Innovation Centre 1 Ainslie Road Ainslie Road Hillington Park Glasgow G52 4RU Scotland on 12 March 2013 | |
16 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
16 Mar 2012 | AD01 | Registered office address changed from C/O Waseem Anwar Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland on 16 March 2012 | |
22 Dec 2011 | AP01 | Appointment of Mr Gareth David Powell as a director | |
05 Dec 2011 | AP03 | Appointment of Daniel Hamilton Jennings as a secretary | |
05 Dec 2011 | AA01 | Current accounting period extended from 28 February 2012 to 29 June 2012 | |
02 Dec 2011 | TM01 | Termination of appointment of David Kerr as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Stephen Beer as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Shahzad Anwar as a director | |
02 Dec 2011 | TM02 | Termination of appointment of Shahzad Anwar as a secretary | |
02 Dec 2011 | AP01 | Appointment of Mr Marshall a Wight as a director | |
02 Dec 2011 | AP01 | Appointment of Mr Jeffrey Scott Leonard as a director | |
02 Dec 2011 | AP01 | Appointment of Mr Thomas Irvin Morgan as a director | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 May 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr David Douglas Kerr on 24 February 2011 | |
24 May 2011 | SH08 | Change of share class name or designation | |
09 May 2011 | CH01 | Director's details changed for David Douglas Kerr on 9 May 2011 | |
09 May 2011 | AP03 | Appointment of Mr Shahzad Waseem Anwar as a secretary | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | CC04 | Statement of company's objects | |
09 Feb 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |