Background WavePink WaveYellow Wave

BRIDGES PROJECT (SC277102)

BRIDGES PROJECT (SC277102) is an active UK company. incorporated on 7 December 2004. with registered office in East Lothian. The company operates in the Education sector, engaged in other education n.e.c.. BRIDGES PROJECT has been registered for 21 years. Current directors include AITCHISON, Karen Margaret, Dr, BALLANTINE, Donna, BAXTER, Rachel Louise and 6 others.

Company Number
SC277102
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2004
Age
21 years
Address
Unit 1 Bogpark Road, East Lothian, EH21 6RT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AITCHISON, Karen Margaret, Dr, BALLANTINE, Donna, BAXTER, Rachel Louise, EWART, John David, FRASER, Christopher William, LYNN, Sally Ann, MACLEAN, Sandra Elizabeth, MCMICHAEL, Hugh, THOMAS, Alun
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES PROJECT

BRIDGES PROJECT is an active company incorporated on 7 December 2004 with the registered office located in East Lothian. The company operates in the Education sector, specifically engaged in other education n.e.c.. BRIDGES PROJECT was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

SC277102

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Unit 1 Bogpark Road Musselburgh East Lothian, EH21 6RT,

Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Mar 10
Director Left
Sept 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
May 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
May 22
Director Left
Feb 24
Director Joined
Nov 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

MCLEAN, Margaret Weddell

Active
Unit 1 Bogpark Road, East LothianEH21 6RT
Secretary
Appointed 23 Oct 2019

AITCHISON, Karen Margaret, Dr

Active
King Edward View, Berwick Upon TweedTD15 1WH
Born January 1961
Director
Appointed 10 Dec 2015

BALLANTINE, Donna

Active
Bogpark Road, MusselburghEH21 6RT
Born September 1963
Director
Appointed 31 Oct 2024

BAXTER, Rachel Louise

Active
Sandee, TranentEH33 2DT
Born May 1982
Director
Appointed 21 Nov 2018

EWART, John David

Active
Bog Park Road, MusselburghEH21 6RT
Born February 1966
Director
Appointed 28 Oct 2020

FRASER, Christopher William

Active
Lochalsh, DunbarEH42 1QE
Born December 1951
Director
Appointed 24 Oct 2018

LYNN, Sally Ann

Active
Greenhill Gardens, EdinburghEH10 4BL
Born April 1948
Director
Appointed 02 Jun 2008

MACLEAN, Sandra Elizabeth

Active
Bog Park, MusselburghEH21 6RT
Born August 1962
Director
Appointed 10 Dec 2012

MCMICHAEL, Hugh

Active
Unit 1 Bogpark Road, East LothianEH21 6RT
Born February 1953
Director
Appointed 26 Apr 2022

THOMAS, Alun

Active
Tannage Brae, DunsTD11 3EA
Born March 1958
Director
Appointed 11 Jan 2006

BOYLE, James Campbell

Resigned
20, EdinburghEH4 2GH
Secretary
Appointed 17 Feb 2006
Resigned 23 Oct 2019

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 07 Dec 2004
Resigned 17 Feb 2006

BARRY, Sarah Jane

Resigned
Hopetoun Terrace, GullaneEH31 2DE
Born June 1971
Director
Appointed 25 Feb 2008
Resigned 01 May 2014

BOYLE, James Campbell

Resigned
27 Laggan Crescnet, GlenrothesKY7 6FY
Born November 1959
Director
Appointed 17 Feb 2006
Resigned 02 Mar 2009

DAVIDSON, Richard Gavin

Resigned
Greenhill Gardens, EdinburghEH10 4BL
Born May 1968
Director
Appointed 01 Jun 2009
Resigned 22 Oct 2020

FISHER, Alan

Resigned
64/2 Pennywell Medway, EdinburghEH4 4RZ
Born January 1955
Director
Appointed 11 Jan 2006
Resigned 21 Sept 2011

FORREST, Elizabeth Ann

Resigned
Crofthouse, DunbarEH42 1BY
Born December 1940
Director
Appointed 17 Feb 2006
Resigned 15 Dec 2016

JOHNSON, Philippa Jane

Resigned
Unit 1 Bogpark Road, East LothianEH21 6RT
Born September 1970
Director
Appointed 08 Mar 2010
Resigned 23 Oct 2019

LEE, Sonia Jane

Resigned
The Mains, HaddingtonEH41 4LT
Born December 1970
Director
Appointed 11 Mar 2015
Resigned 14 Dec 2017

MCCLURE, William

Resigned
1 Inchgarry Court, North BerwickEH39 4AP
Born February 1939
Director
Appointed 15 May 2006
Resigned 10 Sept 2014

MCFLYNN, Geraldine Mary Patricia, Dr

Resigned
Dudley Avenue, EdinburghEH6 4PL
Born March 1949
Director
Appointed 02 Mar 2009
Resigned 10 Dec 2012

MCGEOCH, Anne-Marie

Resigned
2 Parkend, PenicuikEH26 8LN
Born August 1957
Director
Appointed 17 Feb 2006
Resigned 03 Sept 2007

PARKINSON, Fraser

Resigned
Unit 1 Bogpark Road, East LothianEH21 6RT
Born November 1959
Director
Appointed 23 Apr 2020
Resigned 06 Feb 2024

PAUL, Janette Margaret

Resigned
20 Station Road, HaddingtonEH41 3RA
Born January 1952
Director
Appointed 24 Oct 2016
Resigned 24 Oct 2018

YORK, Roland

Resigned
39 Orchard Road, EdinburghEH4 2EU
Born September 1925
Director
Appointed 17 Feb 2006
Resigned 07 Sept 2009

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 07 Dec 2004
Resigned 11 Jan 2006
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
13 September 2006
MEM/ARTSMEM/ARTS
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
14 December 2005
363sAnnual Return (shuttle)
Memorandum Articles
24 November 2005
MEM/ARTSMEM/ARTS
Resolution
24 November 2005
RESOLUTIONSResolutions
Incorporation Company
7 December 2004
NEWINCIncorporation