BRIDGE END NURSERY GROUP LIMITED: Filings

  • Overview

    Company NameBRIDGE END NURSERY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC299439
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRIDGE END NURSERY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Alan Robert Davidson as a director on Jan 21, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Mar 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 23, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom* on Apr 09, 2013

    1 pagesAD01

    legacy

    3 pagesMG02s

    Registered office address changed from * 112 Ingram Street Glasgow G1 1ET* on Jan 30, 2013

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Appointment of Mr Jonathan Findlay as a director

    2 pagesAP01

    Termination of appointment of James Scanlon as a director

    1 pagesTM01

    Appointment of Mrs Caroline Jane Whyteside as a secretary

    1 pagesAP03

    Appointment of Baillie James Scanlon as a director

    2 pagesAP01

    Appointment of Mr Alistair Mcmanus as a director

    2 pagesAP01

    Appointment of Mr Malcolm Maclean Graham as a director

    2 pagesAP01

    Annual return made up to Mar 23, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Elaine Mulgrew as a secretary

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Appointment of Elaine Anne Mulgrew as a secretary

    3 pagesAP03

    Registered office address changed from * Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom* on Sep 13, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    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