BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED

BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED

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

    Company NameBRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC361356
    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 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 AddressNo

    What were the previous names of BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDGES SOCIAL ENTERPRENEURS FUND (SCOTLAND) LIMITEDJun 17, 2009Jun 17, 2009

    What are the latest accounts for BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?

    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 SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 19, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Millie Catherine Glennon on Dec 22, 2023

    2 pagesCH01

    Director's details changed for Abigail Williams on Dec 22, 2023

    2 pagesCH01

    Appointment of Abigail Williams as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Giuseppe Catarozzo as a director on Dec 21, 2023

    1 pagesTM01

    Appointment of Millie Catherine Glennon as a director on Dec 21, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Termination of appointment of Stephen James Morrison as a director on Aug 20, 2020

    1 pagesTM01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Second filing for the appointment of Mr Giuseppe Catarozzo as a director

    6 pagesRP04AP01

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Giuseppe Catarozzo as a director on May 31, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 29, 2019Second Filing The information on the form AP01 has been replaced by a second filing on 29/07/2019

    Termination of appointment of David Michael Oglesby as a director on May 31, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Termination of appointment of Millie Catherine Glennon as a director on Jul 02, 2018

    1 pagesTM01

    Who are the officers of BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLENNON, Millie Catherine
    Seymour Street
    W1H 7BP London
    38
    England
    Director
    Seymour Street
    W1H 7BP London
    38
    England
    EnglandBritishDirector317372260001
    RICHINGS, Paul David
    Seymour Street
    W1H 7BP London
    38
    England
    Director
    Seymour Street
    W1H 7BP London
    38
    England
    United KingdomBritishChartered Accountant141825860004
    WILLIAMS, Abigail
    Seymour Street
    W1H 7BP London
    38
    England
    Director
    Seymour Street
    W1H 7BP London
    38
    England
    EnglandBritishDirector317372350001
    MAW, John Rory Hamilton
    Vogan's Mill
    SE1 2BZ Mill Street
    70
    United Kingdom
    Secretary
    Vogan's Mill
    SE1 2BZ Mill Street
    70
    United Kingdom
    139018650001
    CATAROZZO, Giuseppe
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    United KingdomItalianFinancial Operations & Legal Director259053350001
    GIDDENS, Michele Caroline
    75b Hillgate Place
    W8 7SS London
    Director
    75b Hillgate Place
    W8 7SS London
    EnglandBritishDirector81294750001
    GLENNON, Millie Catherine
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    EnglandIrishOffice Manager166580800001
    MADDOX, Carolyn Lucy
    40 Belitha Villas
    N1 1PD London
    Director
    40 Belitha Villas
    N1 1PD London
    United KingdomBritishVenture Capitalist54184630001
    MAW, John Rory Hamilton
    70 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    70 Vogans Mill
    Mill Street
    SE1 2BZ London
    United KingdomBritishVenture Capitalist119569050001
    MORRISON, Stephen James
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    EnglandBritishDirector216085370001
    NEWBOROUGH, Philip William
    Chapel Lane
    Padworth Common
    RG7 4QE Reading
    Minton House
    United Kingdom
    Director
    Chapel Lane
    Padworth Common
    RG7 4QE Reading
    Minton House
    United Kingdom
    EnglandBritishChief Executive106821050011
    OGLESBY, David Michael
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    United KingdomBritishChartered Accountant235683160001
    ROSS, Antony David
    Cavendish Avenue
    CB1 7US Cambridge
    16
    Cambridgeshire
    United Kingdom
    Director
    Cavendish Avenue
    CB1 7US Cambridge
    16
    Cambridgeshire
    United Kingdom
    United KingdomBritishVenture Capitalist135964550001
    SENIOR, Helen Alice
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United KingdomBritishDirector165397090003

    Who are the persons with significant control of BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seymour Street
    W1H 7BP London
    38
    England
    Mar 01, 2017
    Seymour Street
    W1H 7BP London
    38
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10401079
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Seymour Street
    W1H 7BP London
    38
    England
    Apr 06, 2016
    Seymour Street
    W1H 7BP London
    38
    England
    No
    Legal FormCompany Limited By Share Capital
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7858658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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