BRIDGE REPAIR WORKS LTD

BRIDGE REPAIR WORKS LTD

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

    Company NameBRIDGE REPAIR WORKS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC188435
    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 REPAIR WORKS LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRIDGE REPAIR WORKS LTD located?

    Registered Office Address
    GRAYSON CORPORATE
    2nd Floor, Clyde Offices 48 West George Street
    G2 1BP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGE REPAIR WORKS LTD?

    Previous Company Names
    Company NameFromUntil
    DUNEDIN AUTOS LIMITEDSep 16, 1998Sep 16, 1998
    INDEXTRIAL LIMITEDAug 11, 1998Aug 11, 1998

    What are the latest accounts for BRIDGE REPAIR WORKS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for BRIDGE REPAIR WORKS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for BRIDGE REPAIR WORKS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on Oct 06, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * Cm Financial Standard Buldings Limited 94-201 Hope Street Glasgow G2 6PH* on Apr 16, 2014

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Certificate of change of name

    Company name changed dunedin autos LIMITED\certificate issued on 13/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 13, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2014

    RES15

    Annual return made up to Aug 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland* on Aug 12, 2013

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to Aug 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Francis Vincent Ferguson on Aug 11, 2012

    2 pagesCH01

    Director's details changed for Mr Alistair Bryson Clark on Aug 11, 2012

    2 pagesCH01

    Secretary's details changed for Mr Alistair Bryson Clark on Aug 11, 2012

    1 pagesCH03

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

    6 pagesAA

    Annual return made up to Aug 11, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Suite 29 Airdie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX* on Jun 13, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Aug 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alistair Bryson Clark on Aug 11, 2010

    2 pagesCH01

    Director's details changed for Francis Vincent Ferguson on Aug 11, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2009

    8 pagesAA

    legacy

    4 pages363a

    Who are the officers of BRIDGE REPAIR WORKS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Alistair Bryson
    48 West George Street
    G2 1BP Glasgow
    2nd Floor, Clyde Offices
    Secretary
    48 West George Street
    G2 1BP Glasgow
    2nd Floor, Clyde Offices
    British60227090001
    CLARK, Alistair Bryson
    48 West George Street
    G2 1BP Glasgow
    2nd Floor, Clyde Offices
    Director
    48 West George Street
    G2 1BP Glasgow
    2nd Floor, Clyde Offices
    ScotlandBritish60227090001
    FERGUSON, Francis Vincent
    48 West George Street
    G2 1BP Glasgow
    2nd Floor, Clyde Offices
    Director
    48 West George Street
    G2 1BP Glasgow
    2nd Floor, Clyde Offices
    ScotlandBritish60227070001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does BRIDGE REPAIR WORKS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 28, 1999
    Delivered On Jul 06, 1999
    Outstanding
    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
    • Aib Group (UK) PLC
    Transactions
    • Jul 06, 1999Registration of a charge (410)

    Does BRIDGE REPAIR WORKS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2014Petition date
    Apr 09, 2014Commencement of winding up
    Mar 26, 2015Conclusion of winding up
    Jul 08, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Yvonne Quinn
    Standard Buildings 94-102 Hope Street
    G2 6PH Glasgow
    provisional liquidator
    Standard Buildings 94-102 Hope Street
    G2 6PH Glasgow
    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