BRIDGE REPAIR WORKS LTD: Filings
Overview
| Company Name | BRIDGE REPAIR WORKS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC188435 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRIDGE REPAIR WORKS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from * Cm Financial Standard Buldings Limited 94-201 Hope Street Glasgow G2 6PH* on Apr 16, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||
Certificate of change of name Company name changed dunedin autos LIMITED\certificate issued on 13/03/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Francis Vincent Ferguson on Aug 11, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair Bryson Clark on Aug 11, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alistair Bryson Clark on Aug 11, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Suite 29 Airdie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX* on Jun 13, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Alistair Bryson Clark on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Francis Vincent Ferguson on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
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