Background WavePink WaveYellow Wave

BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED (SC439243)

BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED (SC439243) is an active UK company. incorporated on 21 December 2012. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED has been registered for 13 years. Current directors include GLENNON, Millie Catherine, RICHINGS, Paul David, WILLIAMS, Abigail.

Company Number
SC439243
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLENNON, Millie Catherine, RICHINGS, Paul David, WILLIAMS, Abigail
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED

BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRIDGES SOCIAL IMPACT BOND FUND (SCOTLAND GENERAL PARTNER) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

SC439243

LTD Company

Age

13 Years

Incorporated 21 December 2012

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 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 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

BRIDGES SOCIAL RESULTS FUND (SCOTLAND GENERAL PARTNER) LIMITED
From: 11 February 2013To: 21 October 2013
BRIDGES SOCIAL OUTCOMES (SCOTLAND) LIMITED
From: 21 December 2012To: 11 February 2013
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

14 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Company Founded
Dec 12
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
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
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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

CATAROZZO, Giuseppe

Resigned
Lothian Road, EdinburghEH3 9WJ
Born December 1982
Director
Appointed 31 May 2019
Resigned 21 Dec 2023

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 21 Dec 2012
Resigned 21 Dec 2012

MORRISON, Stephen James

Resigned
Lothian Road, EdinburghEH3 9WJ
Born December 1970
Director
Appointed 19 Jul 2017
Resigned 20 Aug 2020

OGLESBY, David Michael

Resigned
Lothian Road, EdinburghEH3 9WJ
Born March 1980
Director
Appointed 19 Jul 2017
Resigned 31 May 2019

SENIOR, Helen Alice

Resigned
Seymour Street, LondonW1H 7BP
Born April 1967
Director
Appointed 21 Dec 2012
Resigned 19 Dec 2016

BURNESS PAULL (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 21 Dec 2012
Resigned 21 Dec 2012

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
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 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 Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
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
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Of Name Request Comments
21 October 2013
NM06NM06
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2013
RESOLUTIONSResolutions
Change Of Name Request Comments
11 February 2013
NM06NM06
Certificate Change Of Name Company
11 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 February 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Incorporation Company
21 December 2012
NEWINCIncorporation