BOTHWELL BRIDGE ASSOCIATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Martin John Murphy on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mrs Jacqueline Elizabeth Findlay on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from Rex House 103 Bothwell Road Hamilton ML3 0DW Scotland to Calder House Ellismuir Way Uddingston G71 5PW on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr John Noble Beckett on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mrs Louise Anne Forrester on 2025-01-15

View Document

15/01/2515 January 2025 Secretary's details changed for Mr John Noble Beckett on 2025-01-15

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Appointment of Mr John Noble Beckett as a secretary on 2024-01-15

View Document

18/01/2418 January 2024 Director's details changed for Mr John Noble Beckett on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Siobhan Beckett as a secretary on 2024-01-15

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/12/223 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Purchase of own shares.

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

24/01/2224 January 2022 Cancellation of shares. Statement of capital on 2021-06-11

View Document

23/09/2123 September 2021 Sub-division of shares on 2021-06-11

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Notification of The Trustees of the Bba Insurance Employee Ownership Trust as a person with significant control on 2021-06-11

View Document

30/06/2130 June 2021 Registration of charge SC2955320001, created on 2021-06-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Cessation of John Noble Beckett as a person with significant control on 2021-06-11

View Document

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

16/10/1916 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MARTIN JOHN MURPHY

View Document

11/09/1911 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FINDLAY / 12/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE FORRESTER / 01/11/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS JACQUELINE FINDLAY

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE FORRESTER / 14/04/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE FORRESTER / 17/07/2015

View Document

22/01/1622 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE FORRESTER / 17/07/2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE FORRESTER / 17/07/2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE MURPHY / 17/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 10001

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHENS

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/05/145 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE MURPHY / 15/01/2013

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED LOUISE ANNE MURPHY

View Document

15/09/1015 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: THE STABLES, 57B UNION STREET HAMILTON LANARKSHIRE ML3 6NF

View Document

10/02/0610 February 2006 NC INC ALREADY ADJUSTED 01/02/06

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

10/02/0610 February 2006 £ NC 1000/10000 26/01/

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company