UKBizDB.co.uk

THE BRIDGE (ADVERTISING) LIMITED

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

This company is commonly known as The Bridge (advertising) Limited. The company was founded 55 years ago and was given the registration number SC046409. The firm's registered office is in GLASGOW. You can find them at 227 Johnston Carmichael, West George Street, Glasgow, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE BRIDGE (ADVERTISING) LIMITED
Company Number:SC046409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 March 1969
End of financial year:31 August 2018
Jurisdiction:Scotland
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:227 Johnston Carmichael, West George Street, Glasgow, United Kingdom, G2 2ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, Johnston Carmichael, West George Street, Glasgow, United Kingdom, G2 2ND

Secretary03 May 2011Active
227, Johnston Carmichael, West George Street, Glasgow, United Kingdom, G2 2ND

Director03 May 2011Active
4 Garvel Road, Milngavie, Glasgow, G62 7JE

Secretary-Active
6 The Heath, South Tankerton, Whitstable, CT5 3HJ

Secretary16 January 1991Active
9, Kilkerran Park, Newton Mearns, Glasgow, G77 6ZS

Secretary30 January 2009Active
8a Morning Road, Tooting Bee, London, SW19

Secretary31 March 1990Active
Gartochraggan, Gartocharn, G83 8NQ

Secretary31 December 1996Active
4 Cleddans Crescent, Hardgate, Clydebank, G81 5NW

Director-Active
10 Howard Place, Edinburgh, EH3 5JZ

Director-Active
9, Kilkerran Park, Newton Mearns, Glasgow, G77 6ZS

Director30 January 2009Active
Gartochraggan, Gartocharn, G83 8NQ

Director31 December 1996Active
Gartochraggan, Gartocharn, G83 8NQ

Director-Active
4 Sydenham Road, Glasgow, G12 9NS

Director31 December 1996Active
15 Bridgewater Avenue, Auchterarder, PH3 1DQ

Director-Active
Hamblings 10 Worcester Close, Faversham, ME13 8RT

Director30 January 1996Active
Green Shadows, Buchanan Castle Estate, Drymen, G63 0HX

Director22 July 1992Active
7 Monreith Road, Newlands, Glasgow, G43 2NX

Director-Active
Meikle Dumfin Farm, Cross Keys, Arden, Helensburgh, G84 9EE

Director-Active
117 Fenwick Road, Giffnock, Glasgow,

Director-Active
Craigiedhu, Butterstone, Dunkeld, PH8 0EY

Director-Active
26 Whitehaugh Drive, Paisley, PA1 3PG

Director22 July 1992Active
31 Shurland Avenue, Sittingbourne, ME10 4QT

Director30 January 1996Active

People with Significant Control

Mr Alexander David William Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:227, Johnston Carmichael, Glasgow, United Kingdom, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-29Address

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

Download
2020-07-21Gazette

Gazette notice voluntary.

Download
2020-07-13Dissolution

Dissolution application strike off company.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Address

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

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Resolution

Resolution.

Download
2015-09-23Capital

Capital cancellation shares.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type dormant.

Download
2014-04-09Accounts

Change account reference date company previous shortened.

Download
2014-04-09Address

Change registered office address company with date old address.

Download
2013-09-26Accounts

Accounts with accounts type dormant.

Download
2013-09-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.