UKBizDB.co.uk

BRIDGE LEGAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridge Legal Limited. The company was founded 5 years ago and was given the registration number SC631251. The firm's registered office is in GLASGOW. You can find them at Radleigh House 1 Golf Road, Clarkston, Glasgow, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BRIDGE LEGAL LIMITED
Company Number:SC631251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom, G76 7HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton Buildings Top Floor, 63 Carlton Place, Glasgow, Scotland, G5 9TW

Director27 August 2020Active
Carlton Buildings Top Floor, 63 Carlton Place, Glasgow, Scotland, G5 9TW

Director30 September 2022Active
Radleigh House, 1 Golf Road, Clarkston, Glasgow, United Kingdom, G76 7HU

Secretary22 May 2019Active
Radleigh House, 1 Golf Road, Clarkston, Glasgow, United Kingdom, G76 7HU

Director22 May 2019Active
Carlton Buildings Top Floor, 63 Carlton Place, Glasgow, Scotland, G5 9TW

Director22 May 2019Active

People with Significant Control

Mr Ian Brechany
Notified on:30 September 2022
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Scotland
Address:Carlton Buildings Top Floor, 63 Carlton Place, Glasgow, Scotland, G5 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Peter Thomas Malone
Notified on:30 September 2022
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:Scotland
Address:Carlton Buildings Top Floor, 63 Carlton Place, Glasgow, Scotland, G5 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Marisa Borland
Notified on:31 August 2022
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:Scotland
Address:Carlton Buildings Top Floor, 63 Carlton Place, Glasgow, Scotland, G5 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr William Moore Lavelle
Notified on:22 May 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:Scotland
Address:Carlton Buildings Top Floor, 63 Carlton Place, Glasgow, Scotland, G5 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Thomas Wilson Bentley
Notified on:22 May 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Radleigh House, 1 Golf Road, Glasgow, United Kingdom, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Capital

Capital allotment shares.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.