About

Registered Number: SC236677
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Forbes House, 36 Huntly Street, Inverness, IV3 5PR,

 

Black Bridge Furnishings Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, John James Urquhart 15 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Fiona 22 May 2017 - 1
FRASER, Alison June 12 August 2003 22 May 2017 1
FRASER, James Morrison 15 October 2002 12 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 02 June 2017
TM02 - Termination of appointment of secretary 26 May 2017
AP03 - Appointment of secretary 26 May 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 28 July 2009
363s - Annual Return 24 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.