BRIDGING THE GAP (GLASGOW)

Register to unlock more data on OkredoRegister

BRIDGING THE GAP (GLASGOW)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC284862

Incorporation date

16/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyde Offices Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Registered office address changed from Unit 107, Abercromby Business Centre 279 Abercromby Street Glasgow G40 2DD Scotland to Clyde Offices Clyde Offices 2nd Floor, 48 West George Street Glasgow Scotland G2 1BP on 2024-09-18
dot icon04/06/2024
Director's details changed for Mrs Carole Davis on 2024-05-28
dot icon04/06/2024
Appointment of Mr Scott Maher Mcqueen as a director on 2024-06-03
dot icon10/05/2024
Appointment of Miss Karolina Pacek as a director on 2024-05-07
dot icon02/05/2024
Appointment of Mr Kester Onyema Osahenye as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Gail Malone as a director on 2024-04-30
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon04/03/2024
Termination of appointment of Audrey Flannagan as a director on 2024-02-29
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Termination of appointment of Jacqueline Ann Dunn as a director on 2023-09-05
dot icon04/08/2023
Resolutions
dot icon04/08/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon04/08/2023
Certificate of change of name
dot icon28/07/2023
Resolutions
dot icon27/07/2023
Termination of appointment of Mari Mooney as a director on 2023-07-27
dot icon18/07/2023
Memorandum and Articles of Association
dot icon28/06/2023
Termination of appointment of Lorna Anne Walker as a director on 2023-06-27
dot icon28/06/2023
Appointment of Mrs Gail Malone as a director on 2023-06-26
dot icon02/05/2023
Appointment of Mrs Carole Davis as a director on 2023-05-01
dot icon12/04/2023
Termination of appointment of Terence Strain as a director on 2023-04-07
dot icon31/03/2023
Termination of appointment of Patrick Barbour as a director on 2023-03-30
dot icon31/03/2023
Registered office address changed from Greyfriars Centre 270 Ballater Street Glasgow Lanarkshire G5 0YT to Unit 107, Abercromby Business Centre 279 Abercromby Street Glasgow G40 2DD on 2023-03-31
dot icon31/03/2023
Appointment of Mrs Jacqueline Ann Dunn as a director on 2023-03-28
dot icon31/03/2023
Appointment of Ms Audrey Flannagan as a director on 2023-03-30
dot icon31/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon03/02/2023
Termination of appointment of Pamela Catherine Green as a director on 2023-02-02
dot icon03/02/2023
Termination of appointment of Stephen Siegerson as a director on 2023-02-02
dot icon03/02/2023
Termination of appointment of Marie Janette Laidig as a director on 2023-02-02
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Termination of appointment of Anthony James Beacham as a director on 2022-09-27
dot icon29/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon04/03/2022
Appointment of Anthony James Beacham as a director on 2022-03-03
dot icon04/03/2022
Appointment of Stephen Siegerson as a director on 2022-03-03
dot icon03/03/2022
Director's details changed for Ms Marie Janette Laidig on 2022-03-03
dot icon03/03/2022
Termination of appointment of Robert Gillies as a director on 2022-03-03
dot icon03/03/2022
Termination of appointment of Jantinder Singh Kang as a director on 2022-03-03
dot icon17/02/2022
Director's details changed for Dr Pamela Catherine Green on 2022-02-16
dot icon17/02/2022
Appointment of Mari Mooney as a director on 2022-02-16
dot icon26/01/2022
Appointment of Lorna Anne Walker as a director on 2022-01-18
dot icon07/12/2021
Appointment of Terence Strain as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Jacqueline Ann Stockdale as a director on 2021-11-24
dot icon07/12/2021
Termination of appointment of Jacqueline Ann Stockdale as a secretary on 2021-11-24
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Termination of appointment of Victoria Frances Heaney as a director on 2021-08-10
dot icon22/07/2021
Termination of appointment of Ian Francis Galloway as a director on 2021-07-05
dot icon22/07/2021
Termination of appointment of Katherine Rosemary Campbell Longmuir as a director on 2021-04-24
