About

Registered Number: SC297736
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Innovation Centre 1 Ainslie Road, Hillington Park, Glasgow, G52 4RU

 

Having been setup in 2006, Bridgeall Libraries Ltd have registered office in Glasgow, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Anderson, Brian Frederick, Anwar, Shahzad Waseem, Biltcliffe, Stuart James, Hamilton, Gareth Edward, Jennings, Daniel Hamilton, Powell, Gareth David, Morgan, Thomas Irvin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Thomas Irvin 30 November 2011 20 March 2013 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Brian Frederick 21 March 2019 - 1
ANWAR, Shahzad Waseem 27 January 2011 30 November 2011 1
BILTCLIFFE, Stuart James 30 March 2015 31 January 2019 1
HAMILTON, Gareth Edward 21 May 2014 14 November 2014 1
JENNINGS, Daniel Hamilton 30 November 2011 21 May 2014 1
POWELL, Gareth David 14 November 2014 30 March 2015 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
AP03 - Appointment of secretary 21 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 15 December 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 14 March 2017
AUD - Auditor's letter of resignation 03 November 2016
AA01 - Change of accounting reference date 14 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 12 February 2016
AP03 - Appointment of secretary 04 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AP03 - Appointment of secretary 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 16 March 2012
AP01 - Appointment of director 22 December 2011
AP03 - Appointment of secretary 05 December 2011
AA01 - Change of accounting reference date 05 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM02 - Termination of appointment of secretary 02 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
SH08 - Notice of name or other designation of class of shares 24 May 2011
CH01 - Change of particulars for director 09 May 2011
AP03 - Appointment of secretary 09 May 2011
RESOLUTIONS - N/A 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
CC04 - Statement of companies objects 11 April 2011
TM02 - Termination of appointment of secretary 09 February 2011
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 19 August 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 28 April 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 February 2008
288a - Notice of appointment of directors or secretaries 09 February 2008
AA - Annual Accounts 06 December 2007
419a(Scot) - N/A 24 October 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
363a - Annual Return 07 March 2007
410(Scot) - N/A 02 February 2007
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
CERTNM - Change of name certificate 31 March 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.