BRIDGE MOTOR FACTORS LIMITED

BRIDGE MOTOR FACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIDGE MOTOR FACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC312971
    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 MOTOR FACTORS LIMITED?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRIDGE MOTOR FACTORS LIMITED located?

    Registered Office Address
    C/0 RICHARD GARDINER, THOMSON COOPER
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIDGE MOTOR FACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BRIDGE MOTOR FACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Registered office address changed from Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Aug 01, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 14, 2022

    LRESSP

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB on Jun 28, 2022

    1 pagesAD01

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    8 pagesAA

    Registered office address changed from Broad Street Alloa FK10 1AN to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Jun 27, 2019

    1 pagesAD01

    Confirmation statement made on Dec 15, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr John Frederick Coombes as a director on Aug 31, 2018

    2 pagesAP01

    Termination of appointment of Antony George Purves as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Christopher William Burnside as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Craig Mcintyre Mcginnis as a director on Aug 31, 2018

    1 pagesTM01

    Notification of Alliance Automotive Uk Limited as a person with significant control on Aug 31, 2018

    2 pagesPSC02

    Cessation of Antony George Purves as a person with significant control on Aug 31, 2018

    1 pagesPSC07

    Cessation of Craig Mcintrye Mcginnis as a person with significant control on Aug 31, 2018

    1 pagesPSC07

    Cessation of Christopher William Burnside as a person with significant control on Aug 31, 2018

    1 pagesPSC07

    Termination of appointment of Thomas Agnew Hamilton Slater as a secretary on Aug 31, 2018

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Who are the officers of BRIDGE MOTOR FACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Director
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    EnglandBritishCompany Director74985930002
    SLATER, Thomas Agnew Hamilton
    Broad Street
    Alloa
    FK10 1AN
    Secretary
    Broad Street
    Alloa
    FK10 1AN
    British67796090001
    BURNSIDE, Christopher William
    Broad Street
    Alloa
    FK10 1AN
    Director
    Broad Street
    Alloa
    FK10 1AN
    ScotlandBritishAdministrator221144780001
    MCGINNIS, Craig Mcintyre
    Broad Street
    Alloa
    FK10 1AN
    Director
    Broad Street
    Alloa
    FK10 1AN
    United KingdomBritishMechanic117296960001
    PURVES, Antony George
    Broad Street
    Alloa
    FK10 1AN
    Director
    Broad Street
    Alloa
    FK10 1AN
    ScotlandBritishSalesman226702080001

    Who are the persons with significant control of BRIDGE MOTOR FACTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Automotive Uk Limited
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    Aug 31, 2018
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03430230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Antony George Purves
    Broad Street
    Alloa
    FK10 1AN
    Mar 31, 2017
    Broad Street
    Alloa
    FK10 1AN
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher William Burnside
    Broad Street
    Alloa
    FK10 1AN
    Mar 31, 2017
    Broad Street
    Alloa
    FK10 1AN
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Craig Mcintrye Mcginnis
    Broad Street
    FK10 1AN Alloa
    Bridge
    Scotland
    Apr 07, 2016
    Broad Street
    FK10 1AN Alloa
    Bridge
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRIDGE MOTOR FACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 28, 2006
    Delivered On Jan 03, 2007
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 03, 2007Registration of a charge (410)
    • Mar 04, 2021Satisfaction of a charge (MR04)

    Does BRIDGE MOTOR FACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2023Due to be dissolved on
    Jul 14, 2022Commencement 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