Bridges Project EAST LOTHIAN


Founded in 2004, Bridges Project, classified under reg no. SC277102 is an active company. Currently registered at Unit 1 Bogpark Road EH21 6RT, East Lothian the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Hugh M., John E. and Fraser P. and others. In addition one secretary - Margaret M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James B. who worked with the the firm until 23 October 2019.

Bridges Project Address / Contact

Office Address Unit 1 Bogpark Road
Office Address2 Musselburgh
Town East Lothian
Post code EH21 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277102
Date of Incorporation Tue, 7th Dec 2004
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Hugh M.

Position: Director

Appointed: 26 April 2022

John E.

Position: Director

Appointed: 28 October 2020

Fraser P.

Position: Director

Appointed: 23 April 2020

Margaret M.

Position: Secretary

Appointed: 23 October 2019

Rachel B.

Position: Director

Appointed: 21 November 2018

Christopher F.

Position: Director

Appointed: 24 October 2018

Karen A.

Position: Director

Appointed: 10 December 2015

Sandra M.

Position: Director

Appointed: 10 December 2012

Sally L.

Position: Director

Appointed: 02 June 2008

Alun T.

Position: Director

Appointed: 11 January 2006

Janette P.

Position: Director

Appointed: 24 October 2016

Resigned: 24 October 2018

Sonia L.

Position: Director

Appointed: 11 March 2015

Resigned: 14 December 2017

Philippa J.

Position: Director

Appointed: 08 March 2010

Resigned: 23 October 2019

Richard D.

Position: Director

Appointed: 01 June 2009

Resigned: 22 October 2020

Geraldine M.

Position: Director

Appointed: 02 March 2009

Resigned: 10 December 2012

Sarah B.

Position: Director

Appointed: 25 February 2008

Resigned: 01 May 2014

William M.

Position: Director

Appointed: 15 May 2006

Resigned: 10 September 2014

Elizabeth F.

Position: Director

Appointed: 17 February 2006

Resigned: 15 December 2016

James B.

Position: Secretary

Appointed: 17 February 2006

Resigned: 23 October 2019

Roland Y.

Position: Director

Appointed: 17 February 2006

Resigned: 07 September 2009

James B.

Position: Director

Appointed: 17 February 2006

Resigned: 02 March 2009

Anne-Marie M.

Position: Director

Appointed: 17 February 2006

Resigned: 03 September 2007

Alan F.

Position: Director

Appointed: 11 January 2006

Resigned: 21 September 2011

Burness Paull Llp

Position: Corporate Secretary

Appointed: 07 December 2004

Resigned: 17 February 2006

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 07 December 2004

Resigned: 11 January 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on Tue, 6th Feb 2024
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements