Background WavePink WaveYellow Wave

BRIDGEND GM LIMITED (SC611861)

BRIDGEND GM LIMITED (SC611861) is an active UK company. incorporated on 26 October 2018. with registered office in Broxburn. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BRIDGEND GM LIMITED has been registered for 7 years. Current directors include SNOWIE, Gordon Somerville, SNOWIE, Malcolm Mcdonald.

Company Number
SC611861
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
Uphall Estates, Broxburn, EH52 5NT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SNOWIE, Gordon Somerville, SNOWIE, Malcolm Mcdonald
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEND GM LIMITED

BRIDGEND GM LIMITED is an active company incorporated on 26 October 2018 with the registered office located in Broxburn. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BRIDGEND GM LIMITED was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

SC611861

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Uphall Estates Uphall Broxburn, EH52 5NT,

Previous Addresses

Uphall Estates Blairlogie Stirling FK9 5QB Scotland
From: 9 November 2018To: 10 April 2019
16 Royal Exchange Square C/O Bannatyne Kirkwood France & Company Glasgow G1 3AG United Kingdom
From: 26 October 2018To: 9 November 2018
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
New Owner
Nov 19
Owner Exit
Nov 19
New Owner
Dec 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SNOWIE, Gordon Somerville

Active
Uphall, BroxburnEH52 5NT
Born October 1964
Director
Appointed 09 Nov 2018

SNOWIE, Malcolm Mcdonald

Active
Uphall, BroxburnEH52 5NT
Born March 1959
Director
Appointed 09 Nov 2018

DEANE, David William

Resigned
Blairlogie, StirlingFK9 5QB
Born August 1964
Director
Appointed 26 Oct 2018
Resigned 09 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Gordon Somerville Snowie

Active
Uphall, BroxburnEH52 5NT
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2019

Mr Malcolm Mcdonald Snowie

Active
Uphall, BroxburnEH52 5NT
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2019

Mr David William Deane

Ceased
Uphall, BroxburnEH52 5NT
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Resolution
15 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Incorporation Company
26 October 2018
NEWINCIncorporation