BRIDGES PROJECT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRIDGES PROJECT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC277102
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BRIDGES PROJECT?

    • Other education n.e.c. (85590) / Education

    Where is BRIDGES PROJECT located?

    Registered Office Address
    Unit 1 Bogpark Road
    Musselburgh
    EH21 6RT East Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIDGES PROJECT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BRIDGES PROJECT?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for BRIDGES PROJECT?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01
    XDHKQN9S

    Accounts for a small company made up to Mar 31, 2024

    38 pagesAA
    ADFJRAVN

    Appointment of Ms Donna Ballantine as a director on Oct 31, 2024

    2 pagesAP01
    XDFP45J4

    Termination of appointment of Fraser Parkinson as a director on Feb 06, 2024

    1 pagesTM01
    XCWCI1LE

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01
    XCHVOLH7

    Accounts for a small company made up to Mar 31, 2023

    35 pagesAA
    ACFGS7WJ

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01
    XBIPVGHT

    Accounts for a small company made up to Mar 31, 2022

    36 pagesAA
    SBF7604P

    Appointment of Mr Hugh Mcmichael as a director on Apr 26, 2022

    2 pagesAP01
    XB3DGX3C

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01
    XAIYQ334

    Accounts for a small company made up to Mar 31, 2021

    35 pagesAA
    SAG842GB

    Director's details changed for Mr Christopher William Fraser on Jun 15, 2021

    2 pagesCH01
    XA6OW5XU

    Director's details changed for Mr Christopher William Fraser on Jul 31, 2020

    2 pagesCH01
    X9X487PC

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01
    X9JIK0VK

    Accounts for a small company made up to Mar 31, 2020

    46 pagesAA
    S9I2YX49

    Appointment of Mr John Ewart as a director on Oct 28, 2020

    2 pagesAP01
    X9HL6HVC

    Termination of appointment of Richard Gavin Davidson as a director on Oct 22, 2020

    1 pagesTM01
    X9GGYYKG

    Appointment of Mr Fraser Parkinson as a director on Apr 23, 2020

    2 pagesAP01
    X93XW86J

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01
    X8JY906A

    Director's details changed for Mr Alun Thomas on Nov 15, 2019

    2 pagesCH01
    X8IZLK9E

    Accounts for a small company made up to Mar 31, 2019

    47 pagesAA
    S8I6XQTU

    Appointment of Mrs Margaret Weddell Mclean as a secretary on Oct 23, 2019

    2 pagesAP03
    X8GS37YR

    Termination of appointment of Philippa Jane Johnson as a director on Oct 23, 2019

    1 pagesTM01
    X8GS373M

    Termination of appointment of James Campbell Boyle as a secretary on Oct 23, 2019

