BRIDGE LITIGATION UK LIMITED
CLARKSTON LIAM O'DONNELL & CO. LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC244712
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of BRIDGE LITIGATION UK LIMITED are www.bridgelitigationuk.co.uk, and www.bridge-litigation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Bridge Litigation Uk Limited is a Private Limited Company. The company registration number is SC244712. Bridge Litigation Uk Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Bridge Litigation Uk Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . MALONE, Peter Thomas is a Secretary of the company. MALONE, Peter is a Director of the company. Secretary O'DONNELL, Diane has been resigned. Director LAVELLE, William Moore has been resigned. Director MOWBERRY, John Paul has been resigned. Director MOWBERRY, John Paul has been resigned. Director O'DONNELL, Liam has been resigned. Director PHILLIPS, Andrew David has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
MALONE, Peter Thomas
Appointed Date: 25 October 2013

Director
MALONE, Peter
Appointed Date: 01 August 2012
41 years old

Resigned Directors

Secretary
O'DONNELL, Diane
Resigned: 25 October 2013
Appointed Date: 27 February 2003

Director
LAVELLE, William Moore
Resigned: 31 March 2015
Appointed Date: 04 March 2015
59 years old

Director
MOWBERRY, John Paul
Resigned: 01 November 2012
Appointed Date: 01 May 2012
56 years old

Director
MOWBERRY, John Paul
Resigned: 01 November 2012
Appointed Date: 01 May 2012
56 years old

Director
O'DONNELL, Liam
Resigned: 01 November 2012
Appointed Date: 27 February 2003
58 years old

Director
PHILLIPS, Andrew David
Resigned: 31 October 2015
Appointed Date: 01 August 2012
43 years old

Persons With Significant Control

Mr Liam O'Donnell
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Paul Mowberry
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRIDGE LITIGATION UK LIMITED Events

14 Mar 2017
Confirmation statement made on 27 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Termination of appointment of Andrew David Phillips as a director on 31 October 2015
...
... and 40 more events
08 Mar 2004
Return made up to 27/02/04; full list of members
22 Mar 2003
New secretary appointed
22 Mar 2003
New director appointed
22 Mar 2003
Accounting reference date extended from 29/02/04 to 31/03/04
27 Feb 2003
Incorporation