Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRIDGE SYSTEMS LIMITED
Company Information for

BRIDGE SYSTEMS LIMITED

4 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC165028
Private Limited Company
Active

Company Overview

About Bridge Systems Ltd
BRIDGE SYSTEMS LIMITED was founded on 1996-04-19 and has its registered office in Fife. The organisation's status is listed as "Active". Bridge Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGE SYSTEMS LIMITED
 
Legal Registered Office
4 CASTLE COURT, CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Other companies in KY11
 
Filing Information
Company Number SC165028
Company ID Number SC165028
Date formed 1996-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIDGE SYSTEMS LIMITED
The following companies were found which have the same name as BRIDGE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGE SYSTEMS, INC. 630 FORT WASHINGTON AVENUE New York NEW YORK NY 10040 Active Company formed on the 1993-12-06
BRIDGE SYSTEMS, LLC 4377 FARQUHAR AVE. LOS ALAMITOS CA 90720 CANCELED Company formed on the 1996-09-18
BRIDGE SYSTEMS, INC. 1928 43RD AVE Greeley CO 80634 Voluntarily Dissolved Company formed on the 1994-08-15
BRIDGE SYSTEMS, LLC 4801 S SIERRA ST #28 RENO NV 89501 Dissolved Company formed on the 2006-12-04
Bridge Systems Corporation Delaware Unknown
BRIDGE SYSTEMS INCORPORATED 2811 W KENNEDY BLVD, 108A TAMPA FL 33609 Inactive Company formed on the 1981-09-03
BRIDGE SYSTEMS INC California Unknown
BRIDGE SYSTEMS INTERNATIONAL INCORPORATED New Jersey Unknown
BRIDGE SYSTEMS LLC New Jersey Unknown

Company Officers of BRIDGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN WALKER
Company Secretary 1997-03-03
MICHAEL FRANCES DEERY
Director 1997-03-03
JENNIFER ANN WALKER
Director 1997-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM TAYLOR JUNOR
Director 1997-04-01 2014-07-15
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 1996-04-19 1997-03-13
AIDAN BENEDICT COURTNEY
Director 1996-12-16 1997-03-13
MBM BOARD NOMINEES LIMITED
Director 1996-04-19 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANN WALKER PFF LIMITED Company Secretary 2002-12-12 CURRENT 2002-04-17 Active
JENNIFER ANN WALKER BRIDGE BIOTECHNOLOGY LTD. Company Secretary 1997-09-01 CURRENT 1997-09-01 Active
JENNIFER ANN WALKER BRIDGE RADIOCOM LIMITED Company Secretary 1996-06-27 CURRENT 1996-04-25 Active
MICHAEL FRANCES DEERY RAMPART INDUSTRIES PLC Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2017-11-07
MICHAEL FRANCES DEERY PFF LIMITED Director 2002-04-23 CURRENT 2002-04-17 Active
MICHAEL FRANCES DEERY BRIDGE BIOTECHNOLOGY LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
MICHAEL FRANCES DEERY BRIDGE RADIOCOM LIMITED Director 1996-06-27 CURRENT 1996-04-25 Active
JENNIFER ANN WALKER PFF LIMITED Director 2002-04-23 CURRENT 2002-04-17 Active
JENNIFER ANN WALKER BRIDGE BIOTECHNOLOGY LTD. Director 2000-06-21 CURRENT 1997-09-01 Active
JENNIFER ANN WALKER BRIDGE RADIOCOM LIMITED Director 1999-07-23 CURRENT 1996-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2024-02-27Change of details for Mr Michael Francis Deery as a person with significant control on 2024-02-25
2024-02-27CESSATION OF MICHAEL DEERY AS A PERSON OF SIGNIFICANT CONTROL
2023-05-01CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-10-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-08-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-09-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 16402
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 16402
2016-04-20AR0119/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 16402
2015-04-21AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR JUNOR
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 16402
2014-05-06AR0119/04/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0119/04/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0119/04/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0119/04/11 ANNUAL RETURN FULL LIST
2010-11-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AR0119/04/10 ANNUAL RETURN FULL LIST
2010-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN WALKER / 19/04/2010
2010-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCES DEERY / 19/04/2010
2010-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER ANN WALKER on 2010-04-19
2009-11-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-24363aReturn made up to 19/04/09; full list of members
2008-09-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 27 DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE FIFE KY11 3BZ
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-03419a(Scot)DEC MORT/CHARGE *****
2004-03-10419a(Scot)DEC MORT/CHARGE *****
2003-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 7 DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE FIFE KY11 3BZ
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-08363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-16363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-23410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-03363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-28363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-09-18SRES01ADOPT MEM AND ARTS 01/09/98
1998-09-18SRES04NC INC ALREADY ADJUSTED 01/09/98
1998-09-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/98
1998-09-18123£ NC 1000/50000 01/09/98
1998-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/98
1998-05-12363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-20225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-08-29410(Scot)PARTIC OF MORT/CHARGE *****
1997-05-08288aNEW DIRECTOR APPOINTED
1997-04-17363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-19288bDIRECTOR RESIGNED
1997-03-19288bSECRETARY RESIGNED
1997-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN, EH2 3BH
1997-01-02CERTNMCOMPANY NAME CHANGED MBM (147) LIMITED CERTIFICATE ISSUED ON 03/01/97
1996-12-30288bDIRECTOR RESIGNED
1996-12-30288aNEW DIRECTOR APPOINTED
1996-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BRIDGE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGE SYSTEMS LIMITED registering or being granted any patents
Domain Names

BRIDGE SYSTEMS LIMITED owns 2 domain names.

bridgesystems.co.uk   bridgesystemsltd.co.uk  

Trademarks
We have not found any records of BRIDGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIDGE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2011-06-24 GBP £736 OTHER EQUIPMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRIDGE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
BRIDGE SYSTEMS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 1,905

CategoryAward Date Award/Grant
Microbial Management of Fresh Produce: Preservation, Protection & Intervention : Collaborative Research and Development 2013-04-01 £ 1,905

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BRIDGE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.