BRIDGEWATER BUILDING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEWATER BUILDING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215296

Incorporation date

01/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 Millarbank Street, Glasgow G21 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon06/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Appointment of Mr Robbie Tennent as a director on 2024-10-01
dot icon04/04/2025
Appointment of Mr Lewis Tennent as a director on 2024-10-01
dot icon04/04/2025
Confirmation statement made on 2025-02-01 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2025
Statement of capital following an allotment of shares on 2024-06-01
dot icon22/10/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon22/10/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/07/2023
Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 87 Millarbank Street Glasgow G21 1BT on 2023-07-19
dot icon11/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon21/07/2021
Registration of charge SC2152960002, created on 2021-07-17
dot icon15/07/2021
Registration of charge SC2152960001, created on 2021-07-12
dot icon13/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Amended total exemption full accounts made up to 2018-03-31
dot icon17/09/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon17/09/2020
Amended total exemption full accounts made up to 2017-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon26/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/05/2010
Director's details changed for Stewart Tennent on 2009-10-02
dot icon16/05/2010
Director's details changed for Fiona Christine Tennent on 2009-10-02
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 01/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/09/2008
Registered office changed on 16/09/2008 from 3 royal exchange court glasgow G1 3DB
dot icon04/03/2008
Return made up to 01/02/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Ad 01/04/06-31/03/07 £ si 99@1
dot icon08/02/2007
Return made up to 01/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 01/02/06; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: 18 greenlees road cambuslang glasgow G72 8JJ
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 01/02/05; full list of members
dot icon16/05/2005
New secretary appointed;new director appointed
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/02/2004
Return made up to 01/02/04; full list of members
dot icon12/03/2003
Return made up to 01/02/03; full list of members
dot icon24/02/2003
Registered office changed on 24/02/03 from: mercantile chambers 53 bothwell street glasgow lanarkshire G2 6TS
dot icon04/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon02/05/2002
Return made up to 01/02/02; full list of members
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New secretary appointed
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon01/02/2001
Incorporation
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
31/03/2025
dot iconNext confirmation date
01/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
494.72K
-
0.00
152.27K
-
2022
7
1.09M
-
0.00
165.56K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tennent, Robbie
Director
01/10/2024 - Present
-
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
01/02/2001 - 01/02/2001
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
01/02/2001 - 01/02/2001
3136
PETER TRAINER COMPANY SERVICES LTD.
Nominee Director
01/02/2001 - 01/02/2001
328
Tennent, Stewart
Director
27/02/2001 - Present
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIDGEWATER BUILDING SOLUTIONS LIMITED

BRIDGEWATER BUILDING SOLUTIONS LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at 87 Millarbank Street, Glasgow G21 1BT. There are currently 5 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 BRIDGEWATER BUILDING SOLUTIONS LIMITED?

toggle

BRIDGEWATER BUILDING SOLUTIONS LIMITED is currently Active. It was registered on 01/02/2001 .

Where is BRIDGEWATER BUILDING SOLUTIONS LIMITED located?

toggle

BRIDGEWATER BUILDING SOLUTIONS LIMITED is registered at 87 Millarbank Street, Glasgow G21 1BT.

What does BRIDGEWATER BUILDING SOLUTIONS LIMITED do?

toggle

BRIDGEWATER BUILDING SOLUTIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIDGEWATER BUILDING SOLUTIONS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-01 with no updates.