Advanced company searchLink opens in new window

BRIDGEALL LIBRARIES LIMITED

Company number SC297736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2.2365
11 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors powers under sec 550 31/03/2011
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