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon02/03/2021
Termination of appointment of Elsie Mackie as a director on 2021-03-02
dot icon03/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Resolutions
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon23/01/2020
Appointment of Miss Victoria Frances Heaney as a director on 2019-11-14
dot icon22/01/2020
Appointment of Ms Marie Janette Laidig as a director on 2019-11-14
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/08/2019
Termination of appointment of Michael Joseph Patrick Mclaughlan as a director on 2019-08-26
dot icon17/07/2019
Appointment of Mrs Elsie Mackie as a director on 2019-07-17
dot icon24/06/2019
Termination of appointment of Andrew Lyon as a director on 2019-05-21
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon14/03/2019
Director's details changed for Mr Robert Steel Gillies on 2019-03-14
dot icon13/03/2019
Appointment of Mr Robert Steel Gillies as a director on 2019-03-13
dot icon13/03/2019
Appointment of Mr Jantinder Singh Kang as a director on 2019-02-28
dot icon13/03/2019
Director's details changed for Mr Patrick Barbour on 2019-03-13
dot icon13/03/2019
Appointment of Mr Patrick Barbour as a director on 2019-03-13
dot icon12/02/2019
Termination of appointment of John Sutherland Finch as a director on 2019-02-05
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Termination of appointment of Rosemary Holleran as a director on 2018-04-14
dot icon04/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon04/10/2017
Termination of appointment of Alexander Paul Kellas as a director on 2017-09-04
dot icon04/10/2017
Termination of appointment of Howard Sercombe as a director on 2017-10-02
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Twimukye Macline Mushaka as a director on 2017-03-24
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon20/01/2017
Appointment of Dr Pamela Catherine Green as a director on 2016-11-08
dot icon20/01/2017
Appointment of Alexander Paul Kellas as a director on 2016-11-08
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-16 no member list
dot icon19/05/2016
Appointment of Ms Rosemary Holleran as a director on 2016-01-27
dot icon08/10/2015
Appointment of Twimukye Macline Mushaka as a director on 2015-08-18
dot icon07/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-16 no member list
dot icon23/12/2014
Termination of appointment of Nonhlanhla Moyo as a director on 2014-10-30
dot icon03/09/2014
Termination of appointment of Nacer Djoudi as a director on 2014-05-18
dot icon01/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-16 no member list
dot icon11/10/2013
Appointment of Katherine Rosemary Campbell Longmuir as a director
dot icon11/10/2013
Appointment of Michael Joseph Patrick Mclaughlan as a director
dot icon21/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-16 no member list
dot icon19/02/2013
Appointment of Mr John Sutherland Finch as a director
dot icon14/02/2013
Termination of appointment of John Russell as a director
dot icon06/11/2012
Termination of appointment of Haider Al-Eidan as a director
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/07/2012
Termination of appointment of John Thomson as a director
dot icon24/05/2012
Annual return made up to 2012-05-16 no member list
dot icon09/05/2012
Appointment of Professor Howard Sercombe as a director
dot icon27/04/2012
Appointment of Jacqueline Ann Stockdale as a secretary
dot icon26/03/2012
Termination of appointment of Katherine Barton as a director
dot icon22/03/2012
Termination of appointment of Heather Cowans as a secretary
dot icon09/11/2011
Appointment of Dr Andrew Lyon as a director
dot icon07/10/2011
Termination of appointment of Hector Dickson as a director
dot icon08/09/2011
Appointment of Jacqueline Ann Stockdale as a director
dot icon06/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/08/2011
Appointment of John Barclay Thomson as a director
dot icon14/06/2011
Annual return made up to 2011-05-16 no member list
dot icon14/06/2011
Appointment of Mr John Russell as a director
dot icon18/03/2011
