Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRIDGES PROJECT
Company Information for

BRIDGES PROJECT

UNIT 1 BOGPARK ROAD, MUSSELBURGH, EAST LOTHIAN, EH21 6RT,
Company Registration Number
SC277102
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bridges Project
BRIDGES PROJECT was founded on 2004-12-07 and has its registered office in East Lothian. The organisation's status is listed as "Active". Bridges Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIDGES PROJECT
 
Legal Registered Office
UNIT 1 BOGPARK ROAD
MUSSELBURGH
EAST LOTHIAN
EH21 6RT
Other companies in EH21
 
Telephone01316651621
 
Filing Information
Company Number SC277102
Company ID Number SC277102
Date formed 2004-12-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 15:25:10
Primary Source:Companies House
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.
Companies with same name BRIDGES PROJECT
The following companies were found which have the same name as BRIDGES PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
bridges 5574 S. Eldridge Str Littleton CO 80127 Delinquent Company formed on the 2010-01-12
BRIDGES 11956 GAYLORD DRIVE - CINCINNATI OH 45240 Dissolution Pending/Held Company formed on the 2010-05-14
BRIDGES California Unknown
BRIDGES 10864 SE PENZANCE ST PORTLAND OR 97222 Active Company formed on the 2019-05-28
BRIDGES District of Columbia Unknown
BRIDGES PR & EVENTS SDN. BHD. Active
Bridges - Senior Care Solutions, Inc. PO BOX 1310 PO BOX 7818 FREDERICKSBURG VA 22402 Active Company formed on the 1996-09-25
Bridges - Kingston 540 Palace Road Kingston Ontario K7L 4T7 Active Company formed on the 2021-11-18
BRIDGES - CANYON LAKE, LLC 4233 FM 624 ROBSTOWN TX 78380 Active Company formed on the 2022-04-05
BRIDGES -L W- CORPORATION FL Inactive Company formed on the 1928-02-27
BRIDGES (CTN) LIMITED SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ Active Company formed on the 1997-08-20
BRIDGES (DRUMHELLER) ART GALLERY LTD. 101 368 CENTRE STREET DRUMHELLER ALBERTA T0J0Y0 Active Company formed on the 2020-08-07
BRIDGES (ELECTRICAL ENGINEERS) LIMITED ENGINEERING HOUSE SECOND AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON BATH BA3 4BH Active Company formed on the 1993-07-19
BRIDGES (WA) PTY LTD Active Company formed on the 2018-05-16
BRIDGES & BOND (PLASTERERS) LIMITED 11, ARLEY GROVE, PENN WOLVERHAMPTON WOLVERHAMPTON WEST MIDLANDS WV4 4HQ Dissolved Company formed on the 2005-07-13
BRIDGES & BUCKLE BUILDING & JOINERY LIMITED UNIT 1 BUCKLE COURT MILLFIELD INDUSTRIAL ESTATE WHELDRAKE YORK YO19 6TG Active Company formed on the 2004-08-13
BRIDGES & CO (LANCASTER) LIMITED 9A KING STREET LANCASTER LANCASTER LANCASHIRE LA1 1JN Dissolved Company formed on the 2000-09-26
BRIDGES & GROVE LIMITED 55 HIGHCLERE OFF PARK LANE BEWDLEY WORCESTERSHIRE DY12 2EX Active Company formed on the 1960-05-05
BRIDGES & KNOTS LTD 08401995: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2013-02-14
BRIDGES & SONS LIMITED CHESTNUT HOUSE 14 HEMSWORTH WAY SHREWSBURY SHROPSHIRE SY1 2AH Active Company formed on the 2010-04-27

Company Officers of BRIDGES PROJECT

Current Directors
Officer Role Date Appointed
JAMES CAMPBELL BOYLE
Company Secretary 2006-02-17
KAREN MARGARET AITCHISON
Director 2015-12-10
RICHARD GAVIN DAVIDSON
Director 2009-06-01
PHILIPPA JANE JOHNSON
Director 2010-03-08
SALLY ANN LYNN
Director 2008-06-02
SANDRA ELIZABETH MACLEAN
Director 2012-12-10
JANETTE MARGARET PAUL
Director 2016-10-24
ALUN THOMAS
Director 2006-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA JANE LEE
Director 2015-03-11 2017-12-14
ELIZABETH ANN FORREST
Director 2006-02-17 2016-12-15
WILLIAM MCCLURE
Director 2006-05-15 2014-09-10
SARAH JANE BARRY
Director 2008-02-25 2014-05-01
GERALDINE MARY PATRICIA MCFLYNN
Director 2009-03-02 2012-12-10
ALAN FISHER
Director 2006-01-11 2011-09-21
ROLAND YORK
Director 2006-02-17 2009-09-07
JAMES CAMPBELL BOYLE
Director 2006-02-17 2009-03-02
ANNE-MARIE MCGEOCH
Director 2006-02-17 2007-09-03
BURNESS LLP
Company Secretary 2004-12-07 2006-02-17
BURNESS (DIRECTORS) LIMITED
Nominated Director 2004-12-07 2006-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GAVIN DAVIDSON MIGO OPPORTUNITIES TRUST PLC Director 2017-12-18 CURRENT 2004-01-20 Active

