BRIDGEALL LIBRARIES LIMITED
Overview
Company Name | BRIDGEALL LIBRARIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC297736 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIDGEALL LIBRARIES LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is BRIDGEALL LIBRARIES LIMITED located?
Registered Office Address | 220 St. Vincent Street G2 5SG Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIDGEALL LIBRARIES LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5081) LIMITED | Feb 24, 2006 | Feb 24, 2006 |
What are the latest accounts for BRIDGEALL LIBRARIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRIDGEALL LIBRARIES LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for BRIDGEALL LIBRARIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 25 pages | AA | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 25 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Bradley Lucas as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Appointment of Steven Legowski as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Carrie Warren as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan George Gibson as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Previous accounting period extended from Mar 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Director's details changed for Mr Alan George Gibson on Aug 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 220 st. Vincent Street Glasgow G2 5SG on Jul 07, 2022 | 1 pages | AD01 | ||
Appointment of Mr Alan George Gibson as a director on May 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Brian Frederick Anderson as a secretary on May 26, 2022 | 1 pages | TM02 | ||
Appointment of Mr Amandeep Kochar as a director on May 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gareth David Powell as a director on May 26, 2022 | 1 pages | TM01 | ||
Appointment of Ms Carrie Warren as a director on May 26, 2022 | 2 pages | AP01 | ||
Notification of Advanced Marketing (Europe) Limited as a person with significant control on Apr 15, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Follett Corporation as a person with significant control on Nov 03, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BRIDGEALL LIBRARIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KOCHAR, Amandeep | Director | 2810 Coliseum Centre Drive Suite 300 28211 Charlotte Nc Baker & Taylor North Carolina United States | United States | Indian | Director | 296481270001 | ||||
LEGOWSKI, Steven | Director | St. Vincent Street G2 5SG Glasgow 220 Scotland | Scotland | British | Senior Director Technology & Product Development | 305537250001 | ||||
LUCAS, Bradley | Director | 2810 Coliseum Centre Drive Suite 300 28217 Charlotte Baker & Taylor North Carolina United States | United States | American | Svp Commercial Finance | 306028830001 | ||||
ANDERSON, Brian Frederick | Secretary | 1 Ainslie Road Hillington Park G52 4RU Glasgow Innovation Centre | 256627750001 | |||||||
ANWAR, Shahzad Waseem | Secretary | c/o Waseem Anwar 1 Ainslie Road Hillington Park G52 4RU Glasgow Innovation Centre Scotland | 159883630001 | |||||||
BILTCLIFFE, Stuart James | Secretary | 1 Ainslie Road Hillington Park G52 4RU Glasgow Innovation Centre | 203243000001 | |||||||
HAMILTON, Gareth Edward | Secretary | 1 Ainslie Road Hillington Park G52 4RU Glasgow Innovation Centre | 187900590001 | |||||||
JENNINGS, Daniel Hamilton | Secretary | 1 Ainslie Road Hillington Park G52 4RU Glasgow Innovation Centre Scotland | 165068390001 | |||||||
POWELL, Gareth David | Secretary | 1 Ainslie Road Hillington Park G52 4RU Glasgow Innovation Centre | 192724770001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
ANWAR, Shahzad Waseem | Director | 3 Beechmount Road Lenzie G66 5AB Glasgow | United Kingdom | British | Software Consultant | 54729470003 | ||||
BEER, Stephen John | Director | 7 Victoria Park Gardens South Broomhill G11 7BX Glasgow | United Kingdom | British | Software Consultant | 36438660002 | ||||
GIBSON, Alan George | Director | St. Vincent Street G2 5SG Glasgow 220 Scotland | United Kingdom | British | Director | 296541780001 | ||||
KERR, David Douglas | Director | Garnkirk Lane G33 6BD Glasgow 18 | United Kingdom | British | Software Consultant | 157138370001 | ||||
LEONARD, Jeffrey Scott | Director | 1 Ainslie Road Hillington Park G52 4RU Glasgow Innovation Centre Scotland | Usa | American | Cfo | 138397320002 | ||||
MORGAN, Thomas Irvin | Director | 1 Ainslie Road Hillington Park G52 4RU Glasgow Innovation Centre Scotland | Usa | American | Ceo | 165027720001 | ||||
POWELL, Gareth David | Director | 1 Ainslie Road Hillington Park G52 4RU Glasgow Innovation Centre Scotland | England | British | Director | 58831470003 | ||||
WARREN, Carrie | Director | 2810 Coliseum Centre Drive Suite 300 28211 Charlotte Nc Baker & Taylor North Carolina United States | United States | American | Director | 296482750001 | ||||
WIGHT, Marshall A | Director | 1 Ainslie Road Hillington Park G52 4RU Glasgow Innovation Centre Scotland | Usa | American | Director | 120784830002 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of BRIDGEALL LIBRARIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Follett Corporation | Apr 15, 2016 | Westchester IL60154 Chicago 3 Westbrook Corporate Centre United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Advanced Marketing (Europe) Limited | Apr 15, 2016 | Charbridge Way OX26 4ST Bicester Unit B England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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