BRIDGE INDUSTRIAL SUPPLIES LIMITED: Filings

  • Overview

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

    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

    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