    1 pagesTM02
    X8GS36ER

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01
    X7KL1JOA

    Who are the officers of BRIDGES PROJECT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Margaret Weddell
    Unit 1 Bogpark Road
    Musselburgh
    EH21 6RT East Lothian
    Secretary
    Unit 1 Bogpark Road
    Musselburgh
    EH21 6RT East Lothian
    263707580001
    AITCHISON, Karen Margaret, Dr
    King Edward View
    Halidon Hill
    TD15 1WH Berwick Upon Tweed
    1
    United Kingdom
    Director
    King Edward View
    Halidon Hill
    TD15 1WH Berwick Upon Tweed
    1
    United Kingdom
    EnglandBritishHigher Education Consultant203573800002
    BALLANTINE, Donna
    Bogpark Road
    EH21 6RT Musselburgh
    1
    East Lothian
    United Kingdom
    Director
    Bogpark Road
    EH21 6RT Musselburgh
    1
    East Lothian
    United Kingdom
    United KingdomBritishTeacher329247640001
    BAXTER, Rachel Louise
    Sandee
    EH33 2DT Tranent
    14
    Scotland
    Director
    Sandee
    EH33 2DT Tranent
    14
    Scotland
    ScotlandBritishCharity Fundraising Manager252735630001
    EWART, John David
    Bog Park Road
    EH21 6RT Musselburgh
    Unit 1
    Scotland
    Director
    Bog Park Road
    EH21 6RT Musselburgh
    Unit 1
    Scotland
    ScotlandBritishInvestment Manager276415110001
    FRASER, Christopher William
    Lochalsh
    40 Home Avenue
    EH42 1QE Dunbar
    Lochalsh
    East Lothian
    Scotland
    Director
    Lochalsh
    40 Home Avenue
    EH42 1QE Dunbar
    Lochalsh
    East Lothian
    Scotland
    ScotlandScottishRetired251778060003
    LYNN, Sally Ann
    Greenhill Gardens
    EH10 4BL Edinburgh
    27
    Scotland
    Director
    Greenhill Gardens
    EH10 4BL Edinburgh
    27
    Scotland
    ScotlandBritishRetired130852460002
    MACLEAN, Sandra Elizabeth
    Bog Park
    EH21 6RT Musselburgh
    Unit 1
    East Lothian
    Scotland
    Director
    Bog Park
    EH21 6RT Musselburgh
    Unit 1
    East Lothian
    Scotland
    ScotlandBritishEducation Manager174432930001
    MCMICHAEL, Hugh
    Unit 1 Bogpark Road
    Musselburgh
    EH21 6RT East Lothian
    Director
    Unit 1 Bogpark Road
    Musselburgh
    EH21 6RT East Lothian
    ScotlandBritishRetired175122310002
    THOMAS, Alun
    Oak Street
    KY2 9YS Kinghorn
    25
    Fife
    Scotland
    Director
    Oak Street
    KY2 9YS Kinghorn
    25
    Fife
    Scotland
    ScotlandBritishEmployment Lawyer440740010
    BOYLE, James Campbell
    20
    Kimmerghame Terrace
    EH4 2GH Edinburgh
    Flat 2
    United Kingdom
    Secretary
    20
    Kimmerghame Terrace
    EH4 2GH Edinburgh
    Flat 2
    United Kingdom
    BritishManager110995780001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BARRY, Sarah Jane
    Hopetoun Terrace
    EH31 2DE Gullane
    12
    East Lothian
    United Kingdom
    Director
    Hopetoun Terrace
    EH31 2DE Gullane
    12
    East Lothian
    United Kingdom
    ScotlandBritishManaging Director91639620004
    BOYLE, James Campbell
    27 Laggan Crescnet
    KY7 6FY Glenrothes
    Fife
    Director
    27 Laggan Crescnet
    KY7 6FY Glenrothes
    Fife
    BritishManager110995780001
    DAVIDSON, Richard Gavin
    Greenhill Gardens
    EH10 4BL Edinburgh
    21
    Scotland
    Director
    Greenhill Gardens
    EH10 4BL Edinburgh
    21
    Scotland
    ScotlandBritishForester99932080003
    FISHER, Alan
    64/2 Pennywell Medway
    EH4 4RZ Edinburgh
    Midlothian
    Director
    64/2 Pennywell Medway
    EH4 4RZ Edinburgh
    Midlothian
    ScotlandBritishHospital Admin Worker110766020001
    FORREST, Elizabeth Ann
    Crofthouse
    3 Delisle Street
    EH42 1BY Dunbar
    East Lothian
    Director
    Crofthouse
    3 Delisle Street
    EH42 1BY Dunbar
    East Lothian
    ScotlandBritishRetired47084990001
    JOHNSON, Philippa Jane
    Unit 1 Bogpark Road
    Musselburgh
    EH21 6RT East Lothian
    Director
    Unit 1 Bogpark Road
    Musselburgh
    EH21 6RT East Lothian
    United KingdomBritishManager149554780001
    LEE, Sonia Jane
    The Mains
    EH41 4LT Haddington
    1
    East Lothian
    Scotland
    Director
    The Mains
    EH41 4LT Haddington
    1
    East Lothian
    Scotland
    ScotlandBritishRetailer195756370001
    MCCLURE, William
    1 Inchgarry Court
    Links Road
    EH39 4AP North Berwick
    East Lothian
    Director
    1 Inchgarry Court
    Links Road
    EH39 4AP North Berwick
    East Lothian
    ScotlandBritishRetired112901220002
    MCFLYNN, Geraldine Mary Patricia, Dr
    Dudley Avenue
    EH6 4PL Edinburgh
    21
    Uk
    Director
    Dudley Avenue
    EH6 4PL Edinburgh
    21
    Uk
    ScotlandIrishPsychiatrist137303780001
    MCGEOCH, Anne-Marie
    2 Parkend
    Bridge Street
    EH26 8LN Penicuik
    Midlothian
    Director
    2 Parkend
    Bridge Street
    EH26 8LN Penicuik
    Midlothian
    ScotlandBritishFreelance Economic And Social94227650001
    PARKINSON, Fraser
    Unit 1 Bogpark Road
    Musselburgh
    EH21 6RT East Lothian
    Director
    Unit 1 Bogpark Road
    Musselburgh
    EH21 6RT East Lothian
    ScotlandBritishSelf-Employed Tourist Guide178564360001
    PAUL, Janette Margaret
    20 Station Road
    EH41 3RA Haddington
    Simla Lodge
    East Lothian
    Scotland
    Director
    20 Station Road
    EH41 3RA Haddington
    Simla Lodge
    East Lothian
    Scotland
    ScotlandBritishConsultant216954310001
    YORK, Roland
    39 Orchard Road
    EH4 2EU Edinburgh
    Midlothian
    Director
    39 Orchard Road
    EH4 2EU Edinburgh
    Midlothian
    BritishRetired110996460001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    What are the latest statements on persons with significant control for BRIDGES PROJECT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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