BRIDGE HILL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HILL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC287504

Incorporation date

14/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castlemalloch, Logiealmond, Perth PH1 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2005)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/03/2019
Registered office address changed from 8 Scotland Drive Dunfermline Fife KY12 7SY to Castlemalloch Logiealmond Perth PH1 3TB on 2019-03-05
dot icon20/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon28/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon16/01/2012
Annual return made up to 2011-07-15 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon17/11/2011
Certificate of change of name
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon15/07/2011
Appointment of Mr Nigel Percival as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon24/07/2010
Director's details changed for Lindsay Clare Anderson Percival on 2010-07-14
dot icon02/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 14/07/09; full list of members
dot icon03/08/2009
Secretary appointed mr nigel percival
dot icon03/08/2009
Appointment terminated director nigel percival
dot icon03/08/2009
Appointment terminated secretary lindsay percival
dot icon23/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 14/07/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Ad 01/10/06--------- £ si 100@1=100 £ ic 100/200
dot icon08/08/2007
Secretary's particulars changed;director's particulars changed
dot icon08/08/2007
Secretary's particulars changed;director's particulars changed
dot icon08/08/2007
Return made up to 14/07/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/10/2006
Return made up to 14/07/06; full list of members
dot icon07/08/2006
New director appointed
dot icon14/07/2005
Incorporation
dot icon14/07/2005
Secretary resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
3.04K
-
0.00
6.64K
-
2022
2
2.47K
-
0.00
4.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Percival
Director
23/05/2011 - Present
-
Mr Nigel Percival
Director
14/07/2005 - 30/03/2009
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
14/07/2005 - 14/07/2005
8526
Mrs Lindsay Clare Anderson Percival
Director
12/06/2006 - Present
-
Percival, Nigel
Secretary
30/03/2009 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE HILL CONSULTING LIMITED

BRIDGE HILL CONSULTING LIMITED is an(a) Active company incorporated on 14/07/2005 with the registered office located at Castlemalloch, Logiealmond, Perth PH1 3TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE HILL CONSULTING LIMITED?

toggle

BRIDGE HILL CONSULTING LIMITED is currently Active. It was registered on 14/07/2005 .

Where is BRIDGE HILL CONSULTING LIMITED located?

toggle

BRIDGE HILL CONSULTING LIMITED is registered at Castlemalloch, Logiealmond, Perth PH1 3TB.

What does BRIDGE HILL CONSULTING LIMITED do?

toggle

BRIDGE HILL CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BRIDGE HILL CONSULTING LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.