Background WavePink WaveYellow Wave

BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED (SC361356)

BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED (SC361356) is an active UK company. incorporated on 17 June 2009. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED has been registered for 16 years. Current directors include GLENNON, Millie Catherine, RICHINGS, Paul David, WILLIAMS, Abigail.

Company Number
SC361356
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
12 Hope Street, Edinburgh, EH2 4DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLENNON, Millie Catherine, RICHINGS, Paul David, WILLIAMS, Abigail
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED

BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIDGES SOCIAL ENTREPRENEURS FUND (SCOTLAND) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC361356

LTD Company

Age

16 Years

Incorporated 17 June 2009

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

BRIDGES SOCIAL ENTERPRENEURS FUND (SCOTLAND) LIMITED
From: 17 June 2009To: 20 July 2009
Contact
Address

12 Hope Street Edinburgh, EH2 4DB,

Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 20
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GLENNON, Millie Catherine

Active
Seymour Street, LondonW1H 7BP
Born May 1977
Director
Appointed 21 Dec 2023

RICHINGS, Paul David

Active
Seymour Street, LondonW1H 7BP
Born November 1971
Director
Appointed 19 Dec 2016

WILLIAMS, Abigail

Active
Seymour Street, LondonW1H 7BP
Born October 1991
Director
Appointed 21 Dec 2023

MAW, John Rory Hamilton

Resigned
Vogan's Mill, Mill StreetSE1 2BZ
Secretary
Appointed 17 Jun 2009
Resigned 30 Nov 2011

CATAROZZO, Giuseppe

Resigned
Hope Street, EdinburghEH2 4DB
Born December 1982
Director
Appointed 31 May 2019
Resigned 21 Dec 2023

GIDDENS, Michele Caroline

Resigned
75b Hillgate Place, LondonW8 7SS
Born September 1965
Director
Appointed 17 Jun 2009
Resigned 30 Nov 2011

GLENNON, Millie Catherine

Resigned
Hope Street, EdinburghEH2 4DB
Born May 1977
Director
Appointed 09 Feb 2012
Resigned 02 Jul 2018

MADDOX, Carolyn Lucy

Resigned
40 Belitha Villas, LondonN1 1PD
Born February 1964
Director
Appointed 17 Jun 2009
Resigned 30 Apr 2010

MAW, John Rory Hamilton

Resigned
70 Vogans Mill, LondonSE1 2BZ
Born July 1964
Director
Appointed 17 Jun 2009
Resigned 30 Nov 2011

MORRISON, Stephen James

Resigned
Hope Street, EdinburghEH2 4DB
Born December 1970
Director
Appointed 19 Jul 2017
Resigned 20 Aug 2020

NEWBOROUGH, Philip William

Resigned
Chapel Lane, ReadingRG7 4QE
Born May 1962
Director
Appointed 17 Jun 2009
Resigned 30 Nov 2011

OGLESBY, David Michael

Resigned
Hope Street, EdinburghEH2 4DB
Born March 1980
Director
Appointed 19 Jul 2017
Resigned 31 May 2019

ROSS, Antony David

Resigned
Cavendish Avenue, CambridgeCB1 7US
Born November 1960
Director
Appointed 17 Jun 2009
Resigned 30 Nov 2011

SENIOR, Helen Alice

Resigned
Hope Street, EdinburghEH2 4DB
Born April 1967
Director
Appointed 30 Nov 2011
Resigned 19 Dec 2016

Persons with significant control

2

Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 July 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
2 December 2014
AAMDAAMD
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Legacy
14 August 2009
225Change of Accounting Reference Date
Memorandum Articles
20 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2009
NEWINCIncorporation