BRIDGE MOTOR FACTORS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE MOTOR FACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC312971

Incorporation date

04/12/2006

Size

Dormant

Contacts

Registered address

Registered address

C/0 RICHARD GARDINER, THOMSON COOPER, 3 Castle Court Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2006)
dot icon28/09/2023
Final Gazette dissolved following liquidation
dot icon28/06/2023
Final account prior to dissolution in MVL (final account attached)
dot icon01/08/2022
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 2022-08-01
dot icon22/07/2022
Resolutions
dot icon28/06/2022
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 2022-06-28
dot icon07/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/03/2021
Satisfaction of charge 1 in full
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon21/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon10/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/06/2019
Registered office address changed from Broad Street Alloa FK10 1AN to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2019-06-27
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon11/10/2018
Resolutions
dot icon12/09/2018
Appointment of Mr John Frederick Coombes as a director on 2018-08-31
dot icon12/09/2018
Termination of appointment of Antony George Purves as a director on 2018-08-31
dot icon12/09/2018
Termination of appointment of Christopher William Burnside as a director on 2018-08-31
dot icon12/09/2018
Termination of appointment of Craig Mcintyre Mcginnis as a director on 2018-08-31
dot icon12/09/2018
Notification of Alliance Automotive Uk Limited as a person with significant control on 2018-08-31
dot icon12/09/2018
Cessation of Antony George Purves as a person with significant control on 2018-08-31
dot icon12/09/2018
Cessation of Craig Mcintrye Mcginnis as a person with significant control on 2018-08-31
dot icon12/09/2018
Cessation of Christopher William Burnside as a person with significant control on 2018-08-31
dot icon03/09/2018
Termination of appointment of Thomas Agnew Hamilton Slater as a secretary on 2018-08-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Register inspection address has been changed to Broad Street Alloa Broad Street Alloa FK10 1AN
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon18/12/2017
Notification of Christopher William Burnside as a person with significant control on 2017-03-31
dot icon18/12/2017
Notification of Antony George Purves as a person with significant control on 2017-03-31
dot icon10/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Appointment of Mr Antony George Purves as a director on 2017-03-02
dot icon13/03/2017
Appointment of Mr Christopher William Burnside as a director on 2017-03-02
dot icon11/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon14/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon02/01/2010
Director's details changed for Craig Mcintyre Mcginnis on 2010-01-01
dot icon02/01/2010
Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 2010-01-01
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 04/12/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 04/12/07; full list of members
dot icon03/01/2007
Partic of mort/charge *
dot icon04/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
31/08/2018 - Present
195
Mr Antony George Purves
Director
02/03/2017 - 31/08/2018
9
Mr Christopher William Burnside
Director
02/03/2017 - 31/08/2018
8
Slater, Thomas Agnew Hamilton
Secretary
04/12/2006 - 31/08/2018
3
Mcginnis, Craig Mcintyre
Director
04/12/2006 - 31/08/2018
-

Persons with Significant Control

4
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 MOTOR FACTORS LIMITED

BRIDGE MOTOR FACTORS LIMITED is an(a) Dissolved company incorporated on 04/12/2006 with the registered office located at C/0 RICHARD GARDINER, THOMSON COOPER, 3 Castle Court Carnegie Campus, Dunfermline KY11 8PB. 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 MOTOR FACTORS LIMITED?

toggle

BRIDGE MOTOR FACTORS LIMITED is currently Dissolved. It was registered on 04/12/2006 and dissolved on 28/09/2023.

Where is BRIDGE MOTOR FACTORS LIMITED located?

toggle

BRIDGE MOTOR FACTORS LIMITED is registered at C/0 RICHARD GARDINER, THOMSON COOPER, 3 Castle Court Carnegie Campus, Dunfermline KY11 8PB.

What does BRIDGE MOTOR FACTORS LIMITED do?

toggle

BRIDGE MOTOR FACTORS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for BRIDGE MOTOR FACTORS LIMITED?

toggle

The latest filing was on 28/09/2023: Final Gazette dissolved following liquidation.