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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR FRASER PARKINSON
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2022-05-05AP01DIRECTOR APPOINTED MR HUGH MCMICHAEL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-15CH01Director's details changed for Mr Christopher William Fraser on 2021-06-15
2021-01-28CH01Director's details changed for Mr Christopher William Fraser on 2020-07-31
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-11AP01DIRECTOR APPOINTED MR JOHN EWART
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GAVIN DAVIDSON
2020-04-28AP01DIRECTOR APPOINTED MR FRASER PARKINSON
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-11-25CH01Director's details changed for Mr Alun Thomas on 2019-11-15
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24AP03Appointment of Mrs Margaret Weddell Mclean as company secretary on 2019-10-23
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE JOHNSON
2019-10-24TM02Termination of appointment of James Campbell Boyle on 2019-10-23
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MRS RACHEL LOUISE BAXTER
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MARGARET PAUL
2018-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM FRASER
2018-06-14CH01Director's details changed for Dr Karen Margaret Aitchison on 2018-05-29
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SONIA JANE LEE
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-23CH01Director's details changed for Mr Alun Thomas on 2017-06-22
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN FORREST
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MRS JANETTE MARGARET PAUL
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-16AP01DIRECTOR APPOINTED DR KAREN MARGARET AITCHISON
2015-12-07AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-11AP01DIRECTOR APPOINTED MRS SONIA JANE LEE
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLURE
2014-06-18CH01Director's details changed for Ms Sally Ann Lynn on 2014-04-01
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARRY
2014-01-13CH01Director's details changed for Mr Richard Gavin Davidson on 2013-12-22
2013-12-10AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES CAMPBELL BOYLE / 28/06/2013
2012-12-17AP01DIRECTOR APPOINTED MS SANDRA ELIZABETH MACLEAN
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MCFLYNN
2012-12-07AR0107/12/12 NO MEMBER LIST
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GAVIN DAVIDSON / 30/01/2012
2011-12-07AR0107/12/11 NO MEMBER LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BARRY / 16/08/2011
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FISHER
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BARRY / 16/08/2011
2010-12-14AR0107/12/10 NO MEMBER LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-09AP01DIRECTOR APPOINTED MS PHILIPPA JANE JOHNSON
2009-12-09AR0107/12/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE MARY PATRICIA MCFLYNN / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FISHER / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BARRY / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCLURE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN THOMAS / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN FORREST / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GAVIN DAVIDSON / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN LYNN / 08/12/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR ROLAND YORK
2009-06-01288aDIRECTOR APPOINTED MR RICHARD GAVIN DAVIDSON
2009-03-27288aDIRECTOR APPOINTED DR GERALDINE MARY PATRICIA MCFLYNN
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES BOYLE
2008-12-09363aANNUAL RETURN MADE UP TO 07/12/08
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-03288aDIRECTOR APPOINTED MS SALLY ANN LYNN
2008-02-28288aDIRECTOR APPOINTED MS SARAH BARRY
2007-12-11363aANNUAL RETURN MADE UP TO 07/12/07
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11288bDIRECTOR RESIGNED
2006-12-14363sANNUAL RETURN MADE UP TO 07/12/06
2006-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-13RES13ALTER ARTICLES 04/09/06
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW SECRETARY APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bSECRETARY RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2005-12-16225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIDGES PROJECT 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 BRIDGES PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGES PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BRIDGES PROJECT

Intangible Assets
Patents
We have not found any records of BRIDGES PROJECT registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRIDGES PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGES PROJECT. 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 (85590 - Other education n.e.c.) as BRIDGES PROJECT are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGES PROJECT 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 BRIDGES PROJECT 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 BRIDGES PROJECT 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.
    Other companies at postcode EH21 6RT