BRIDGE MOTOR FACTORS LIMITED
Overview
Company Name | BRIDGE MOTOR FACTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC312971 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRIDGE MOTOR FACTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRIDGE MOTOR FACTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr John Frederick Coombes as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antony George Purves as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher William Burnside as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Mcintyre Mcginnis as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Notification of Alliance Automotive Uk Limited as a person with significant control on Aug 31, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Antony George Purves as a person with significant control on Aug 31, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Craig Mcintrye Mcginnis as a person with significant control on Aug 31, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Christopher William Burnside as a person with significant control on Aug 31, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Thomas Agnew Hamilton Slater as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Who are the officers of BRIDGE MOTOR FACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOMBES, John Frederick | Director | Castle Court Carnegie Campus KY11 8PB Dunfermline 3 | England | British | Company Director | 74985930002 | ||||
SLATER, Thomas Agnew Hamilton | Secretary | Broad Street Alloa FK10 1AN | British | 67796090001 | ||||||
BURNSIDE, Christopher William | Director | Broad Street Alloa FK10 1AN | Scotland | British | Administrator | 221144780001 | ||||
MCGINNIS, Craig Mcintyre | Director | Broad Street Alloa FK10 1AN | United Kingdom | British | Mechanic | 117296960001 | ||||
PURVES, Antony George | Director | Broad Street Alloa FK10 1AN | Scotland | British | Salesman | 226702080001 |
Who are the persons with significant control of BRIDGE MOTOR FACTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alliance Automotive Uk Limited | Aug 31, 2018 | Colmore Square B4 6AA Birmingham No.1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Antony George Purves | Mar 31, 2017 | Broad Street Alloa FK10 1AN | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher William Burnside | Mar 31, 2017 | Broad Street Alloa FK10 1AN | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Craig Mcintrye Mcginnis | Apr 07, 2016 | Broad Street FK10 1AN Alloa Bridge Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does BRIDGE MOTOR FACTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does BRIDGE MOTOR FACTORS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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