The Bridges Programmes GLASGOW


Founded in 2008, The Bridges Programmes, classified under reg no. SC352017 is an active company. Currently registered at Flemington House G21 4BF, Glasgow the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 3rd February 2009 The Bridges Programmes is no longer carrying the name The Bridges 2008.

At the moment there are 5 directors in the the firm, namely Albana K., Nicola G. and Kathleen C. and others. In addition one secretary - Karen M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Bridges Programmes Address / Contact

Office Address Flemington House
Office Address2 110 Flemington Street
Town Glasgow
Post code G21 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC352017
Date of Incorporation Tue, 2nd Dec 2008
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Albana K.

Position: Director

Appointed: 21 February 2024

Karen M.

Position: Secretary

Appointed: 26 June 2023

Nicola G.

Position: Director

Appointed: 23 February 2023

Kathleen C.

Position: Director

Appointed: 02 May 2021

Ian M.

Position: Director

Appointed: 06 September 2016

James A.

Position: Director

Appointed: 27 October 2014

Colin W.

Position: Director

Appointed: 27 October 2014

Resigned: 08 April 2016

Inez M.

Position: Director

Appointed: 27 October 2014

Resigned: 29 November 2022

Anne-Marie D.

Position: Director

Appointed: 27 October 2014

Resigned: 31 December 2019

Patricia M.

Position: Director

Appointed: 06 September 2014

Resigned: 31 December 2019

Gordon W.

Position: Director

Appointed: 23 April 2012

Resigned: 20 January 2016

Ahmad P.

Position: Director

Appointed: 03 October 2011

Resigned: 28 October 2014

Pauline M.

Position: Director

Appointed: 01 October 2010

Resigned: 30 November 2012

Kevin M.

Position: Director

Appointed: 08 January 2010

Resigned: 24 November 2016

Peter S.

Position: Director

Appointed: 01 October 2009

Resigned: 03 October 2011

Sara T.

Position: Director

Appointed: 01 September 2009

Resigned: 03 October 2011

Linda M.

Position: Director

Appointed: 09 December 2008

Resigned: 24 October 2013

Maureen C.

Position: Director

Appointed: 09 December 2008

Resigned: 25 March 2010

Margaret L.

Position: Secretary

Appointed: 09 December 2008

Resigned: 27 June 2023

James G.

Position: Director

Appointed: 09 December 2008

Resigned: 05 December 2011

James G.

Position: Secretary

Appointed: 09 December 2008

Resigned: 01 December 2010

Elizabeth M.

Position: Director

Appointed: 09 December 2008

Resigned: 10 February 2020

Alan B.

Position: Director

Appointed: 02 December 2008

Resigned: 09 December 2008

Lycidas Secretaries Limited

Position: Corporate Nominee Director

Appointed: 02 December 2008

Resigned: 09 December 2008

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 2008

Resigned: 09 December 2008

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Karen M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Margaret L. This PSC has significiant influence or control over the company,.

Karen M.

Notified on 26 June 2023
Nature of control: significiant influence or control

Margaret L.

Notified on 24 September 2016
Ceased on 27 June 2023
Nature of control: significiant influence or control

Company previous names

The Bridges 2008 February 3, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to 31st December 2022
filed on: 3rd, July 2023
Free Download (26 pages)

Company search

Advertisements