BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC439243

Incorporation date

21/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2012)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon22/12/2023
Director's details changed for Millie Catherine Glennon on 2023-12-22
dot icon22/12/2023
Director's details changed for Abigail Williams on 2023-12-22
dot icon21/12/2023
Appointment of Millie Catherine Glennon as a director on 2023-12-21
dot icon21/12/2023
Termination of appointment of Giuseppe Catarozzo as a director on 2023-12-21
dot icon21/12/2023
Appointment of Abigail Williams as a director on 2023-12-21
dot icon23/01/2023
Micro company accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon02/09/2020
Termination of appointment of Stephen James Morrison as a director on 2020-08-20
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Appointment of Mr Giuseppe Catarozzo as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of David Michael Oglesby as a director on 2019-05-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon22/12/2017
Notification of Bridges Fund Management Limited as a person with significant control on 2017-03-01
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/07/2017
Appointment of Mr Stephen James Morrison as a director on 2017-07-19
dot icon19/07/2017
Appointment of Mr David Michael Oglesby as a director on 2017-07-19
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon21/12/2016
Appointment of Mr Paul David Richings as a director on 2016-12-19
dot icon21/12/2016
Termination of appointment of Helen Alice Senior as a director on 2016-12-19
dot icon12/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon14/01/2015
Director's details changed for Ms Helen Alice Senior on 2014-09-29
dot icon04/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon21/10/2013
Change of name with request to seek comments from relevant body
dot icon21/10/2013
Certificate of change of name
dot icon21/10/2013
Resolutions
dot icon11/02/2013
Change of name with request to seek comments from relevant body
dot icon11/02/2013
Certificate of change of name
dot icon11/02/2013
Resolutions
dot icon21/12/2012
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon21/12/2012
Termination of appointment of Gary Gray as a director
dot icon21/12/2012
Termination of appointment of Burness Paull (Directors) Limited as a director
dot icon21/12/2012
Appointment of Ms Helen Alice Senior as a director
dot icon21/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL (DIRECTORS) LIMITED
Corporate Director
21/12/2012 - 21/12/2012
231
Gray, Gary George
Director
21/12/2012 - 21/12/2012
239
Senior, Helen Alice
Director
21/12/2012 - 19/12/2016
15
Catarozzo, Giuseppe
Director
31/05/2019 - 21/12/2023
16
Morrison, Stephen James
Director
19/07/2017 - 20/08/2020
19

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 BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED

BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 21/12/2012 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. 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 BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED?

toggle

BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED is currently Active. It was registered on 21/12/2012 .

Where is BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED located?

toggle

BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED do?

toggle

BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.