BRIDGE INDUSTRIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BRIDGE INDUSTRIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC136328

Incorporation date

31/01/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Interpath Ltd 5th Floor, 310 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1992)
dot icon04/10/2022
Final Gazette dissolved following liquidation
dot icon12/08/2022
Satisfaction of charge 4 in full
dot icon04/07/2022
Final account prior to dissolution in a winding-up by the court
dot icon02/02/2022
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 310 st. Vincent Street Glasgow G2 5HF on 2022-02-02
dot icon10/05/2021
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on 2021-05-10
dot icon07/05/2021
Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st. Vincent Street Glasgow G2 5AS on 2021-05-07
dot icon06/07/2020
Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 2020-07-06
dot icon04/07/2017
Registered office address changed from Unit 2, Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 2017-07-04
dot icon29/06/2017
Court order notice of winding up
dot icon29/06/2017
Notice of winding up order
dot icon13/04/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon16/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon18/11/2016
Registered office address changed from Unit 1, Bond Building Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL to Unit 2, Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on 2016-11-18
dot icon01/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Registered office address changed from Unit 11 Ashley Group Base Pitmedden Road Dyce Aberdeen Grampian AB21 0DP to Unit 1, Bond Building Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL on 2014-07-24
dot icon17/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Alterations to floating charge 3
dot icon25/04/2013
Alterations to floating charge 4
dot icon18/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/12/2012
Termination of appointment of Martin Dunbar as a director
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon01/11/2012
Appointment of Mr Martin James Dunbar as a director
dot icon01/11/2012
Appointment of Mr Nicholas John Garrett as a director
dot icon31/10/2012
Termination of appointment of William Cruickshank as a director
dot icon31/10/2012
Termination of appointment of Lesley Cruickshank as a director
dot icon31/10/2012
Termination of appointment of William Cruickshank as a secretary
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon04/10/2010
Amended accounts made up to 2010-03-31
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon01/02/2010
Director's details changed for William Frost Cruickshank on 2010-01-17
dot icon01/02/2010
Director's details changed for Lesley Hudson Cruickshank on 2010-01-17
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 17/01/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 17/01/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 17/01/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
£ ic 101/70 15/02/06 £ sr 31@1=31
dot icon13/02/2006
Return made up to 17/01/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon25/04/2005
Secretary resigned
dot icon29/01/2005
Return made up to 17/01/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon21/06/2004
Director resigned
dot icon02/06/2004
Registered office changed on 02/06/04 from: 18 carden place aberdeen aberdeenshire AB10 1UQ
dot icon02/06/2004
New secretary appointed
dot icon19/02/2004
Return made up to 31/01/04; full list of members
dot icon05/01/2004
Registered office changed on 05/01/04 from: 57 crown street aberdeen AB116AH
dot icon01/09/2003
New secretary appointed
dot icon13/08/2003
Accounts for a small company made up to 2003-03-31
dot icon14/02/2003
Return made up to 31/01/03; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2002-03-31
dot icon08/02/2002
Return made up to 31/01/02; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2001-03-31
dot icon02/03/2001
Return made up to 31/01/01; full list of members
dot icon27/02/2001
Ad 30/03/00--------- £ si 1@1=1 £ ic 100/101
dot icon05/07/2000
Dec mort/charge *
dot icon05/07/2000
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Memorandum and Articles of Association
dot icon08/06/2000
Memorandum and Articles of Association
dot icon08/06/2000
Nc inc already adjusted 20/03/00
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon11/02/2000
Return made up to 31/01/00; full list of members
dot icon06/01/2000
Partic of mort/charge *
dot icon08/06/1999
Accounts for a small company made up to 1999-03-31
dot icon21/03/1999
New director appointed
dot icon26/02/1999
Return made up to 31/01/99; full list of members
dot icon04/08/1998
Accounts for a small company made up to 1998-03-31
dot icon12/06/1998
Auditor's resignation
dot icon12/02/1998
Director's particulars changed
dot icon12/02/1998
Director's particulars changed
dot icon04/02/1998
Return made up to 31/01/98; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1997-03-31
dot icon11/03/1997
Return made up to 31/01/97; no change of members
dot icon25/07/1996
Accounts for a small company made up to 1996-03-31
dot icon27/03/1996
Partic of mort/charge *
dot icon08/02/1996
Return made up to 31/01/96; full list of members
dot icon10/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Accounts for a small company made up to 1994-03-31
dot icon09/02/1994
Return made up to 31/01/94; no change of members
dot icon28/06/1993
Accounts for a small company made up to 1993-03-31
dot icon02/02/1993
Return made up to 31/01/93; full list of members
dot icon15/10/1992
Ad 02/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1992
Accounting reference date notified as 31/03
dot icon13/04/1992
Secretary resigned;new secretary appointed
dot icon28/02/1992
Memorandum and Articles of Association
dot icon26/02/1992
Certificate of change of name
dot icon26/02/1992
Certificate of change of name
dot icon20/02/1992
Secretary resigned;new secretary appointed
dot icon20/02/1992
Director resigned;new director appointed
dot icon20/02/1992
New director appointed
dot icon20/02/1992
Registered office changed on 20/02/92 from: 24 great king street edinburgh EH3 6QN
dot icon31/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
31/01/1992 - 17/02/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
31/01/1992 - 17/02/1992
3784
ESSLEMONT & CAMERON
Corporate Secretary
17/02/1992 - 31/03/1992
12
ESSLEMONT & CAMERON
Corporate Secretary
01/04/1992 - 28/05/2004
12
ESSLEMONT CAMERON GAULD
Corporate Secretary
28/04/2003 - 28/05/2004
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INDUSTRIAL SUPPLIES LIMITED

BRIDGE INDUSTRIAL SUPPLIES LIMITED is an(a) Dissolved company incorporated on 31/01/1992 with the registered office located at C/O Interpath Ltd 5th Floor, 310 St. Vincent Street, Glasgow G2 5HF. There is currently 1 active director 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 INDUSTRIAL SUPPLIES LIMITED?

toggle

BRIDGE INDUSTRIAL SUPPLIES LIMITED is currently Dissolved. It was registered on 31/01/1992 and dissolved on 04/10/2022.

Where is BRIDGE INDUSTRIAL SUPPLIES LIMITED located?

toggle

BRIDGE INDUSTRIAL SUPPLIES LIMITED is registered at C/O Interpath Ltd 5th Floor, 310 St. Vincent Street, Glasgow G2 5HF.

What does BRIDGE INDUSTRIAL SUPPLIES LIMITED do?

toggle

BRIDGE INDUSTRIAL SUPPLIES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BRIDGE INDUSTRIAL SUPPLIES LIMITED?

toggle

The latest filing was on 04/10/2022: Final Gazette dissolved following liquidation.