BRIDGEHAUGH LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIDGEHAUGH LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC172312
    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 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 AddressNo

    What were the previous names of BRIDGEHAUGH LTD.?

    Previous Company Names
    Company NameFromUntil
    TOLLWASTE LIMITEDFeb 13, 1997Feb 13, 1997

    What are the latest accounts for BRIDGEHAUGH LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for BRIDGEHAUGH LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for BRIDGEHAUGH LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland on Jun 26, 2014

    2 pagesAD01

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

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Feb 13, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2013

    Statement of capital on Mar 06, 2013

    • Capital: GBP 72
    SH01

    Director's details changed for Mr Keith David Walker on Feb 27, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew David Seal on Feb 27, 2013

    2 pagesCH01

    Director's details changed for Macnaughton Blair Alan Charles on Feb 27, 2013

    2 pagesCH01

    legacy

    3 pagesMG03s

    Consolidation of shares on Aug 29, 2012

    5 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Auth to re-issue share holder certificates 29/08/2012
    RES13

    legacy

    5 pagesCAP-SS

    Statement of capital on Sep 07, 2012

    • Capital: GBP 72.00
    4 pagesSH19

    legacy

    5 pagesSH20

    Total exemption small company accounts made up to Aug 31, 2011

    7 pagesAA

    Annual return made up to Feb 13, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    3 pagesMG02s

    Termination of appointment of Nadia Chiarina Bonini as a secretary on Oct 31, 2011

    1 pagesTM02

    Registered office address changed from C/O Macnaughton Holdings Tower House Ruthvenfield Road Perth PH1 3UN Scotland on Jun 20, 2011

    1 pagesAD01

    Registered office address changed from 5 South Bridge Street Selkirk TD7 5BR on Jun 06, 2011

    1 pagesAD01

    Termination of appointment of Keith Hendrie as a director

    1 pagesTM01

    Appointment of Miss Nadia Chiarina Bonini as a secretary

    1 pagesAP03

    Annual return made up to Feb 13, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of BRIDGEHAUGH LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR ALAN CHARLES, Macnaughton
    House
    Ruthvenfield Road Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower
    United Kingdom
    Director
    House
    Ruthvenfield Road Inveralmond Industrial Estate
    PH1 3UN Perth
    Tower
    United Kingdom
    United KingdomBritish92653460001
    CRANNIGAN, Sean
    7 Craiglands Park
    LS29 8SX Ilkley
    West Yorkshire
    Director
    7 Craiglands Park
    LS29 8SX Ilkley
    West Yorkshire
    United KingdomBritish69124160003
    SEAL, Andrew David
    Hall Lane
    BD4 7DF Bradford
    Ladywell Mills
    West Yorkshire
    United Kingdom
    Director
    Hall Lane
    BD4 7DF Bradford
    Ladywell Mills
    West Yorkshire
    United Kingdom
    EnglandBritish6224290002
    WALKER, Keith David
    Shaddongate
    CA2 5TZ Carlisle
    Shaddon Mills
    United Kingdom
    Director
    Shaddongate
    CA2 5TZ Carlisle
    Shaddon Mills
    United Kingdom
    EnglandBritish22154940003
    BONINI, Nadia Chiarina
    Tweedside Park
    Tweedbank
    TD1 3TE Galashiels
    Gall Robertson
    Selkirkshire
    Scotland
    Secretary
    Tweedside Park
    Tweedbank
    TD1 3TE Galashiels
    Gall Robertson
    Selkirkshire
    Scotland
    159479580001
    HENDRIE, Keith Derrick
    Yarrett
    Spion Kop
    TD7 4JW Selkirk
    Roxburgshire
    Secretary
    Yarrett
    Spion Kop
    TD7 4JW Selkirk
    Roxburgshire
    British25160020001
    OGILVIE, David Buist
    Torwood Cottage
    Gattonside
    TD6 9NH Melrose
    Secretary
    Torwood Cottage
    Gattonside
    TD6 9NH Melrose
    British35328050003
    WALLS, Elizabeth Mary
    Yarrett Spion Kop
    TD7 4JW Selkirk
    Borders
    Secretary
    Yarrett Spion Kop
    TD7 4JW Selkirk
    Borders
    British52058200001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BELL, Richard Francis
    Horseshoe Cottage
    Gattonside
    TD6 9NQ Melrose
    Borders
    Director
    Horseshoe Cottage
    Gattonside
    TD6 9NQ Melrose
    Borders
    British52058130002
    GAUNT, Nicholas
    Ivy Cottage Over Lane
    Rawdon
    LS19 6DN Leeds
    West Yorkshire
    Director
    Ivy Cottage Over Lane
    Rawdon
    LS19 6DN Leeds
    West Yorkshire
    British11937770001
    HELLAWELL, John Leonard
    Ardoe House Greenfield Lane
    Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Ardoe House Greenfield Lane
    Guiseley
    LS20 8HF Leeds
    West Yorkshire
    EnglandBritish11937750001
    HENDRIE, Keith Derrick
    Yarrett
    Spion Kop
    TD7 4JW Selkirk
    Roxburgshire
    Director
    Yarrett
    Spion Kop
    TD7 4JW Selkirk
    Roxburgshire
    United KingdomBritish25160020001
    MACNAUGHTON, Blair Alan Charles
    Rhidorroch Pittensorn Road
    Murthly
    PH1 4HN Perth
    Perthshire
    Director
    Rhidorroch Pittensorn Road
    Murthly
    PH1 4HN Perth
    Perthshire
    ScotlandBritish622450002
    OGILVIE, David Buist
    Torwood Cottage
    Gattonside
    TD6 9NH Melrose
    Director
    Torwood Cottage
    Gattonside
    TD6 9NH Melrose
    United KingdomBritish35328050003
    WHEELAN, William
    9 Druids Park
    Murthly
    PH1 4EH Perth
    Director
    9 Druids Park
    Murthly
    PH1 4EH Perth
    British74220590001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does BRIDGEHAUGH LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 04, 2006Registration of a charge (410)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 02, 2006Registration of a charge (410)
    • Oct 18, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • Scottish Enterprise
    Transactions
    • May 27, 1999Registration of a charge (410)
    • Jun 13, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 18, 1999Registration of a charge (410)
    • Jun 13, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 1998Registration of a charge (410)
    • Jun 13, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1998Registration of a charge (410)
    • Aug 17, 1998Alteration to a floating charge (466 Scot)
    • Jul 04, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Scottish Borders Enterprise Limited
    Transactions
    • Mar 25, 1998Registration of a charge (410)
    • Aug 14, 1998Alteration to a floating charge (466 Scot)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Scottish Enterprise
    Transactions
    • Mar 12, 1998Registration of a charge (410)
    • Jun 13, 2009Statement of satisfaction of a charge in full or part (419a)

    Does BRIDGEHAUGH LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2015Dissolved on
    Dec 18, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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