BRIDGEALL LIBRARIES LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-08 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Officers. Appointment date: 2023-02-13. Officer name: Bradley Lucas. 2023-02-27 View Report
Officers. Appointment date: 2023-02-13. Officer name: Steven Legowski. 2023-02-14 View Report
Officers. Termination date: 2023-02-13. Officer name: Carrie Warren. 2023-02-13 View Report
Officers. Termination date: 2023-02-06. Officer name: Alan George Gibson. 2023-02-06 View Report
Accounts. Change account reference date company previous extended. 2022-08-11 View Report
Officers. Change date: 2022-08-01. Officer name: Mr Alan George Gibson. 2022-08-07 View Report
Address. New address: 220 st. Vincent Street Glasgow G2 5SG. Change date: 2022-07-07. Old address: Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU. 2022-07-07 View Report
Officers. Appointment date: 2022-05-26. Officer name: Mr Alan George Gibson. 2022-06-06 View Report
Officers. Termination date: 2022-05-26. Officer name: Brian Frederick Anderson. 2022-06-01 View Report
Officers. Officer name: Mr Amandeep Kochar. Appointment date: 2022-05-26. 2022-06-01 View Report
Officers. Officer name: Gareth David Powell. Termination date: 2022-05-26. 2022-06-01 View Report
Officers. Appointment date: 2022-05-26. Officer name: Ms Carrie Warren. 2022-06-01 View Report
Persons with significant control. Notification date: 2016-04-15. Psc name: Advanced Marketing (Europe) Limited. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Persons with significant control. Psc name: Follett Corporation. Cessation date: 2021-11-03. 2022-03-10 View Report
Accounts. Accounts type full. 2022-01-18 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type full. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Accounts. Accounts type full. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Officers. Termination date: 2019-01-31. Officer name: Stuart James Biltcliffe. 2019-03-21 View Report
Officers. Appointment date: 2019-03-21. Officer name: Mr Brian Frederick Anderson. 2019-03-21 View Report
Accounts. Accounts type full. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Accounts. Accounts type full. 2017-12-15 View Report
Accounts. Accounts type full. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Auditors. Auditors resignation company. 2016-11-03 View Report
Accounts. Change account reference date company previous shortened. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Accounts type full. 2016-02-12 View Report
Officers. Appointment date: 2015-03-30. Officer name: Mr Stuart James Biltcliffe. 2015-12-04 View Report
Officers. Officer name: Gareth David Powell. Termination date: 2015-03-30. 2015-12-04 View Report
Accounts. Accounts type full. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Officers. Termination date: 2015-03-13. Officer name: Marshall a Wight. 2015-03-26 View Report
Officers. Termination date: 2015-03-13. Officer name: Jeffrey Scott Leonard. 2015-03-26 View Report
Officers. Appointment date: 2014-11-14. Officer name: Mr Gareth David Powell. 2014-11-17 View Report
Officers. Officer name: Gareth Edward Hamilton. Termination date: 2014-11-14. 2014-11-17 View Report
Officers. Officer name: Mr Gareth Edward Hamilton. 2014-05-21 View Report
Officers. Officer name: Daniel Jennings. 2014-05-21 View Report
Accounts. Accounts type full. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2014-03-07 View Report
Officers. Officer name: Thomas Morgan. 2013-03-20 View Report
Accounts. Accounts type full. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Address. Old address: C/O Angela Lawson Innovation Centre 1 Ainslie Road Ainslie Road Hillington Park Glasgow G52 4RU Scotland. Change date: 2013-03-12. 2013-03-12 View Report