Background WavePink WaveYellow Wave

BRIDGES SP FUND (SCOTLAND) LIMITED (SC366079)

BRIDGES SP FUND (SCOTLAND) LIMITED (SC366079) is an active UK company. incorporated on 24 September 2009. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BRIDGES SP FUND (SCOTLAND) LIMITED has been registered for 16 years. Current directors include RICHINGS, Paul David, RINGER, Simon David.

Company Number
SC366079
Status
active
Type
ltd
Incorporated
24 September 2009
Age
16 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
RICHINGS, Paul David, RINGER, Simon David
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES SP FUND (SCOTLAND) LIMITED

BRIDGES SP FUND (SCOTLAND) LIMITED is an active company incorporated on 24 September 2009 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BRIDGES SP FUND (SCOTLAND) LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

SC366079

LTD Company

Age

16 Years

Incorporated 24 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 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 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 24 September 2009To: 10 March 2022
Timeline

11 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Dec 11
Director Left
Jan 12
Director Joined
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 Left
Sept 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RICHINGS, Paul David

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

RINGER, Simon David

Active
Capital Square, EdinburghEH3 8BP
Born April 1964
Director
Appointed 19 Jul 2017

MAW, John Rory Hamilton

Resigned
Vogan's Mill, Mill StreetSE1 2BZ
Secretary
Appointed 24 Sept 2009
Resigned 30 Nov 2011

GIDDENS, Michele Caroline

Resigned
Hillgate Place, LondonW8 7SS
Born September 1965
Director
Appointed 24 Sept 2009
Resigned 30 Nov 2011

GLENNON, Millie Catherine

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born May 1977
Director
Appointed 09 Feb 2012
Resigned 02 Jul 2018

MORRISON, Stephen James

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born December 1970
Director
Appointed 19 Jul 2017
Resigned 20 Aug 2020

NEWBOROUGH, Philip William

Resigned
The Avenue, ReadingRG7 6NP
Born May 1962
Director
Appointed 24 Sept 2009
Resigned 30 Nov 2011

SENIOR, Helen Alice

Resigned
Atholl Crescent, EdinburghEH3 8HA
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

50

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
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
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Account Reference Date Company Current Shortened
14 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2009
NEWINCIncorporation