About

Registered Number: SC245645
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 25 Sandyford Place, Glasgow, G3 7NG

 

Blackbridge Ltd was registered on 14 March 2003 and are based in Glasgow, it's status is listed as "Active". The companies directors are listed as Carcary, Gary, Foster, Malcolm Laurence, Foster, Sarah, Mcclure, Alastair Bruce. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Sarah 01 March 2008 25 January 2020 1
MCCLURE, Alastair Bruce 25 March 2003 23 July 2004 1
Secretary Name Appointed Resigned Total Appointments
CARCARY, Gary 10 April 2003 23 February 2004 1
FOSTER, Malcolm Laurence 23 February 2004 23 July 2004 1

Filing History

Document Type Date
PSC04 - N/A 09 April 2020
CS01 - N/A 30 March 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 17 March 2010
AD01 - Change of registered office address 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 17 March 2006
410(Scot) - N/A 28 November 2005
AA - Annual Accounts 07 November 2005
410(Scot) - N/A 20 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 04 April 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
225 - Change of Accounting Reference Date 23 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 November 2005 Outstanding

N/A

Floating charge 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.