THE BRIDGES PROGRAMMES
Overview
| Company Name | THE BRIDGES PROGRAMMES |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC352017 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BRIDGES PROGRAMMES?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is THE BRIDGES PROGRAMMES located?
| Registered Office Address | Flemington House 110 Flemington Street G21 4BF Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BRIDGES PROGRAMMES?
| Company Name | From | Until |
|---|---|---|
| THE BRIDGES 2008 | Dec 02, 2008 | Dec 02, 2008 |
What are the latest accounts for THE BRIDGES PROGRAMMES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE BRIDGES PROGRAMMES?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 02, 2024 |
What are the latest filings for THE BRIDGES PROGRAMMES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Kathleen Caskie as a secretary on Mar 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Frances Mcintyre as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kathleen Margaret Caskie as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Appointment of Mrs Albana Karagjozi as a director on Feb 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Margaret Mitchell Lennon as a secretary on Jun 27, 2023 | 1 pages | TM02 | ||||||||||
Cessation of Margaret Mitchell Lennon as a person with significant control on Jun 27, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Karen Frances Mcintyre as a secretary on Jun 26, 2023 | 2 pages | AP03 | ||||||||||
Notification of Karen Frances Mcintyre as a person with significant control on Jun 26, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Ms Nicola Jayne Gooch as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Inez Anne Murray as a director on Nov 29, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Appointment of Ms Kathleen Margaret Caskie as a director on May 02, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Maguire as a director on Feb 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Anne Moultrie as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne-Marie Devlin as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of THE BRIDGES PROGRAMMES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASKIE, Kathleen | Secretary | 110 Flemington Street G21 4BF Glasgow Flemington House | 333403460001 | |||||||
| ANDERSON, James | Director | Flures Crescent PA8 7DJ Erskine 6 Renfrewshire Scotland | Scotland - Uk | British | 74557310001 | |||||
| GOOCH, Nicola Jayne | Director | Accord Crescent PA2 7DZ Paisley 37 Scotland | Scotland | British | 271730270001 | |||||
| KARAGJOZI, Albana | Director | 110 Flemington Street G21 4BF Glasgow Flemington House | Scotland | Albanian | 320033240001 | |||||
| MACLELLAN, Ian William | Director | Richmond Street G1 1XQ Glasgow Mccance Building United Kingdom | United Kingdom | British | 152969330002 | |||||
| GAFFNEY, James | Secretary | Kelvin Court G12 0AD Glasgow 25 | British | 135300060001 | ||||||
| LENNON, Margaret Mitchell | Secretary | 31 Lanark Street G1 5PY Glasgow Flat 3/1 Scotland | British | 135300360001 | ||||||
| MCINTYRE, Karen Frances | Secretary | Bridgeway Road Kirkintilloch G66 3HS Glasgow 10 Bridgeway Road Scotland | 310635730001 | |||||||
| BARR, Alan Lamont | Director | Dunglass Avenue G2 5TQ Glasgow 2 | Scotland | British | 146620460001 | |||||
| CASKIE, Kathleen Margaret | Director | Niddrie Square G42 8QE Glasgow Flat 2/1 8 Niddrie Square Glasgow Scotland | Scotland | British | 283146050001 | |||||
| CLARK, Maureen Lorraine | Director | 10 Nutberry Place ML10 6HW Strathaven Lanarkshire | Scotland | British | 105321620001 | |||||
| DEVLIN, Anne-Marie | Director | Brackenbrae Avenue Bishopbriggs G64 2DY Glasgow 113 Scotland | Scotland | British | 193100040001 | |||||
| GAFFNEY, James | Director | Kelvin Court G12 0AD Glasgow 25 | Scotland | British | 135300060001 | |||||
| MAGUIRE, Elizabeth | Director | 18 Melville Street Pollokshields G41 2LW Glasgow | Scotland | British | 57782020001 | |||||
| MCKAY, Pauline Anne | Director | 354 Argyle Street G2 8LX Glasgow Glasgow City Jobcentre Scotland | United Kingdom | British | 128891430001 | |||||
| MCKENNA, Kevin Joseph | Director | Broom Road G43 2TP Glasgow 21 | Uk | British | 136106530001 | |||||
| MCTAVISH, Linda Jane | Director | Balgonie Woods PA2 6HW Paisley 35 Renfrewshire | Scotland | British | 135300140001 | |||||
| MOULTRIE, Patricia Anne, Dr | Director | 110 Flemington Street G21 4BF Glasgow Flemington House | Scotland | Scottish | 202884350001 | |||||
| MURRAY, Inez Anne | Director | Winton Drive G12 0PZ Glasgow 13a Scotland | United Kingdom | British | 83297730001 | |||||
| POURNASR KHAKBAZ, Ahmad | Director | Parcville Way G53 7WS Glasgow 12 United Kingdom | Scotland | British | 165309930001 | |||||
| SYME, Peter William | Director | East Claremont Street EH7 4HT Edinburgh 35/3 | Uk | British | 150760410001 | |||||
| THIAM, Sara | Director | Mentone Terrace EH9 2DF Edinburgh 31 | Scotland | British | 147997450001 | |||||
| WILSON, Gordon Francis | Director | Hope Park Gardens EH48 2QU Bathgate 24 West Lothian Scotland | Scotland | British | 168567620001 | |||||
| WOODWARD, Colin Alan | Director | Chalton Road Bridge Of Allan FK9 4DX Stirling 14 Scotland | Scotland | British | 24267050013 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 | |||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 |
Who are the persons with significant control of THE BRIDGES PROGRAMMES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Karen Francis Mcintyre | Jun 26, 2023 | 110 Flemington Street G21 4BF Glasgow Flemington House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Margaret Mitchell Lennon | Sep 24, 2016 | 110 Flemington Street G21 4BF Glasgow Flemington House | Yes |
Nationality: British Country of Residence: Scotland | |||
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