BRIDGE END NURSERY GROUP LIMITED

Register to unlock more data on OkredoRegister

BRIDGE END NURSERY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC299439

Incorporation date

23/03/2006

Size

Full

Contacts

Registered address

Registered address

C/O JOBS & BUSINESS GLASGOW, 231 George Street, Glasgow G1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2006)
dot icon03/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Alan Robert Davidson as a director on 2015-01-21
dot icon13/03/2015
First Gazette notice for voluntary strike-off
dot icon24/02/2015
Application to strike the company off the register
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon09/04/2013
Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 2013-04-09
dot icon20/02/2013
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon30/01/2013
Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 2013-01-30
dot icon27/09/2012
Accounts for a small company made up to 2012-03-31
dot icon13/09/2012
Appointment of Mr Jonathan Findlay as a director
dot icon28/06/2012
Termination of appointment of James Scanlon as a director
dot icon16/05/2012
Appointment of Mrs Caroline Jane Whyteside as a secretary
dot icon27/04/2012
Appointment of Baillie James Scanlon as a director
dot icon26/04/2012
Appointment of Mr Alistair Mcmanus as a director
dot icon26/04/2012
Appointment of Mr Malcolm Maclean Graham as a director
dot icon25/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Elaine Mulgrew as a secretary
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon13/09/2011
Appointment of Elaine Anne Mulgrew as a secretary
dot icon13/09/2011
Registered office address changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom on 2011-09-13
dot icon13/09/2011
Resolutions
dot icon06/04/2011
Termination of appointment of Fraser Kelly as a director
dot icon06/04/2011
Appointment of Fraser Scott Kelly as a director
dot icon30/03/2011
Termination of appointment of Angela Mcgill as a secretary
dot icon30/03/2011
Termination of appointment of Peggy Nicholson as a director
dot icon30/03/2011
Termination of appointment of William Hay as a director
dot icon24/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon27/09/2010
Accounts for a small company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon24/03/2010
Director's details changed for Alan Robert Davidson on 2010-03-24
dot icon24/03/2010
Director's details changed for Peggy Mcleod Nicholson on 2010-03-24
dot icon24/03/2010
Director's details changed for William David James Hay on 2010-03-24
dot icon28/10/2009
Accounts for a small company made up to 2009-03-31
dot icon11/08/2009
Registered office changed on 11/08/2009 from 12 commercial road glasgow lanarkshire G5 0PQ
dot icon27/03/2009
Return made up to 23/03/09; full list of members
dot icon08/01/2009
Accounts for a small company made up to 2008-03-31
dot icon30/12/2008
Director appointed alan robert davidson
dot icon30/12/2008
Director appointed peggy mcleod nicholson
dot icon10/12/2008
Secretary appointed mrs angela strang mcgill
dot icon10/12/2008
Appointment terminated director james callison
dot icon10/12/2008
Appointment terminated secretary james callison
dot icon14/04/2008
Return made up to 23/03/08; full list of members
dot icon10/12/2007
Accounts for a small company made up to 2007-03-31
dot icon05/06/2007
Return made up to 23/03/07; full list of members
dot icon30/11/2006
Partic of mort/charge *
dot icon23/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Findlay, Jonathan
Director
27/06/2012 - Present
9
Munro, Christina Anne Neil
Director
23/03/2006 - 30/03/2007
4
Graham, Malcolm Maclean
Director
06/09/2011 - Present
11
Davidson, Alan Robert
Director
05/12/2008 - 21/01/2015
9
Scanlon, James, Councillor
Director
04/11/2011 - 03/05/2012
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE END NURSERY GROUP LIMITED

BRIDGE END NURSERY GROUP LIMITED is an(a) Dissolved company incorporated on 23/03/2006 with the registered office located at C/O JOBS & BUSINESS GLASGOW, 231 George Street, Glasgow G1 1RX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE END NURSERY GROUP LIMITED?

toggle

BRIDGE END NURSERY GROUP LIMITED is currently Dissolved. It was registered on 23/03/2006 and dissolved on 03/07/2015.

Where is BRIDGE END NURSERY GROUP LIMITED located?

toggle

BRIDGE END NURSERY GROUP LIMITED is registered at C/O JOBS & BUSINESS GLASGOW, 231 George Street, Glasgow G1 1RX.

What does BRIDGE END NURSERY GROUP LIMITED do?

toggle

BRIDGE END NURSERY GROUP LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BRIDGE END NURSERY GROUP LIMITED?

toggle

The latest filing was on 03/07/2015: Final Gazette dissolved via voluntary strike-off.