BRIDGEFORTH ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRIDGEFORTH ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC075166

Incorporation date

10/06/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1981)
dot icon16/09/2021
Registered office address changed from , 1 Nairn Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AY, Scotland to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2021-09-16
dot icon16/09/2021
Resolutions
dot icon13/09/2021
Satisfaction of charge SC0751660006 in full
dot icon13/09/2021
Satisfaction of charge SC0751660008 in full
dot icon29/07/2021
Compulsory strike-off action has been suspended
dot icon28/07/2021
Satisfaction of charge SC0751660007 in full
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/03/2020
Termination of appointment of Sean Alexander Seymour as a director on 2020-03-16
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/06/2018
Auditor's resignation
dot icon16/04/2018
Alterations to floating charge SC0751660007
dot icon13/04/2018
Registration of charge SC0751660007, created on 2018-04-03
dot icon12/04/2018
Registration of charge SC0751660008, created on 2018-04-09
dot icon11/04/2018
Alterations to floating charge SC0751660006
dot icon07/04/2018
Satisfaction of charge SC0751660004 in full
dot icon07/04/2018
Satisfaction of charge SC0751660003 in full
dot icon07/04/2018
Satisfaction of charge SC0751660005 in full
dot icon06/04/2018
Registration of charge SC0751660006, created on 2018-04-03
dot icon28/02/2018
Accounts for a small company made up to 2017-05-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/06/2017
Director's details changed for Mr Sean Alexander Seymour on 2012-12-24
dot icon16/06/2017
Registered office address changed from , Units 19-23 Belleknowes Industrial Estate, Inverkeithing, Fife, KY11 1HZ to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2017-06-16
dot icon05/04/2017
Accounts for a medium company made up to 2016-05-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/02/2016
Full accounts made up to 2015-05-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Registration of charge SC0751660005, created on 2015-09-25
dot icon21/07/2015
Termination of appointment of James Duncan Green as a secretary on 2015-06-26
dot icon24/02/2015
Full accounts made up to 2014-05-31
dot icon28/01/2015
Satisfaction of charge 2 in full
dot icon24/01/2015
Registration of charge SC0751660004, created on 2015-01-21
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/11/2014
Registration of charge SC0751660003, created on 2014-11-04
dot icon21/02/2014
Accounts for a small company made up to 2013-05-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/03/2013
Accounts for a small company made up to 2012-05-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-07-26
dot icon02/03/2012
Accounts for a small company made up to 2011-05-31
dot icon20/02/2012
Appointment of Mr Sean Alexander Seymour as a director
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Alexander Naismith Seymour on 2010-01-20
dot icon16/03/2009
Accounts for a small company made up to 2008-05-31
dot icon06/03/2009
Registered office changed on 06/03/2009 from, birniehill, whitburn road, bathgate, west lothian
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/03/2008
Accounts for a small company made up to 2007-05-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Director's particulars changed
dot icon27/03/2007
Accounts for a small company made up to 2006-05-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon27/04/2006
Director resigned
dot icon15/03/2006
Accounts for a small company made up to 2005-05-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon23/03/2005
Accounts for a small company made up to 2004-05-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2003-05-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-05-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon27/03/2002
Accounts for a small company made up to 2001-05-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-05-31
dot icon29/01/2001
Auditor's resignation
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-05-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon19/05/1999
Director resigned
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon05/02/1999
Return made up to 31/12/98; no change of members
dot icon30/09/1998
Certificate of change of name
dot icon14/04/1998
Certificate of change of name
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon26/03/1997
Accounts for a medium company made up to 1996-05-31
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon06/02/1996
Accounts for a small company made up to 1995-05-31
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon15/02/1995
Return made up to 31/12/94; no change of members
dot icon15/02/1995
Location of register of members address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
Accounts for a small company made up to 1993-05-31
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon15/07/1993
Return made up to 31/12/92; full list of members
dot icon31/03/1993
Accounts for a medium company made up to 1992-05-31
dot icon31/03/1992
Accounts for a medium company made up to 1991-05-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon05/04/1991
Accounts for a medium company made up to 1990-05-31
dot icon22/02/1991
Secretary's particulars changed;director's particulars changed
dot icon22/02/1991
Return made up to 31/12/90; no change of members
dot icon03/04/1990
Full accounts made up to 1989-05-31
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon30/10/1989
Dec mort/charge 12353
dot icon02/02/1989
Return made up to 10/10/88; full list of members
dot icon20/01/1989
Accounts for a small company made up to 1988-05-31
dot icon20/01/1989
New director appointed
dot icon19/01/1989
Partic of mort/charge 659
dot icon07/04/1988
Return made up to 31/12/87; full list of members
dot icon26/03/1988
Full accounts made up to 1987-05-31
dot icon05/05/1987
Full accounts made up to 1986-05-31
dot icon05/05/1987
Return made up to 31/12/86; full list of members
dot icon26/02/1987
Return made up to 05/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Accounts for a small company made up to 1984-05-31
dot icon12/12/1985
Full accounts made up to 1985-05-31
dot icon26/07/1984
Memorandum and Articles of Association
dot icon07/03/1984
Accounts made up to 1982-03-31
dot icon10/06/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seymour, Sean Alexander
Director
20/02/2012 - 16/03/2020
15
Green, James Duncan
Secretary
24/03/1994 - 26/06/2015
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEFORTH ENGINEERING LIMITED

BRIDGEFORTH ENGINEERING LIMITED is an(a) Liquidation company incorporated on 10/06/1981 with the registered office located at C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There is currently no 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 BRIDGEFORTH ENGINEERING LIMITED?

toggle

BRIDGEFORTH ENGINEERING LIMITED is currently Liquidation. It was registered on 10/06/1981 .

Where is BRIDGEFORTH ENGINEERING LIMITED located?

toggle

BRIDGEFORTH ENGINEERING LIMITED is registered at C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does BRIDGEFORTH ENGINEERING LIMITED do?

toggle

BRIDGEFORTH ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for BRIDGEFORTH ENGINEERING LIMITED?

toggle

The latest filing was on 16/09/2021: Registered office address changed from , 1 Nairn Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AY, Scotland to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2021-09-16.