BRIDGE BIOTECHNOLOGY LTD.

BRIDGE BIOTECHNOLOGY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIDGE BIOTECHNOLOGY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178374
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRIDGE BIOTECHNOLOGY LTD.?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BRIDGE BIOTECHNOLOGY LTD. located?

    Registered Office Address
    4 Castle Court, Carnegie Campus
    Dunfermline
    KY11 8PB Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGE BIOTECHNOLOGY LTD.?

    Previous Company Names
    Company NameFromUntil
    BRIDGE BIO SYSTEMS LIMITEDJun 15, 2000Jun 15, 2000
    AQUASTEL UK LIMITEDSep 01, 1997Sep 01, 1997

    What are the latest accounts for BRIDGE BIOTECHNOLOGY LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for BRIDGE BIOTECHNOLOGY LTD.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024

    What are the latest filings for BRIDGE BIOTECHNOLOGY LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 01, 2017 with updates

    4 pagesCS01

    Sub-division of shares on Jan 11, 2017

    4 pagesSH02

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the existing 20 ordinary shares of £1.00 each forming the issued share capital of the company be sub-divided into 20,000 ordinary shares of £0.001 each 11/01/2017
    RES13

    Confirmation statement made on Sep 01, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 20
    SH01

    Who are the officers of BRIDGE BIOTECHNOLOGY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Jennifer
    41 Woodlands Bank
    Dalgety Bay
    KY11 9SX Dunfermline
    Fife
    Secretary
    41 Woodlands Bank
    Dalgety Bay
    KY11 9SX Dunfermline
    Fife
    British45650060001
    DEERY, Michael
    87 The Bridges
    KY11 9XZ Dalgety Bay
    Fife
    Director
    87 The Bridges
    KY11 9XZ Dalgety Bay
    Fife
    ScotlandBritish52066110001
    WALKER, Jennifer
    41 Woodlands Bank
    Dalgety Bay
    KY11 9SX Dunfermline
    Fife
    Director
    41 Woodlands Bank
    Dalgety Bay
    KY11 9SX Dunfermline
    Fife
    ScotlandBritish45650060001

    Who are the persons with significant control of BRIDGE BIOTECHNOLOGY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Francis Deery
    4 Castle Court, Carnegie Campus
    Dunfermline
    KY11 8PB Fife
    Sep 01, 2016
    4 Castle Court, Carnegie Campus
    Dunfermline
    KY11 8PB Fife
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jennifer Ann Walker
    4 Castle Court, Carnegie Campus
    Dunfermline
    KY11 8PB Fife
    Sep 01, 2016
    4 Castle Court, Carnegie Campus
    Dunfermline
    KY11 8PB Fife
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0