BRIDGE REPAIR WORKS LTD: Filings

  • Overview

    Company NameBRIDGE REPAIR WORKS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC188435
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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