BRIDGE INDUSTRIAL SUPPLIES LIMITED: Filings
Overview
Company Name | BRIDGE INDUSTRIAL SUPPLIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC136328 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for BRIDGE INDUSTRIAL SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 21 pages | WU15(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Alterations to floating charge 3 | 11 pages | 466(Scot) | ||||||||||
Alterations to floating charge 4 | 11 pages | 466(Scot) | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
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