Advanced company searchLink opens in new window

BRIDGEWATER SEMANTICS LIMITED

Company number SC254624

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2023 DS01 Application to strike the company off the register
30 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
23 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 August 2019
01 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
06 May 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
09 May 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
09 May 2017 AA Accounts for a dormant company made up to 31 August 2016
29 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
11 May 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
01 Sep 2015 AD01 Registered office address changed from 17 Mclaren Grove Mclaren Grove East Kilbride Glasgow G74 4SR to 43 Morgan Wynd Bearsden Glasgow G61 3RX on 1 September 2015
28 May 2015 CH01 Director's details changed for Orlando Conetta on 1 December 2014
28 May 2015 CH03 Secretary's details changed for Mrs Laura Caroline Conetta on 1 December 2014
28 May 2015 AA Accounts for a dormant company made up to 31 August 2014
14 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders