Background WavePink WaveYellow Wave

BRIDGE OF ALLAN OFFICE SUITES LIMITED (SC601759)

BRIDGE OF ALLAN OFFICE SUITES LIMITED (SC601759) is an active UK company. incorporated on 4 July 2018. with registered office in Dunblane. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRIDGE OF ALLAN OFFICE SUITES LIMITED has been registered for 7 years. Current directors include LITTLEJOHN, Simon Howard, MITCHELL, Andrew John Gilmour.

Company Number
SC601759
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
Unit 7 Rfl House, Dunblane, FK15 9AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LITTLEJOHN, Simon Howard, MITCHELL, Andrew John Gilmour
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE OF ALLAN OFFICE SUITES LIMITED

BRIDGE OF ALLAN OFFICE SUITES LIMITED is an active company incorporated on 4 July 2018 with the registered office located in Dunblane. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRIDGE OF ALLAN OFFICE SUITES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

SC601759

LTD Company

Age

7 Years

Incorporated 4 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Unit 7 Rfl House Anderson Street Dunblane, FK15 9AJ,

Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LITTLEJOHN, Simon Howard

Active
Rfl House, DunblaneFK15 9AJ
Born January 1959
Director
Appointed 23 Jun 2021

MITCHELL, Andrew John Gilmour

Active
Rfl House, DunblaneFK15 9AJ
Born August 1980
Director
Appointed 04 Jul 2018

LITTLEJOHN, Simon Howard

Resigned
Rfl House, DunblaneFK15 9AJ
Born January 1959
Director
Appointed 04 Jul 2018
Resigned 22 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Howard Littlejohn

Ceased
Rfl House, DunblaneFK15 9AJ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2018
Ceased 22 Jun 2021

Mr Andrew John Gilmour Mitchell

Active
Rfl House, DunblaneFK15 9AJ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Unaudited Abridged
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Incorporation Company
4 July 2018
NEWINCIncorporation