THE BRIDAL GROUP (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

THE BRIDAL GROUP (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC324487

Incorporation date

29/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Hamilton Road, Motherwell ML1 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon31/03/2026
Certificate of change of name
dot icon28/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2024
Cessation of Gavin Walter Speirs as a person with significant control on 2024-10-21
dot icon21/10/2024
Notification of Lynsay Jane Speirs as a person with significant control on 2024-10-21
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon21/10/2024
Appointment of Mrs Lynsay Jane Speirs as a director on 2024-10-21
dot icon21/10/2024
Termination of appointment of Gavin Walter Speirs as a director on 2024-10-21
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2023
Registered office address changed from 48 Castle Street Hamilton ML3 6BU Scotland to 76 Hamilton Road Motherwell ML1 3BY on 2023-09-20
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Registered office address changed from 1 South Caldeen Road Coatbridge ML5 4EG Scotland to 48 Castle Street Hamilton ML3 6BU on 2023-05-17
dot icon27/03/2023
Notification of Gavin Walter Speirs as a person with significant control on 2023-03-24
dot icon27/03/2023
Cessation of Ewan Mckay as a person with significant control on 2023-03-24
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon24/03/2023
Appointment of Mr Gavin Walter Speirs as a director on 2023-03-23
dot icon24/03/2023
Termination of appointment of Ewan Mckay as a director on 2023-03-23
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/07/2021
Second filing of Confirmation Statement dated 2017-05-29
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-05-03
dot icon29/04/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon28/04/2021
Resolutions
dot icon27/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/04/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon03/07/2020
Accounts for a dormant company made up to 2020-05-31
dot icon03/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon24/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon10/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon14/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon04/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon04/06/2017
Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 2017-06-04
dot icon26/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon04/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon28/08/2015
Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 2015-08-28
dot icon15/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon01/06/2012
Director's details changed for Mr Ewan Mckay on 2012-05-29
dot icon23/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr Ewan Mckay on 2011-05-29
dot icon09/06/2011
Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 2011-06-09
dot icon10/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon21/06/2010
Termination of appointment of Scott Mckay as a secretary
dot icon08/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon14/09/2009
Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX
dot icon14/09/2009
Director's change of particulars / ewan mckay / 11/09/2009
dot icon07/06/2009
Return made up to 29/05/09; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon24/06/2008
Return made up to 29/05/08; full list of members
dot icon29/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

21
2023
change arrow icon+29.28 % *

* during past year

Cash in Bank

£70,090.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
77.86K
-
0.00
91.11K
-
2022
12
118.32K
-
0.00
54.22K
-
2023
21
170.48K
-
0.00
70.09K
-
2023
21
170.48K
-
0.00
70.09K
-

Employees

2023

Employees

21 Ascended75 % *

Net Assets(GBP)

170.48K £Ascended44.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.09K £Ascended29.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Ewan
Director
29/05/2007 - 23/03/2023
24
Gavin Walter Speirs
Director
23/03/2023 - 21/10/2024
17
Mckay, Scott
Secretary
29/05/2007 - 29/05/2010
-
Speirs, Lynsay Jane
Director
21/10/2024 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About THE BRIDAL GROUP (SCOTLAND) LIMITED

THE BRIDAL GROUP (SCOTLAND) LIMITED is an(a) Active company incorporated on 29/05/2007 with the registered office located at 76 Hamilton Road, Motherwell ML1 3BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of THE BRIDAL GROUP (SCOTLAND) LIMITED?

toggle

THE BRIDAL GROUP (SCOTLAND) LIMITED is currently Active. It was registered on 29/05/2007 .

Where is THE BRIDAL GROUP (SCOTLAND) LIMITED located?

toggle

THE BRIDAL GROUP (SCOTLAND) LIMITED is registered at 76 Hamilton Road, Motherwell ML1 3BY.

What does THE BRIDAL GROUP (SCOTLAND) LIMITED do?

toggle

THE BRIDAL GROUP (SCOTLAND) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does THE BRIDAL GROUP (SCOTLAND) LIMITED have?

toggle

THE BRIDAL GROUP (SCOTLAND) LIMITED had 21 employees in 2023.

What is the latest filing for THE BRIDAL GROUP (SCOTLAND) LIMITED?

toggle

The latest filing was on 31/03/2026: Certificate of change of name.