Appointment of Katherine Barton as a director
dot icon09/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/07/2010
Termination of appointment of Thomas Friel as a director
dot icon12/07/2010
Termination of appointment of Elen Mehari as a director
dot icon12/07/2010
Termination of appointment of Margaret Leyden as a director
dot icon23/06/2010
Termination of appointment of Edmund Highton as a director
dot icon04/06/2010
Annual return made up to 2010-05-16 no member list
dot icon03/06/2010
Director's details changed for Ian Francis Galloway on 2010-05-01
dot icon03/06/2010
Director's details changed for Nonhlanhla Moyo on 2010-05-01
dot icon03/06/2010
Director's details changed for Nacer Djoudi on 2010-05-01
dot icon03/06/2010
Director's details changed for Margaret Leyden on 2010-05-01
dot icon03/06/2010
Director's details changed for Elen Mehari on 2010-05-01
dot icon03/06/2010
Director's details changed for Hector Mackie Kay Dickson on 2010-05-01
dot icon03/06/2010
Director's details changed for Haider Al-Eidan on 2010-05-01
dot icon03/06/2010
Director's details changed for Thomas Friel on 2010-05-01
dot icon03/06/2010
Director's details changed for Rev Edmund Vincent Highton on 2010-05-01
dot icon03/06/2010
Termination of appointment of Sheena Gilmour as a director
dot icon17/02/2010
Termination of appointment of Lorraine Sermanni as a director
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/12/2009
Termination of appointment of Scott Devlin as a director
dot icon23/11/2009
Termination of appointment of Duncan Wallace as a director
dot icon06/11/2009
Appointment of Lorraine Sermanni as a director
dot icon10/08/2009
Secretary appointed heather cowans
dot icon17/06/2009
Annual return made up to 16/05/09
dot icon14/03/2009
Director appointed nacer djoudi
dot icon14/03/2009
Director appointed haider al-eidan
dot icon03/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/10/2008
Appointment terminated director laura dolan
dot icon29/08/2008
Appointment terminated secretary andrew cavanagh
dot icon26/06/2008
Annual return made up to 16/05/08
dot icon30/05/2008
Appointment terminated director david plizga
dot icon30/05/2008
Appointment terminated director lily o'donnell
dot icon30/05/2008
Appointment terminated director jean munro
dot icon30/05/2008
Appointment terminated director stephen ebbitt
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon12/07/2007
Annual return made up to 16/05/07
dot icon31/01/2007
Director resigned
dot icon21/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon01/06/2006
Annual return made up to 16/05/06
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon16/12/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon28/06/2005
Memorandum and Articles of Association
dot icon28/06/2005
Resolutions
dot icon16/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/03/2025
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
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sermanni, Lorraine
Director
10/05/2009 - 02/02/2010
2
Ebbitt, Stephen Frederick
Director
20/06/2006 - 28/02/2008
4
Wallace, Duncan Wynyard Henry
Director
13/07/2007 - 13/05/2009
8
Mushaka, Twimukye Macline
Director
18/08/2015 - 24/03/2017
6
Lyon, Andrew
Director
10/08/2011 - 21/05/2019
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGING THE GAP (GLASGOW)

BRIDGING THE GAP (GLASGOW) is an(a) Dissolved company incorporated on 16/05/2005 with the registered office located at Clyde Offices Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland G2 1BP. There are currently 4 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 BRIDGING THE GAP (GLASGOW)?

toggle

BRIDGING THE GAP (GLASGOW) is currently Dissolved. It was registered on 16/05/2005 and dissolved on 27/05/2025.

Where is BRIDGING THE GAP (GLASGOW) located?

toggle

BRIDGING THE GAP (GLASGOW) is registered at Clyde Offices Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland G2 1BP.

What does BRIDGING THE GAP (GLASGOW) do?

toggle

BRIDGING THE GAP (GLASGOW) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRIDGING THE GAP (GLASGOW)?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.