BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED

Register to unlock more data on OkredoRegister

BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC184079

Incorporation date

23/03/1998

Size

Dormant

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon07/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon30/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon04/03/2024
Appointment of Mr Xavier Jean Robert as a director on 2024-03-04
dot icon18/12/2023
Termination of appointment of William Nicholas Jackson as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr David Sean Plant as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr Paul Koziarski as a director on 2023-12-18
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon20/01/2023
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2022
Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12
dot icon20/09/2022
Director's details changed for Mr William Nicholas Jackson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12
dot icon15/09/2022
Director's details changed for Ms Rachel Clare Thompson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Adam Maxwell Jones on 2022-09-12
dot icon12/09/2022
Change of details for Bridgepoint Advisers Holdings as a person with significant control on 2022-09-12
dot icon31/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-10
dot icon10/03/2022
Appointment of Mr Adam Maxwell Jones as a director on 2022-03-10
dot icon20/01/2022
Appointment of Ms Rachel Clare Thompson as a director on 2022-01-18
dot icon20/01/2022
Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2021
Director's details changed for Mr William Nicholas Jackson on 2021-06-01
dot icon07/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon05/10/2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of Rachel Clare Thompson as a secretary on 2020-10-05
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon22/03/2019
Appointment of Mr Paul Richard Gunner as a director on 2019-03-22
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon20/12/2013
Secretary's details changed for Rachel Clare Thompson on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr William Nicholas Jackson on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr Jonathan Raoul Hughes on 2013-12-16
dot icon18/12/2013
Director's details changed for Mr Charles Stuart John Barter on 2013-12-17
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mr Jonathan Raoul Hughes on 2012-10-08
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon10/02/2010
Termination of appointment of David Hankin as a secretary
dot icon10/02/2010
Appointment of Rachel Clare Thompson as a secretary
dot icon21/12/2009
Secretary's details changed for David Marsh Hankin on 2009-12-21
dot icon20/12/2009
Director's details changed for Mr Jonathan Raoul Hughes on 2009-12-03
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 23/03/09; full list of members
dot icon10/03/2009
Secretary appointed david marsh hankin
dot icon16/02/2009
Appointment terminated secretary barry lawson
dot icon07/01/2009
Director appointed charles stuart john barter
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Director's change of particulars / william jackson / 14/04/2008
dot icon31/03/2008
Return made up to 23/03/08; full list of members
dot icon22/12/2007
Director resigned
dot icon24/08/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 23/03/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon16/01/2007
Miscellaneous
dot icon30/08/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 23/03/06; full list of members
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Director resigned
dot icon23/06/2005
New director appointed
dot icon01/04/2005
Return made up to 23/03/05; full list of members
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 23/03/04; full list of members
dot icon18/12/2003
Director's particulars changed
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 23/03/03; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
Return made up to 23/03/02; full list of members
dot icon27/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon20/09/2001
Director's particulars changed
dot icon18/09/2001
Director resigned
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon28/06/2001
Director's particulars changed
dot icon11/04/2001
Return made up to 23/03/01; full list of members
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Certificate of change of name
dot icon13/04/2000
Return made up to 23/03/00; full list of members
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Location of register of directors' interests
dot icon19/10/1999
Secretary's particulars changed
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 23/03/99; full list of members
dot icon19/05/1999
Location of register of members address changed
dot icon17/03/1999
New director appointed
dot icon11/06/1998
Certificate of change of name
dot icon22/05/1998
Certificate of change of name
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New secretary appointed
dot icon20/05/1998
Resolutions
dot icon20/05/1998
£ nc 100/1000 15/05/98
dot icon20/05/1998
Secretary resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon20/05/1998
Memorandum and Articles of Association
dot icon20/05/1998
Resolutions
dot icon01/04/1998
Secretary's particulars changed
dot icon01/04/1998
Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD
dot icon23/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
09/06/2005 - Present
185
Thompson, Rachel Clare
Director
18/01/2022 - Present
220
Koziarski, Paul
Director
18/12/2023 - Present
89
Jones, Adam Maxwell
Director
10/03/2022 - 31/08/2024
274
Jackson, William Nicholas
Director
04/02/2002 - 18/12/2023
51

Persons with Significant Control

1
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 BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED

BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED is an(a) Active company incorporated on 23/03/1998 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 6 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 BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED?

toggle

BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED is currently Active. It was registered on 23/03/1998 .

Where is BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED located?

toggle

BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED do?

toggle

BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRIDGEPOINT CAPITAL SCOTTISH GP LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-23 with no updates.