About

Registered Number: SC246070
Date of Incorporation: 20/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 110 Woodend Crescent, Aberdeen, AB15 6YS

 

Having been setup in 2003, The Bridges Pre-school Nurseries Ltd has its registered office in the United Kingdom, it has a status of "Active". The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 04 November 2019
MR04 - N/A 14 May 2019
MR04 - N/A 25 April 2019
CS01 - N/A 04 April 2019
MR01 - N/A 08 November 2018
AA - Annual Accounts 07 November 2018
MR01 - N/A 26 October 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 24 March 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 20 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 August 2014
RESOLUTIONS - N/A 07 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 06 September 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 16 July 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 07 April 2009
353 - Register of members 07 April 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 10 July 2006
363a - Annual Return 29 March 2005
225 - Change of Accounting Reference Date 04 November 2004
AA - Annual Accounts 04 November 2004
RESOLUTIONS - N/A 20 May 2004
RESOLUTIONS - N/A 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
363a - Annual Return 29 March 2004
363(353) - N/A 29 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
CERTNM - Change of name certificate 04 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2018 Fully Satisfied

N/A

A registered charge 25 October 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.