BRIDGEHAUGH LTD.
Overview
| Company Name | BRIDGEHAUGH LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC172312 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGEHAUGH LTD.?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is BRIDGEHAUGH LTD. located?
| Registered Office Address | Third Floor West Quay 2 139 Fountainbridge EH3 9QG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGEHAUGH LTD.?
| Company Name | From | Until |
|---|---|---|
| TOLLWASTE LIMITED | Feb 13, 1997 | Feb 13, 1997 |
What are the latest accounts for BRIDGEHAUGH LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for BRIDGEHAUGH LTD.?
| Annual Return |
|
|---|
What are the latest filings for BRIDGEHAUGH LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 5 pages | 4.26(Scot) | ||||||||||||||
Registered office address changed from Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland on Jun 26, 2014 | 2 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Keith David Walker on Feb 27, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew David Seal on Feb 27, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Macnaughton Blair Alan Charles on Feb 27, 2013 | 2 pages | CH01 | ||||||||||||||
legacy | 3 pages | MG03s | ||||||||||||||
Consolidation of shares on Aug 29, 2012 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||||||
Statement of capital on Sep 07, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02s | ||||||||||||||
Termination of appointment of Nadia Chiarina Bonini as a secretary on Oct 31, 2011 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from C/O Macnaughton Holdings Tower House Ruthvenfield Road Perth PH1 3UN Scotland on Jun 20, 2011 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 5 South Bridge Street Selkirk TD7 5BR on Jun 06, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Keith Hendrie as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Nadia Chiarina Bonini as a secretary | 1 pages | AP03 | ||||||||||||||
Annual return made up to Feb 13, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Who are the officers of BRIDGEHAUGH LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAIR ALAN CHARLES, Macnaughton | Director | House Ruthvenfield Road Inveralmond Industrial Estate PH1 3UN Perth Tower United Kingdom | United Kingdom | British | 92653460001 | |||||
| CRANNIGAN, Sean | Director | 7 Craiglands Park LS29 8SX Ilkley West Yorkshire | United Kingdom | British | 69124160003 | |||||
| SEAL, Andrew David | Director | Hall Lane BD4 7DF Bradford Ladywell Mills West Yorkshire United Kingdom | England | British | 6224290002 | |||||
| WALKER, Keith David | Director | Shaddongate CA2 5TZ Carlisle Shaddon Mills United Kingdom | England | British | 22154940003 | |||||
| BONINI, Nadia Chiarina | Secretary | Tweedside Park Tweedbank TD1 3TE Galashiels Gall Robertson Selkirkshire Scotland | 159479580001 | |||||||
| HENDRIE, Keith Derrick | Secretary | Yarrett Spion Kop TD7 4JW Selkirk Roxburgshire | British | 25160020001 | ||||||
| OGILVIE, David Buist | Secretary | Torwood Cottage Gattonside TD6 9NH Melrose | British | 35328050003 | ||||||
| WALLS, Elizabeth Mary | Secretary | Yarrett Spion Kop TD7 4JW Selkirk Borders | British | 52058200001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BELL, Richard Francis | Director | Horseshoe Cottage Gattonside TD6 9NQ Melrose Borders | British | 52058130002 | ||||||
| GAUNT, Nicholas | Director | Ivy Cottage Over Lane Rawdon LS19 6DN Leeds West Yorkshire | British | 11937770001 | ||||||
| HELLAWELL, John Leonard | Director | Ardoe House Greenfield Lane Guiseley LS20 8HF Leeds West Yorkshire | England | British | 11937750001 | |||||
| HENDRIE, Keith Derrick | Director | Yarrett Spion Kop TD7 4JW Selkirk Roxburgshire | United Kingdom | British | 25160020001 | |||||
| MACNAUGHTON, Blair Alan Charles | Director | Rhidorroch Pittensorn Road Murthly PH1 4HN Perth Perthshire | Scotland | British | 622450002 | |||||
| OGILVIE, David Buist | Director | Torwood Cottage Gattonside TD6 9NH Melrose | United Kingdom | British | 35328050003 | |||||
| WHEELAN, William | Director | 9 Druids Park Murthly PH1 4EH Perth | British | 74220590001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does BRIDGEHAUGH LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jul 26, 2006 Delivered On Aug 04, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Dyeworks, 5 south bridge street, selkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 26, 2006 Delivered On Jun 02, 2006 | 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
| ||||
Transactions
| ||||
| Standard security | Created On May 10, 1999 Delivered On May 27, 1999 | Satisfied | Amount secured Whole obligations specified in missives | |
Short particulars Bridgehaugh dyeworks, selkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 10, 1999 Delivered On May 18, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Phase 2, bridehaugh tannery and dyeworks, selkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 17, 1998 Delivered On Apr 22, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Part of the former bridgehaugh dyeworks,selkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 20, 1998 Delivered On Mar 31, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Mar 20, 1998 Delivered On Mar 25, 1998 | Satisfied | Amount secured £50,000 and all further 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
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Mar 05, 1998 Delivered On Mar 12, 1998 | Satisfied | Amount secured The purchase price of the subjects secured and performance of the obligations specified in the missives | |
Short particulars Part of the bridgehaugh dyeworks,selkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BRIDGEHAUGH LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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