BRIDGEALL LIBRARIES LIMITED

BRIDGEALL LIBRARIES LIMITED

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

    Company NameBRIDGEALL LIBRARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC297736
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BRIDGEALL LIBRARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5081) LIMITEDFeb 24, 2006Feb 24, 2006

    What are the latest accounts for BRIDGEALL LIBRARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BRIDGEALL LIBRARIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for BRIDGEALL LIBRARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    25 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    25 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Appointment of Bradley Lucas as a director on Feb 13, 2023

    2 pagesAP01

    Appointment of Steven Legowski as a director on Feb 13, 2023

    2 pagesAP01

    Termination of appointment of Carrie Warren as a director on Feb 13, 2023

    1 pagesTM01

    Termination of appointment of Alan George Gibson as a director on Feb 06, 2023

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Director's details changed for Mr Alan George Gibson on Aug 01, 2022

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Alan George Gibson as a director on May 26, 2022

    2 pagesAP01

    Termination of appointment of Brian Frederick Anderson as a secretary on May 26, 2022

    1 pagesTM02

    Appointment of Mr Amandeep Kochar as a director on May 26, 2022

    2 pagesAP01

    Termination of appointment of Gareth David Powell as a director on May 26, 2022

    1 pagesTM01

    Appointment of Ms Carrie Warren as a director on May 26, 2022

    2 pagesAP01

    Notification of Advanced Marketing (Europe) Limited as a person with significant control on Apr 15, 2016

    2 pagesPSC02

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Cessation of Follett Corporation as a person with significant control on Nov 03, 2021

    1 pagesPSC07

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of BRIDGEALL LIBRARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOCHAR, Amandeep
    2810 Coliseum Centre Drive
    Suite 300
    28211 Charlotte Nc
    Baker & Taylor
    North Carolina
    United States
    Director
    2810 Coliseum Centre Drive
    Suite 300
    28211 Charlotte Nc
    Baker & Taylor
    North Carolina
    United States
    United StatesIndianDirector296481270001
    LEGOWSKI, Steven
    St. Vincent Street
    G2 5SG Glasgow
    220
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    220
    Scotland
    ScotlandBritishSenior Director Technology & Product Development305537250001
    LUCAS, Bradley
    2810 Coliseum Centre Drive
    Suite 300
    28217 Charlotte
    Baker & Taylor
    North Carolina
    United States
    Director
    2810 Coliseum Centre Drive
    Suite 300
    28217 Charlotte
    Baker & Taylor
    North Carolina
    United States
    United StatesAmericanSvp Commercial Finance306028830001
    ANDERSON, Brian Frederick
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Secretary
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    256627750001
    ANWAR, Shahzad Waseem
    c/o Waseem Anwar
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    Secretary
    c/o Waseem Anwar
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    159883630001
    BILTCLIFFE, Stuart James
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Secretary
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    203243000001
    HAMILTON, Gareth Edward
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Secretary
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    187900590001
    JENNINGS, Daniel Hamilton
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    Secretary
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    165068390001
    POWELL, Gareth David
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Secretary
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    192724770001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANWAR, Shahzad Waseem
    3 Beechmount Road
    Lenzie
    G66 5AB Glasgow
    Director
    3 Beechmount Road
    Lenzie
    G66 5AB Glasgow
    United KingdomBritishSoftware Consultant54729470003
    BEER, Stephen John
    7 Victoria Park Gardens South
    Broomhill
    G11 7BX Glasgow
    Director
    7 Victoria Park Gardens South
    Broomhill
    G11 7BX Glasgow
    United KingdomBritishSoftware Consultant36438660002
    GIBSON, Alan George
    St. Vincent Street
    G2 5SG Glasgow
    220
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    220
    Scotland
    United KingdomBritishDirector296541780001
    KERR, David Douglas
    Garnkirk Lane
    G33 6BD Glasgow
    18
    Director
    Garnkirk Lane
    G33 6BD Glasgow
    18
    United KingdomBritishSoftware Consultant157138370001
    LEONARD, Jeffrey Scott
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    Director
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    UsaAmericanCfo138397320002
    MORGAN, Thomas Irvin
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    Director
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    UsaAmericanCeo165027720001
    POWELL, Gareth David
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    Director
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    EnglandBritishDirector58831470003
    WARREN, Carrie
    2810 Coliseum Centre Drive
    Suite 300
    28211 Charlotte Nc
    Baker & Taylor
    North Carolina
    United States
    Director
    2810 Coliseum Centre Drive
    Suite 300
    28211 Charlotte Nc
    Baker & Taylor
    North Carolina
    United States
    United StatesAmericanDirector296482750001
    WIGHT, Marshall A
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    Director
    1 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Innovation Centre
    Scotland
    UsaAmericanDirector120784830002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of BRIDGEALL LIBRARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Follett Corporation
    Westchester
    IL60154 Chicago
    3 Westbrook Corporate Centre
    United States
    Apr 15, 2016
    Westchester
    IL60154 Chicago
    3 Westbrook Corporate Centre
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityIllinois
    Place RegisteredIllinois
    Registration NumberIl 36-2369161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Charbridge Way
    OX26 4ST Bicester
    Unit B
    England
    Apr 15, 2016
    Charbridge Way
    OX26 4ST Bicester
    Unit B
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03410987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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