Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRIDGE LITIGATION UK LIMITED
Company Information for

BRIDGE LITIGATION UK LIMITED

RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU,
Company Registration Number
SC244712
Private Limited Company
Active

Company Overview

About Bridge Litigation Uk Ltd
BRIDGE LITIGATION UK LIMITED was founded on 2003-02-27 and has its registered office in Clarkston. The organisation's status is listed as "Active". Bridge Litigation Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGE LITIGATION UK LIMITED
 
Legal Registered Office
RADLEIGH HOUSE
1 GOLF ROAD
CLARKSTON
GLASGOW
G76 7HU
Other companies in G76
 
Previous Names
LIAM O'DONNELL & CO. LIMITED26/10/2011
Filing Information
Company Number SC244712
Company ID Number SC244712
Date formed 2003-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB751365631  
Last Datalog update: 2024-01-09 15:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE LITIGATION UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGE LITIGATION UK LIMITED

Current Directors
Officer Role Date Appointed
PETER THOMAS MALONE
Company Secretary 2013-10-25
PETER MALONE
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID PHILLIPS
Director 2012-08-01 2015-10-31
WILLIAM MOORE LAVELLE
Director 2015-03-04 2015-03-31
DIANE O'DONNELL
Company Secretary 2003-02-27 2013-10-25
JOHN PAUL MOWBERRY
Director 2012-05-01 2012-11-01
JOHN PAUL MOWBERRY
Director 2012-05-01 2012-11-01
LIAM O'DONNELL
Director 2003-02-27 2012-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-03-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-05-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-09-24SH06Cancellation of shares. Statement of capital on 2019-09-06 GBP 45
2019-09-24RES13Resolutions passed:
  • Purchase contract approved 06/09/2019
  • Resolution of authority to purchase a number of shares
2019-09-24SH03Purchase of own shares
2019-05-22AAMDAmended account full exemption
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CH01Director's details changed for Peter Malone on 2018-08-29
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PHILLIPS
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE LAVELLE
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED WILLIAM MOORE LAVELLE
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0127/02/14 ANNUAL RETURN FULL LIST
2013-10-29AP03Appointment of Mr Peter Thomas Malone as company secretary
2013-10-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANE O'DONNELL
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0127/02/13 ANNUAL RETURN FULL LIST
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOWBERRY
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LIAM O'DONNELL
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOWBERRY
2012-08-07AP01DIRECTOR APPOINTED PETER MALONE
2012-08-07AP01DIRECTOR APPOINTED MR ANDREW DAVID PHILLIPS
2012-08-07SH0101/07/12 STATEMENT OF CAPITAL GBP 100
2012-07-27AP01DIRECTOR APPOINTED JOHN PAUL MOWBERRY
2012-07-27SH0101/05/12 STATEMENT OF CAPITAL GBP 4
2012-07-09AP01DIRECTOR APPOINTED MR JOHN PAUL MOWBERRY
2012-03-12AR0127/02/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-26CERTNMCOMPANY NAME CHANGED LIAM O'DONNELL & CO. LIMITED CERTIFICATE ISSUED ON 26/10/11
2011-10-26RES15CHANGE OF NAME 18/10/2011
2011-03-02AR0127/02/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0127/02/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM O'DONNELL / 27/02/2010
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-17363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24288cSECRETARY'S PARTICULARS CHANGED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-25363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-08363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-22225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-22288aNEW SECRETARY APPOINTED
2003-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to BRIDGE LITIGATION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE LITIGATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGE LITIGATION UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Creditors
Creditors Due Within One Year 2013-03-31 £ 283,002
Creditors Due Within One Year 2012-03-31 £ 188,904

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE LITIGATION UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 163,797
Cash Bank In Hand 2012-03-31 £ 13,590
Current Assets 2013-03-31 £ 436,070
Current Assets 2012-03-31 £ 264,546
Debtors 2013-03-31 £ 272,273
Debtors 2012-03-31 £ 250,956
Fixed Assets 2013-03-31 £ 186,928
Fixed Assets 2012-03-31 £ 198,028
Shareholder Funds 2013-03-31 £ 339,996
Shareholder Funds 2012-03-31 £ 273,670
Tangible Fixed Assets 2013-03-31 £ 41,928
Tangible Fixed Assets 2012-03-31 £ 40,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGE LITIGATION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE LITIGATION UK LIMITED
Trademarks
We have not found any records of BRIDGE LITIGATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE LITIGATION UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as BRIDGE LITIGATION UK LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE LITIGATION UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE LITIGATION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGE LITIGATION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1