BRIDG-IT MARKETING LIMITED

Register to unlock more data on OkredoRegister

BRIDG-IT MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC118388

Incorporation date

06/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

2 Bennochy View, Kirkcaldy KY2 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon23/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-07-31
dot icon19/07/2023
Change of details for Ms Brigid Doherty as a person with significant control on 2018-03-22
dot icon19/07/2023
Change of details for Ms Brigid Doherty as a person with significant control on 2018-03-22
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon23/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon04/05/2021
Registered office address changed from 3 Bennochy View Kirkcaldy KY2 5JD Scotland to 2 Bennochy View Kirkcaldy KY2 5JD on 2021-05-04
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/04/2021
Registered office address changed from The Knoll Victoria Terrace Turriff AB53 4DZ Scotland to 3 Bennochy View Kirkcaldy KY2 5JD on 2021-04-20
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon22/03/2018
Cessation of Philip Doherty as a person with significant control on 2018-03-22
dot icon22/03/2018
Micro company accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/04/2017
Termination of appointment of Philip Doherty as a director on 2017-04-18
dot icon18/04/2017
Termination of appointment of Philip Doherty as a secretary on 2017-04-18
dot icon18/04/2017
Termination of appointment of Philip Doherty as a secretary on 2017-04-18
dot icon15/03/2017
Registered office address changed from Easter Glasslie House Leslie Glenrothes Fife KY6 3HQ to The Knoll Victoria Terrace Turriff AB53 4DZ on 2017-03-15
dot icon20/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/03/2015
Certificate of change of name
dot icon20/02/2015
Certificate of change of name
dot icon25/07/2014
Director's details changed for Brigid Doherty on 2014-04-10
dot icon25/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon25/07/2014
Registered office address changed from 40 Deas Wharf Kirkcaldy Fife KY1 1JJ to Easter Glasslie House Leslie Glenrothes Fife KY6 3HQ on 2014-07-25
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/10/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2010
Director's details changed for Philip Doherty on 2010-07-15
dot icon26/07/2010
Director's details changed for Brigid Doherty on 2010-07-15
dot icon26/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/11/2009
Annual return made up to 2009-07-15 with full list of shareholders
dot icon07/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 15/07/08; full list of members
dot icon05/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/10/2007
Return made up to 15/07/07; no change of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon09/08/2006
Return made up to 15/07/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/08/2005
Return made up to 15/07/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/02/2005
Partic of mort/charge *
dot icon03/08/2004
Return made up to 15/07/04; full list of members
dot icon12/07/2004
Resolutions
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon31/07/2003
Return made up to 15/07/03; full list of members
dot icon18/10/2002
Total exemption full accounts made up to 2002-07-31
dot icon18/10/2002
Total exemption full accounts made up to 2001-07-31
dot icon16/10/2002
Director's particulars changed
dot icon20/08/2002
Return made up to 15/07/02; full list of members
dot icon09/10/2001
Total exemption small company accounts made up to 2000-07-31
dot icon06/08/2001
Return made up to 15/07/01; full list of members
dot icon19/07/2000
Return made up to 15/07/00; full list of members
dot icon13/12/1999
Accounts made up to 1999-07-31
dot icon01/09/1999
Return made up to 15/07/99; full list of members
dot icon05/08/1999
Certificate of change of name
dot icon05/05/1999
Director resigned
dot icon07/01/1999
Accounts made up to 1998-07-31
dot icon14/07/1998
Return made up to 15/07/98; full list of members
dot icon10/12/1997
Accounts for a small company made up to 1997-07-31
dot icon08/12/1997
Auditor's resignation
dot icon21/07/1997
New director appointed
dot icon21/07/1997
Return made up to 15/07/97; full list of members
dot icon06/04/1997
Accounts made up to 1996-07-31
dot icon15/07/1996
Return made up to 15/07/96; no change of members
dot icon16/01/1996
Accounts made up to 1995-07-31
dot icon17/07/1995
Return made up to 15/07/95; full list of members
dot icon15/05/1995
Accounts for a small company made up to 1994-07-31
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 15/07/94; full list of members
dot icon22/03/1994
Accounts for a small company made up to 1993-07-31
dot icon09/07/1993
Return made up to 15/07/93; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-07-31
dot icon14/07/1992
Return made up to 15/07/92; no change of members
dot icon19/03/1992
Accounts for a small company made up to 1991-07-31
dot icon24/07/1991
Return made up to 15/07/91; full list of members
dot icon02/04/1991
Accounts for a small company made up to 1990-07-31
dot icon02/04/1991
Return made up to 05/06/90; full list of members
dot icon21/03/1990
Director resigned
dot icon26/02/1990
Partic of mort/charge 2122
dot icon05/01/1990
Registered office changed on 05/01/90 from: 57/59 viewforth street kirkcaldy fife KY1 3DJ
dot icon07/11/1989
Registered office changed on 07/11/89 from: 2 victoria road kikrkcaldy fife KY1 2SA
dot icon23/06/1989
Accounting reference date notified as 31/07
dot icon22/06/1989
Miscellaneous
dot icon12/06/1989
Director resigned;new director appointed
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon12/06/1989
Registered office changed on 12/06/89 from: 24 castle street edinburgh EH2 3HT
dot icon06/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.86K
-
0.00
-
-
2022
1
1.43K
-
0.00
-
-
2023
1
6.47K
-
0.00
-
-
2023
1
6.47K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.47K £Ascended351.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Robert Stephen
Director
12/03/1997 - 01/04/1999
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDG-IT MARKETING LIMITED

BRIDG-IT MARKETING LIMITED is an(a) Active company incorporated on 06/06/1989 with the registered office located at 2 Bennochy View, Kirkcaldy KY2 5JD. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDG-IT MARKETING LIMITED?

toggle

BRIDG-IT MARKETING LIMITED is currently Active. It was registered on 06/06/1989 .

Where is BRIDG-IT MARKETING LIMITED located?

toggle

BRIDG-IT MARKETING LIMITED is registered at 2 Bennochy View, Kirkcaldy KY2 5JD.

What does BRIDG-IT MARKETING LIMITED do?

toggle

BRIDG-IT MARKETING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRIDG-IT MARKETING LIMITED have?

toggle

BRIDG-IT MARKETING LIMITED had 1 employees in 2023.

What is the latest filing for BRIDG-IT MARKETING LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.