BRIDGEND GARAGE LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC098499

Incorporation date

18/04/1986

Size

Full

Contacts

Registered address

Registered address

Riverside Complex, Glasgow Road, Kilwinning, Ayrshire KA13 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon13/02/2026
Confirmation statement made on 2025-12-17 with updates
dot icon29/01/2026
Termination of appointment of Daniel Mclaughlan as a director on 2025-12-16
dot icon29/01/2026
Termination of appointment of Alexander Mclaughlan as a director on 2025-12-16
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon11/05/2023
Director's details changed for Mr Alexander Mclaughlan on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Daniel Mclaughlan on 2023-05-11
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon07/12/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon22/04/2021
Appointment of Mrs Angela Logan as a director on 2021-04-22
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon01/10/2018
Statement of capital following an allotment of shares on 2017-04-01
dot icon01/10/2018
Statement of capital following an allotment of shares on 2017-04-01
dot icon23/02/2018
Appointment of Mr Alan Daniel Mclaughlan as a director on 2018-02-23
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon18/12/2017
Appointment of Mrs Angela Logan as a secretary on 2017-12-06
dot icon18/12/2017
Termination of appointment of Marion Nixon as a secretary on 2017-12-06
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon13/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon20/05/2016
Registration of charge SC0984990001, created on 2016-05-16
dot icon08/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon04/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon03/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon31/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon23/12/2013
Director's details changed for Mr Daniel Mclaughlan on 2013-12-16
dot icon03/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon15/11/2012
Accounts for a medium company made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon21/10/2011
Accounts for a medium company made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon04/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon12/01/2010
Director's details changed for Alexander Mclaughlan on 2009-12-17
dot icon12/01/2010
Director's details changed for Daniel Mclaughlan on 2009-12-17
dot icon02/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon13/01/2009
Return made up to 17/12/08; full list of members
dot icon21/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon01/02/2008
Return made up to 17/12/07; full list of members
dot icon01/02/2008
Location of register of members
dot icon28/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon21/12/2006
Return made up to 17/12/06; full list of members
dot icon09/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon21/12/2005
Return made up to 17/12/05; full list of members
dot icon11/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon03/03/2005
Registered office changed on 03/03/05 from: 21 west nile street glasgow G1 2PS
dot icon21/12/2004
Return made up to 17/12/04; full list of members
dot icon12/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon20/12/2003
Return made up to 17/12/03; full list of members
dot icon19/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon31/12/2002
Return made up to 17/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon24/12/2001
Return made up to 17/12/01; full list of members
dot icon31/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/12/2000
Return made up to 17/12/00; full list of members
dot icon23/12/1999
Return made up to 17/12/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1999-03-31
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/12/1998
Return made up to 17/12/98; no change of members
dot icon16/01/1998
Return made up to 17/12/97; full list of members; amend
dot icon18/12/1997
Return made up to 17/12/97; no change of members
dot icon23/06/1997
Accounts for a small company made up to 1997-03-31
dot icon14/04/1997
Certificate of change of name
dot icon10/04/1997
Registered office changed on 10/04/97 from: 77 east road irvine ayrshire KA12 0AA
dot icon04/04/1997
Ad 03/03/97--------- £ si 160000@1=160000 £ ic 2/160002
dot icon04/04/1997
Nc inc already adjusted 03/03/97
dot icon04/04/1997
Resolutions
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon17/12/1996
Return made up to 17/12/96; no change of members
dot icon27/12/1995
Return made up to 17/12/95; full list of members
dot icon03/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 17/12/94; no change of members
dot icon11/12/1994
Full accounts made up to 1994-03-31
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon13/12/1993
Return made up to 17/12/93; no change of members
dot icon25/01/1993
Return made up to 17/12/92; full list of members
dot icon04/12/1992
Accounts for a small company made up to 1992-03-31
dot icon18/12/1991
Accounts for a small company made up to 1991-03-31
dot icon18/12/1991
Return made up to 17/12/91; no change of members
dot icon16/01/1991
Return made up to 31/12/90; no change of members
dot icon31/10/1990
Accounts for a small company made up to 1990-03-31
dot icon19/01/1990
Accounts for a small company made up to 1989-03-31
dot icon19/01/1990
Return made up to 05/01/90; full list of members
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1989
Accounts for a small company made up to 1988-03-31
dot icon19/04/1988
Return made up to 31/12/87; full list of members
dot icon19/04/1988
Accounts for a small company made up to 1987-03-31
dot icon31/03/1988
New director appointed
dot icon25/03/1988
New secretary appointed
dot icon25/06/1986
Certificate of change of name
dot icon05/06/1986
Registered office changed on 05/06/86 from: 24 castle street edinburgh EH2 3JQ
dot icon05/06/1986
Secretary resigned;director resigned
dot icon05/06/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon19 *

* during past year

Number of employees

206
2023
change arrow icon+6.95 % *

* during past year

Cash in Bank

£1,123,883.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
161
11.37M
-
0.00
1.55M
-
2022
187
13.58M
-
0.00
1.05M
-
2023
206
14.40M
-
39.75M
1.12M
-
2023
206
14.40M
-
39.75M
1.12M
-

Employees

2023

Employees

206 Ascended10 % *

Net Assets(GBP)

14.40M £Ascended6.08 % *

Total Assets(GBP)

-

Turnover(GBP)

39.75M £Ascended- *

Cash in Bank(GBP)

1.12M £Ascended6.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlan, Alan Daniel
Director
23/02/2018 - Present
13
Logan, Angela
Secretary
06/12/2017 - Present
-
Logan, Angela Agnes
Director
22/04/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About BRIDGEND GARAGE LIMITED

BRIDGEND GARAGE LIMITED is an(a) Active company incorporated on 18/04/1986 with the registered office located at Riverside Complex, Glasgow Road, Kilwinning, Ayrshire KA13 7JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 206 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEND GARAGE LIMITED?

toggle

BRIDGEND GARAGE LIMITED is currently Active. It was registered on 18/04/1986 .

Where is BRIDGEND GARAGE LIMITED located?

toggle

BRIDGEND GARAGE LIMITED is registered at Riverside Complex, Glasgow Road, Kilwinning, Ayrshire KA13 7JB.

What does BRIDGEND GARAGE LIMITED do?

toggle

BRIDGEND GARAGE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BRIDGEND GARAGE LIMITED have?

toggle

BRIDGEND GARAGE LIMITED had 206 employees in 2023.

What is the latest filing for BRIDGEND GARAGE LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-17 with updates.