This company is commonly known as Bayhead Bridge Centre (trading) Limited. The company was founded 16 years ago and was given the registration number SC330003. The firm's registered office is in STORNOWAY. You can find them at 24-26 Lewis Street, , Stornoway, Isle Of Lewis. This company's SIC code is 55900 - