BRIDGING LOANS REALISATIONS LTD

Register to unlock more data on OkredoRegister

BRIDGING LOANS REALISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC058511

Incorporation date

04/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1975)
dot icon02/04/2025
Registered office address changed from C/O D M Mcnaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LW United Kingdom to C/O Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2025-04-02
dot icon01/04/2025
Resolutions
dot icon25/03/2025
Certificate of change of name
dot icon28/02/2025
Termination of appointment of Miriam Cummings as a director on 2025-02-28
dot icon28/02/2025
Notification of David Levitus as a person with significant control on 2016-12-31
dot icon28/02/2025
Change of details for Mrs Susan Adele Levitus as a person with significant control on 2025-02-28
dot icon28/02/2025
Change of details for Miss Laura Cummings as a person with significant control on 2025-02-28
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Satisfaction of charge SC0585110023 in full
dot icon25/09/2024
Satisfaction of charge SC0585110022 in full
dot icon25/09/2024
Satisfaction of charge SC0585110020 in full
dot icon25/09/2024
Satisfaction of charge 16 in full
dot icon25/09/2024
Satisfaction of charge 15 in full
dot icon25/09/2024
Satisfaction of charge 13 in full
dot icon25/09/2024
Satisfaction of charge 8 in full
dot icon25/09/2024
Satisfaction of charge 7 in full
dot icon25/09/2024
Satisfaction of charge 6 in full
dot icon31/05/2024
Satisfaction of charge 14 in full
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon25/05/2023
Termination of appointment of Joseph Cummings as a secretary on 2011-01-27
dot icon18/04/2023
Termination of appointment of Joseph Cummings as a director on 2022-12-18
dot icon18/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/07/2021
Second filing of Confirmation Statement dated 2021-04-13
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon07/05/2020
Confirmation statement made on 2020-04-13 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon30/09/2019
Termination of appointment of Allan Smith as a director on 2019-09-23
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/10/2018
Director's details changed for Allan Smith on 2017-11-27
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon24/10/2018
Director's details changed for Allan Smith on 2017-11-27
dot icon24/10/2018
Registered office address changed from C/O D M Mcnaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LW on 2018-10-24
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/12/2017
Change of details for Susan Adele Cummings as a person with significant control on 2017-12-05
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon22/03/2017
Accounts for a small company made up to 2016-06-30
dot icon25/11/2016
Registration of charge SC0585110023, created on 2016-11-23
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon30/06/2016
Previous accounting period shortened from 2016-07-31 to 2016-06-30
dot icon21/06/2016
Satisfaction of charge 1 in full
dot icon21/06/2016
Satisfaction of charge SC0585110017 in full
dot icon21/06/2016
Satisfaction of charge SC0585110018 in full
dot icon21/06/2016
Satisfaction of charge SC0585110019 in full
dot icon21/06/2016
Satisfaction of charge SC0585110021 in full
dot icon22/04/2016
Accounts for a small company made up to 2015-07-31
dot icon17/03/2016
Registration of charge SC0585110022, created on 2016-03-03
dot icon26/10/2015
Annual return made up to 2015-10-24
dot icon03/07/2015
Appointment of Allan Smith as a director on 2015-07-01
dot icon28/04/2015
Full accounts made up to 2014-07-31
dot icon17/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon24/06/2014
Registration of charge 0585110021
dot icon29/04/2014
Full accounts made up to 2013-07-31
dot icon04/04/2014
Registration of charge 0585110020
dot icon04/03/2014
Registration of charge 0585110019
dot icon19/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon26/06/2013
Registration of charge 0585110018
dot icon23/05/2013
Registration of charge 0585110017
dot icon19/02/2013
Full accounts made up to 2012-07-31
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/08/2012
Particulars of a mortgage or charge / charge no: 15
dot icon13/08/2012
Particulars of a mortgage or charge / charge no: 16
dot icon12/03/2012
Full accounts made up to 2011-07-31
dot icon22/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon11/10/2011
Appointment of Mrs Dorothy Fleming as a director
dot icon05/05/2011
Full accounts made up to 2010-07-31
dot icon27/01/2011
Appointment of David Levitus as a secretary
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon25/10/2010
Director's details changed for Laura Cummings on 2010-10-24
dot icon25/10/2010
Director's details changed for Mr Joseph Cummings on 2010-10-24
dot icon25/10/2010
Director's details changed for Miriam Cummings on 2010-10-24
dot icon25/10/2010
Secretary's details changed for Mr Joseph Cummings on 2010-10-24
dot icon06/04/2010
Full accounts made up to 2009-07-31
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/02/2010
Registered office address changed from C/O D.M. Mcnaught & Co. 166 Buchanan Street Glasgow G1 2LS on 2010-02-16
dot icon11/05/2009
Director appointed david levitus
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Full accounts made up to 2008-07-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon01/12/2007
Full accounts made up to 2007-07-31
dot icon22/08/2007
Certificate of change of name
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Full accounts made up to 2006-07-31
dot icon12/04/2006
Full accounts made up to 2005-07-31
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon17/10/2005
Director's particulars changed
dot icon14/02/2005
Accounts for a small company made up to 2004-07-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Director's particulars changed
dot icon04/12/2003
Accounts for a small company made up to 2003-07-31
dot icon18/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2001-07-31
dot icon26/03/2001
Director's particulars changed
dot icon26/03/2001
Secretary's particulars changed;director's particulars changed
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-07-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-07-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1998-07-31
dot icon15/07/1998
New director appointed
dot icon03/02/1998
Partic of mort/charge *
dot icon01/02/1998
Memorandum and Articles of Association
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon14/01/1998
Resolutions
dot icon02/12/1997
Resolutions
dot icon19/11/1997
Accounts for a small company made up to 1997-07-31
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon06/01/1997
Accounts for a small company made up to 1996-07-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon30/11/1995
Accounts for a small company made up to 1995-07-31
dot icon07/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-07-31
dot icon22/08/1994
Director resigned
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon29/11/1993
Accounts for a small company made up to 1993-07-31
dot icon25/01/1993
Accounts for a small company made up to 1992-07-31
dot icon22/01/1993
Return made up to 31/12/92; no change of members
dot icon17/01/1992
Accounts for a small company made up to 1991-07-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon06/02/1991
Return made up to 31/12/90; full list of members
dot icon25/01/1991
Accounts for a small company made up to 1990-07-31
dot icon16/02/1990
Accounts for a small company made up to 1989-07-31
dot icon30/01/1990
New director appointed
dot icon25/01/1990
Return made up to 31/12/89; full list of members
dot icon14/04/1989
Accounts for a small company made up to 1988-07-31
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1989
Director resigned
dot icon09/12/1988
New director appointed
dot icon29/08/1988
Accounts for a small company made up to 1987-07-31
dot icon11/07/1988
Return made up to 31/12/87; full list of members
dot icon10/06/1988
Partic of mort/charge 5850
dot icon25/05/1988
Dec mort/charge 5271
dot icon25/05/1988
Dec mort/charge 5270
dot icon25/05/1988
Dec mort/charge 5269
dot icon25/05/1988
Dec mort/charge 5268
dot icon13/05/1988
Partic of mort/charge 4892
dot icon13/05/1988
Partic of mort/charge 4889
dot icon01/09/1987
Accounts for a small company made up to 1986-07-31
dot icon22/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Accounts for a small company made up to 1985-07-31
dot icon21/11/1986
Return made up to 31/12/85; full list of members
dot icon09/06/1986
New secretary appointed
dot icon04/09/1975
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon+26.29 % *

