BRIDGE MORTGAGE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE MORTGAGE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC565459

Incorporation date

09/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

24238, SC565459 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2017)
dot icon03/03/2025
Registered office address changed to PO Box 24238, Sc565459 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-03-03
dot icon03/03/2025
Address of officer Mr William Mcgoldrick changed to SC565459 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-03-03
dot icon03/03/2025
Address of person with significant control Mr William Mcgoldrick changed to SC565459 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-03-03
dot icon31/07/2024
Registered office address changed from 19 Monktonhall Place Musselburgh EH21 6RR Scotland to 4 Westcott Place Lanark ML11 7JL on 2024-07-31
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon20/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon26/01/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
Change of details for Mr William Mcgoldrick as a person with significant control on 2021-12-30
dot icon25/01/2022
Director's details changed for Mr William Mcgoldrick on 2022-01-20
dot icon25/01/2022
Cessation of Shadi Darvish Kirk as a person with significant control on 2021-12-30
dot icon25/01/2022
Cessation of Angus Richard Kirk as a person with significant control on 2021-12-30
dot icon25/01/2022
First Gazette notice for compulsory strike-off
dot icon24/01/2022
Micro company accounts made up to 2021-02-28
dot icon28/10/2021
Director's details changed for Mr William Mcgoldrick on 2021-10-28
dot icon28/10/2021
Change of details for Mr William Mcgoldrick as a person with significant control on 2021-10-28
dot icon28/09/2021
Termination of appointment of Shadi Darvish Kirk as a director on 2021-09-24
dot icon28/09/2021
Termination of appointment of Angus Richard Kirk as a director on 2021-09-24
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-02-29
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/05/2019
Micro company accounts made up to 2019-02-28
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon05/02/2019
Change of details for Mr Angus Richard Kirk as a person with significant control on 2019-02-01
dot icon05/02/2019
Director's details changed for Mrs Shadi Darvish Kirk on 2019-02-01
dot icon05/02/2019
Change of details for Mr William Mcgoldrick as a person with significant control on 2019-02-01
dot icon05/02/2019
Change of details for Mrs Shadi Darvish Kirk as a person with significant control on 2019-02-01
dot icon05/02/2019
Change of details for Mr Angus Richard Kirk as a person with significant control on 2019-02-01
dot icon05/02/2019
Director's details changed for Mr William Mcgoldrick on 2019-02-01
dot icon05/02/2019
Director's details changed for Mrs Shadi Darvish Kirk on 2019-02-01
dot icon05/02/2019
Director's details changed for Mr Angus Richard Kirk on 2019-02-01
dot icon30/12/2018
Director's details changed for Mr William Mcgoldrick on 2018-12-19
dot icon30/12/2018
Change of details for Mr William Mcgoldrick as a person with significant control on 2018-12-19
dot icon30/12/2018
Director's details changed for Mr William Mcgoldrick on 2018-12-19
dot icon25/09/2018
Current accounting period shortened from 2019-05-31 to 2019-02-28
dot icon28/07/2018
Micro company accounts made up to 2018-05-31
dot icon01/05/2018
Statement of capital following an allotment of shares on 2017-05-09
dot icon01/05/2018
Statement of capital following an allotment of shares on 2017-05-09
dot icon01/05/2018
Statement of capital following an allotment of shares on 2017-05-09
dot icon23/03/2018
Change of details for Mr Angus Richard Kirk as a person with significant control on 2018-02-07
dot icon23/03/2018
Director's details changed for Mrs Shadi Darvish Kirk on 2018-02-07
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon23/03/2018
Change of details for Mrs Shadi Darvish Kirk as a person with significant control on 2018-02-07
dot icon23/03/2018
Director's details changed for Mr Angus Richard Kirk on 2018-02-07
dot icon23/03/2018
Notification of Shadi Darvish Kirk as a person with significant control on 2017-05-09
dot icon23/03/2018
Notification of Angus Richard Kirk as a person with significant control on 2017-05-09
dot icon23/03/2018
Change of details for Mr William Mcgoldrick as a person with significant control on 2017-05-09
dot icon20/03/2018
Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 19 Monktonhall Place Musselburgh EH21 6RR on 2018-03-20
dot icon17/05/2017
Appointment of Mrs Shadi Darvish Kirk as a director on 2017-05-09
dot icon17/05/2017
Appointment of Mr Angus Richard Kirk as a director on 2017-05-09
dot icon09/05/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
534.00
-
0.00
-
-
2021
1
534.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

534.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirk, Shadi Darvish
Director
09/05/2017 - 24/09/2021
11
Kirk, Angus Richard
Director
09/05/2017 - 24/09/2021
12
Mr William Mcgoldrick
Director
09/05/2017 - Present
1

Persons with Significant Control

3
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 BRIDGE MORTGAGE PARTNERS LIMITED

BRIDGE MORTGAGE PARTNERS LIMITED is an(a) Active company incorporated on 09/05/2017 with the registered office located at 24238, SC565459 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE MORTGAGE PARTNERS LIMITED?

toggle

BRIDGE MORTGAGE PARTNERS LIMITED is currently Active. It was registered on 09/05/2017 .

Where is BRIDGE MORTGAGE PARTNERS LIMITED located?

toggle

BRIDGE MORTGAGE PARTNERS LIMITED is registered at 24238, SC565459 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does BRIDGE MORTGAGE PARTNERS LIMITED do?

toggle

BRIDGE MORTGAGE PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRIDGE MORTGAGE PARTNERS LIMITED have?

toggle

BRIDGE MORTGAGE PARTNERS LIMITED had 1 employees in 2021.

What is the latest filing for BRIDGE MORTGAGE PARTNERS LIMITED?

toggle

The latest filing was on 03/03/2025: Registered office address changed to PO Box 24238, Sc565459 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-03-03.