About

Registered Number: SC165028
Date of Incorporation: 19/04/1996 (28 years ago)
Company Status: Active
Registered Address: 4 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Having been setup in 1996, Bridge Systems Ltd has its registered office in Fife. There is one director listed as Courtney, Aidan Benedict for the company. We do not know the number of employees at Bridge Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Aidan Benedict 16 December 1996 13 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH03 - Change of particulars for secretary 03 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 26 April 2006
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 26 April 2004
419a(Scot) - N/A 03 April 2004
419a(Scot) - N/A 10 March 2004
410(Scot) - N/A 25 November 2003
287 - Change in situation or address of Registered Office 09 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 26 September 2001
410(Scot) - N/A 23 July 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 26 January 1999
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
MEM/ARTS - N/A 18 September 1998
123 - Notice of increase in nominal capital 18 September 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 27 February 1998
225 - Change of Accounting Reference Date 20 February 1998
410(Scot) - N/A 29 August 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
CERTNM - Change of name certificate 02 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
NEWINC - New incorporation documents 19 April 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 November 2003 Outstanding

N/A

Floating charge 20 July 2001 Fully Satisfied

N/A

Floating charge 19 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.