About

Registered Number: SC323193
Date of Incorporation: 08/05/2007 (17 years ago)
Company Status: Active
Registered Address: The Haddington Bridge Centre, Poldrate, Haddington, East Lothian, EH41 4DA

 

The Haddington Bridge Centre was setup in 2007, it has a status of "Active". Mannion, Andrea, Clark, Joy, Galbraith, Gary, Dr, Mannion, Andrea, Mcgonigle, James Joseph, Aitken, Jacqueline Monica, Mcgonigle, Kathleen Elizabeth, Aitken, Jacqueline Monica, Dickson, Rory Thomas Rae, Macewen, Robin, Mcgonigle, Kathleen Elizabeth, Roebuck, Jeremy Paul James, Spiewak, Sophia Margaret are listed as directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Joy 05 December 2016 - 1
GALBRAITH, Gary, Dr 30 September 2014 - 1
MANNION, Andrea 05 December 2016 - 1
MCGONIGLE, James Joseph 05 December 2016 - 1
AITKEN, Jacqueline Monica 30 July 2013 20 August 2020 1
DICKSON, Rory Thomas Rae 08 March 2011 28 February 2012 1
MACEWEN, Robin 08 March 2011 05 November 2013 1
MCGONIGLE, Kathleen Elizabeth 02 October 2012 29 July 2013 1
ROEBUCK, Jeremy Paul James 08 May 2007 31 January 2011 1
SPIEWAK, Sophia Margaret 05 November 2013 13 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MANNION, Andrea 05 December 2016 - 1
AITKEN, Jacqueline Monica 08 May 2007 30 July 2013 1
MCGONIGLE, Kathleen Elizabeth 30 July 2013 05 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 07 November 2019
RESOLUTIONS - N/A 13 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 23 November 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 14 September 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AP03 - Appointment of secretary 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 03 November 2016
AUD - Auditor's letter of resignation 27 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 20 November 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 24 November 2014
AUD - Auditor's letter of resignation 07 November 2014
AP01 - Appointment of director 06 October 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 09 April 2014
AP03 - Appointment of secretary 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AR01 - Annual Return 20 January 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 27 June 2012
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 06 October 2009
RESOLUTIONS - N/A 16 February 2009
MEM/ARTS - N/A 16 February 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 22 August 2008
225 - Change of Accounting Reference Date 01 August 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
RESOLUTIONS - N/A 09 October 2007
MEM/ARTS - N/A 09 October 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.