* during past year

Cash in Bank

£19,580,796.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
21.90M
-
0.00
16.09M
-
2022
12
22.68M
-
0.00
15.50M
-
2023
11
23.03M
-
0.00
19.58M
-
2023
11
23.03M
-
0.00
19.58M
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

23.03M £Ascended1.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.58M £Ascended26.29 % *

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
Levitus, David
Director
07/05/2009 - Present
38
Laura Hazel Cummings
Director
10/01/1990 - Present
7
Smith, Allan
Director
01/07/2015 - 23/09/2019
2
Fleming, Dorothy
Director
11/10/2011 - Present
10
Miriam Leigh Cummings
Director
29/06/1998 - 28/02/2025
4

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BRIDGING LOANS REALISATIONS LTD

BRIDGING LOANS REALISATIONS LTD is an(a) Liquidation company incorporated on 04/09/1975 with the registered office located at C/O Quantuma Advisory Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGING LOANS REALISATIONS LTD?

toggle

BRIDGING LOANS REALISATIONS LTD is currently Liquidation. It was registered on 04/09/1975 .

Where is BRIDGING LOANS REALISATIONS LTD located?

toggle

BRIDGING LOANS REALISATIONS LTD is registered at C/O Quantuma Advisory Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does BRIDGING LOANS REALISATIONS LTD do?

toggle

BRIDGING LOANS REALISATIONS LTD operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does BRIDGING LOANS REALISATIONS LTD have?

toggle

BRIDGING LOANS REALISATIONS LTD had 11 employees in 2023.

What is the latest filing for BRIDGING LOANS REALISATIONS LTD?

toggle

The latest filing was on 02/04/2025: Registered office address changed from C/O D M Mcnaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LW United Kingdom to C/O Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2025-04-02.