BRIDGE INDUSTRIAL SUPPLIES LIMITED

BRIDGE INDUSTRIAL SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIDGE INDUSTRIAL SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136328
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRIDGE INDUSTRIAL SUPPLIES LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRIDGE INDUSTRIAL SUPPLIES LIMITED located?

    Registered Office Address
    C/O Interpath Ltd 5th Floor
    310 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGE INDUSTRIAL SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROOFTHRIFT LIMITEDJan 31, 1992Jan 31, 1992

    What are the latest accounts for BRIDGE INDUSTRIAL SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BRIDGE INDUSTRIAL SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Satisfaction of charge 4 in full

    1 pagesMR04

    Final account prior to dissolution in a winding-up by the court

    21 pagesWU15(Scot)

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 310 st. Vincent Street Glasgow G2 5HF on Feb 02, 2022

    2 pagesAD01

    Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on May 10, 2021

    2 pagesAD01

    Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st. Vincent Street Glasgow G2 5AS on May 07, 2021

    2 pagesAD01

    Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on Jul 06, 2020

    2 pagesAD01

    Registered office address changed from Unit 2, Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on Jul 04, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Amended total exemption small company accounts made up to Mar 31, 2015

    5 pagesAAMD

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    5 pagesCS01

    Registered office address changed from Unit 1, Bond Building Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL to Unit 2, Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on Nov 18, 2016

    1 pagesAD01

    Annual return made up to Jan 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 70
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 70
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    9 pagesAA

    Registered office address changed from Unit 11 Ashley Group Base Pitmedden Road Dyce Aberdeen Grampian AB21 0DP to Unit 1, Bond Building Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL on Jul 24, 2014

    1 pagesAD01

    Annual return made up to Jan 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 70
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Alterations to floating charge 3

    11 pages466(Scot)

    Alterations to floating charge 4

    11 pages466(Scot)

    Annual return made up to Jan 17, 2013 with full list of shareholders

    3 pagesAR01

    legacy

    6 pagesMG01s

    Who are the officers of BRIDGE INDUSTRIAL SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRETT, Nicholas John
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Aberdeenshire
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Aberdeenshire
    Scotland
    ScotlandBritishDirector16154150005
    CRUICKSHANK, William Frost
    Callater
    4 Cairnlee Crescent North
    AB15 9TY Cults
    Aberdeenshire
    Secretary
    Callater
    4 Cairnlee Crescent North
    AB15 9TY Cults
    Aberdeenshire
    British98091440001
    ESSLEMONT & CAMERON
    57 Crown Street
    AB11 6AH Aberdeen
    Aberdeenshire
    Secretary
    57 Crown Street
    AB11 6AH Aberdeen
    Aberdeenshire
    20560001
    ESSLEMONT & CAMERON GAULD
    18 Carden Place
    AB10 1UQ Aberdeen
    Secretary
    18 Carden Place
    AB10 1UQ Aberdeen
    20560004
    ESSLEMONT CAMERON GAULD
    18 Carden Place
    AB10 1UQ Aberdeen
    Secretary
    18 Carden Place
    AB10 1UQ Aberdeen
    41470950003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CRUICKSHANK, Lesley Hudson
    4 Cairnlee Crescent North
    Cults
    AB15 9TY Aberdeen
    Aberdeenshire
    Director
    4 Cairnlee Crescent North
    Cults
    AB15 9TY Aberdeen
    Aberdeenshire
    ScotlandBritishPart Time School Teacher/Mothe18252600003
    CRUICKSHANK, Stephen Wilson
    1 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Director
    1 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    United KingdomBritishSales Director99177670001
    CRUICKSHANK, William Frost
    4 Cairnlee Crescent North
    Cults
    AB15 9TY Aberdeen
    Aberdeenshire
    Director
    4 Cairnlee Crescent North
    Cults
    AB15 9TY Aberdeen
    Aberdeenshire
    ScotlandBritishManagement Director73880780001
    DUNBAR, Martin James
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Aberdeenshire
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Aberdeenshire
    Scotland
    ScotlandBritishDirector160405380001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of BRIDGE INDUSTRIAL SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridge Industrial Supplies Ltd
    Howe Moss Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0GL Aberdeen
    Unit 2
    Scotland
    Jan 17, 2017
    Howe Moss Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0GL Aberdeen
    Unit 2
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityLimited By Shares
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BRIDGE INDUSTRIAL SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 07, 2012
    Delivered On Dec 13, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 2012Registration of a charge (MG01s)
    • Apr 25, 2013Alteration to a floating charge (466 Scot)
    • Aug 12, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 31, 2012
    Delivered On Nov 09, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 09, 2012Registration of a charge (MG01s)
    • May 03, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 05, 2000
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2000Registration of a charge (410)
    • Nov 01, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 19, 1996
    Delivered On Mar 27, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 27, 1996Registration of a charge (410)
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (419a)

    Does BRIDGE INDUSTRIAL SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2022Conclusion of winding up
    Jun 23, 2017Petition date
    Jun 23, 2017Commencement of winding up
    Oct 04, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    Aberdeen
    AB10 1JB
    practitioner
    37 Albyn Place
    Aberdeen
    AB10 1JB
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0