BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED
Overview
Company Name | BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC361356 |
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 BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED located?
Registered Office Address | 12 Hope Street EH2 4DB Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
BRIDGES SOCIAL ENTERPRENEURS FUND (SCOTLAND) LIMITED | Jun 17, 2009 | Jun 17, 2009 |
What are the latest accounts for BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Aug 19, 2026 |
---|---|
Next Confirmation Statement Due | Sep 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 19, 2025 |
Overdue | No |
What are the latest filings for BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Millie Catherine Glennon on Dec 22, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Abigail Williams on Dec 22, 2023 | 2 pages | CH01 | ||||||
Appointment of Abigail Williams as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Giuseppe Catarozzo as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||
Appointment of Millie Catherine Glennon as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||
Termination of appointment of Stephen James Morrison as a director on Aug 20, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||
Second filing for the appointment of Mr Giuseppe Catarozzo as a director | 6 pages | RP04AP01 | ||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Giuseppe Catarozzo as a director on May 31, 2019 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of David Michael Oglesby as a director on May 31, 2019 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||
Termination of appointment of Millie Catherine Glennon as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||
Who are the officers of BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLENNON, Millie Catherine | Director | Seymour Street W1H 7BP London 38 England | England | British | Director | 317372260001 | ||||
RICHINGS, Paul David | Director | Seymour Street W1H 7BP London 38 England | United Kingdom | British | Chartered Accountant | 141825860004 | ||||
WILLIAMS, Abigail | Director | Seymour Street W1H 7BP London 38 England | England | British | Director | 317372350001 | ||||
MAW, John Rory Hamilton | Secretary | Vogan's Mill SE1 2BZ Mill Street 70 United Kingdom | 139018650001 | |||||||
CATAROZZO, Giuseppe | Director | Hope Street EH2 4DB Edinburgh 12 | United Kingdom | Italian | Financial Operations & Legal Director | 259053350001 | ||||
GIDDENS, Michele Caroline | Director | 75b Hillgate Place W8 7SS London | England | British | Director | 81294750001 | ||||
GLENNON, Millie Catherine | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | Irish | Office Manager | 166580800001 | ||||
MADDOX, Carolyn Lucy | Director | 40 Belitha Villas N1 1PD London | United Kingdom | British | Venture Capitalist | 54184630001 | ||||
MAW, John Rory Hamilton | Director | 70 Vogans Mill Mill Street SE1 2BZ London | United Kingdom | British | Venture Capitalist | 119569050001 | ||||
MORRISON, Stephen James | Director | Hope Street EH2 4DB Edinburgh 12 | England | British | Director | 216085370001 | ||||
NEWBOROUGH, Philip William | Director | Chapel Lane Padworth Common RG7 4QE Reading Minton House United Kingdom | England | British | Chief Executive | 106821050011 | ||||
OGLESBY, David Michael | Director | Hope Street EH2 4DB Edinburgh 12 | United Kingdom | British | Chartered Accountant | 235683160001 | ||||
ROSS, Antony David | Director | Cavendish Avenue CB1 7US Cambridge 16 Cambridgeshire United Kingdom | United Kingdom | British | Venture Capitalist | 135964550001 | ||||
SENIOR, Helen Alice | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | Director | 165397090003 |
Who are the persons with significant control of BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridges Fund Management | Mar 01, 2017 | Seymour Street W1H 7BP London 38 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bridges Ventures Holdings Limited | Apr 06, 2016 | Seymour Street W1H 7BP London 38 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