Advanced company searchLink opens in new window

BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED

Company number SC439243

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)
19 Jul 2017 AP01 Appointment of Mr Stephen James Morrison as a director on 19 July 2017
19 Jul 2017 AP01 Appointment of Mr David Michael Oglesby as a director on 19 July 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Dec 2016 AP01 Appointment of Mr Paul David Richings as a director on 19 December 2016
21 Dec 2016 TM01 Termination of appointment of Helen Alice Senior as a director on 19 December 2016
12 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
14 Jan 2015 CH01 Director's details changed for Ms Helen Alice Senior on 29 September 2014
04 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
21 Oct 2013 NM06 Change of name with request to seek comments from relevant body
21 Oct 2013 CERTNM Company name changed bridges social results fund (scotland general partner) LIMITED\certificate issued on 21/10/13
  • CONNOT ‐
21 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-16
11 Feb 2013 NM06 Change of name with request to seek comments from relevant body
11 Feb 2013 CERTNM Company name changed bridges social outcomes (scotland) LIMITED\certificate issued on 11/02/13
  • CONNOT ‐
11 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-07
21 Dec 2012 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
21 Dec 2012 TM01 Termination of appointment of Gary Gray as a director
21 Dec 2012 TM01 Termination of appointment of Burness Paull (Directors) Limited as a director
21 Dec 2012 AP01 Appointment of Ms Helen Alice Senior as a director
21 Dec 2012 NEWINC Incorporation