About

Registered Number: SC184079
Date of Incorporation: 23/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Bridgepoint Capital Scottish Gp Ltd was setup in 1998. This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Rachel Clare 26 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 March 2014
CH03 - Change of particulars for secretary 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 18 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 30 March 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 20 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
MISC - Miscellaneous document 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 28 June 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 04 August 2000
CERTNM - Change of name certificate 08 May 2000
363a - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
325 - Location of register of directors' interests in shares etc 13 April 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 1999
AA - Annual Accounts 08 September 1999
363a - Annual Return 19 May 1999
363(353) - N/A 19 May 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
CERTNM - Change of name certificate 11 June 1998
CERTNM - Change of name certificate 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
123 - Notice of increase in nominal capital 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
225 - Change of Accounting Reference Date 20 May 1998
MEM/ARTS - N/A 20 May 1998
288c - Notice of change of directors or secretaries or in their particulars 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.