BRIDGEND HIRE LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201236

Incorporation date

02/11/1999

Size

Small

Contacts

Registered address

Registered address

Crosshill Blackbryes Road, Barrhead, Glasgow G78 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon21/04/2026
Current accounting period shortened from 2025-07-31 to 2024-12-31
dot icon10/11/2025
Accounts for a small company made up to 2024-07-31
dot icon08/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon07/07/2025
Previous accounting period shortened from 2024-12-31 to 2024-07-31
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon11/06/2024
Appointment of Lorraine Aitchison as a director on 2024-06-11
dot icon06/02/2024
Notification of Mellex Group Holdings Limited as a person with significant control on 2023-12-21
dot icon05/02/2024
Cessation of Mellex Group Limited as a person with significant control on 2023-12-21
dot icon09/01/2024
Resolutions
dot icon18/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Satisfaction of charge SC2012360002 in full
dot icon22/01/2023
Previous accounting period extended from 2022-07-31 to 2022-12-31
dot icon28/11/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon09/11/2022
Current accounting period shortened from 2022-02-27 to 2021-07-31
dot icon26/11/2021
Confirmation statement made on 2021-10-09 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Resolutions
dot icon09/08/2021
Appointment of Mr Darran Mellish as a director on 2021-08-05
dot icon09/08/2021
Registration of charge SC2012360002, created on 2021-08-05
dot icon06/08/2021
Notification of Mellex Group Limited as a person with significant control on 2021-08-05
dot icon06/08/2021
Termination of appointment of Edward Donaghy as a director on 2021-08-05
dot icon06/08/2021
Termination of appointment of Brian Donaghy as a director on 2021-08-05
dot icon06/08/2021
Termination of appointment of Edward Donaghy as a secretary on 2021-08-05
dot icon06/08/2021
Cessation of Edward Donaghy as a person with significant control on 2021-08-05
dot icon06/08/2021
Cessation of Brian Donaghy as a person with significant control on 2021-08-05
dot icon04/08/2021
Second filing of the annual return made up to 2015-11-02
dot icon04/08/2021
Second filing of the annual return made up to 2010-11-02
dot icon04/08/2021
Second filing of the annual return made up to 2014-11-02
dot icon04/08/2021
Second filing of the annual return made up to 2013-11-02
dot icon04/08/2021
Second filing of the annual return made up to 2012-11-02
dot icon04/08/2021
Second filing of the annual return made up to 2011-11-02
dot icon04/08/2021
Particulars of variation of rights attached to shares
dot icon04/08/2021
Change of share class name or designation
dot icon04/08/2021
Second filing of sub-division of shares on 2010-05-27
dot icon23/07/2021
Satisfaction of charge 1 in full
dot icon18/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon06/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon08/01/2019
Director's details changed for Mr Brian Donaghy on 2018-12-01
dot icon08/01/2019
Change of details for Mr Brian Donaghy as a person with significant control on 2018-12-01
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon30/11/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-27
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/10/2016
09/10/16 Statement of Capital gbp 100.00
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon18/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/06/2014
Termination of appointment of Douglas Hill as a director
dot icon15/04/2014
Termination of appointment of Keith Miller as a director
dot icon25/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/01/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon18/01/2013
Director's details changed for Mr Douglas Hill on 2012-03-01
dot icon18/01/2013
Director's details changed for Mr Keith Miller on 2012-03-01
dot icon17/01/2013
Registered office address changed from 42 Loanbank Quadrant Govan Glasgow G51 3HZ on 2013-01-17
dot icon03/12/2012
Accounts for a small company made up to 2012-02-28
dot icon25/05/2012
Previous accounting period extended from 2011-08-31 to 2012-02-28
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon03/11/2011
Director's details changed for Mr Keith Miller on 2011-01-31
dot icon18/02/2011
Full accounts made up to 2010-08-31
dot icon12/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon03/06/2010
Memorandum and Articles of Association
dot icon03/06/2010
Sub-division of shares on 2010-05-27
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Full accounts made up to 2009-08-31
dot icon09/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/11/2009
Director's details changed for Douglas Hill on 2009-11-09
dot icon09/11/2009
Director's details changed for Brian Donaghy on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Edward Donaghy on 2009-11-09
dot icon09/11/2009
Director's details changed for Keith Miller on 2009-11-09
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2009
Full accounts made up to 2008-08-31
dot icon16/12/2008
Director appointed mr edward donaghy
dot icon03/11/2008
Return made up to 02/11/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/12/2007
Return made up to 02/11/07; no change of members
dot icon31/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon11/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/11/2006
Return made up to 02/11/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/11/2005
Return made up to 02/11/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/10/2004
Return made up to 02/11/04; full list of members
dot icon20/02/2004
Return made up to 02/11/03; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/02/2004
Registered office changed on 02/02/04 from: unit 5 riverside business park glasgow G5 0QJ
dot icon31/01/2004
Accounts for a dormant company made up to 2002-08-31
dot icon07/11/2002
Accounting reference date shortened from 30/11/02 to 31/08/02
dot icon07/11/2002
Return made up to 02/11/02; full list of members
dot icon05/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon29/10/2001
Return made up to 02/11/01; full list of members
dot icon28/08/2001
Certificate of change of name
dot icon28/08/2001
Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100
dot icon21/06/2001
Accounts for a dormant company made up to 2000-11-30
dot icon22/11/2000
Return made up to 02/11/00; full list of members
dot icon22/11/2000
New secretary appointed
dot icon18/01/2000
Certificate of change of name
dot icon13/01/2000
New director appointed
dot icon01/12/1999
Certificate of change of name
dot icon29/11/1999
Registered office changed on 29/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
dot icon29/11/1999
Resolutions
dot icon29/11/1999
£ nc 100/1000 25/11/99
dot icon26/11/1999
Secretary resigned
dot icon26/11/1999
Director resigned
dot icon02/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.69M
-
0.00
379.50K
-
2022
25
2.71M
-
0.00
201.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaghy, Brian
Director
09/01/2000 - 05/08/2021
4
Donaghy, Edward
Director
25/11/1999 - 05/08/2021
4
Miller, Keith
Director
22/10/2007 - 15/04/2014
1
BRIAN REID LTD.
Nominee Secretary
02/11/1999 - 25/11/1999
6709
STEPHEN MABBOTT LTD.
Nominee Director
02/11/1999 - 25/11/1999
6626

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEND HIRE LIMITED

BRIDGEND HIRE LIMITED is an(a) Active company incorporated on 02/11/1999 with the registered office located at Crosshill Blackbryes Road, Barrhead, Glasgow G78 1TG. There are currently 2 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 BRIDGEND HIRE LIMITED?

toggle

BRIDGEND HIRE LIMITED is currently Active. It was registered on 02/11/1999 .

Where is BRIDGEND HIRE LIMITED located?

toggle

BRIDGEND HIRE LIMITED is registered at Crosshill Blackbryes Road, Barrhead, Glasgow G78 1TG.

What does BRIDGEND HIRE LIMITED do?

toggle

BRIDGEND HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for BRIDGEND HIRE LIMITED?

toggle

The latest filing was on 21/04/2026: Current accounting period shortened from 2025-07-31 to 2024-12-31.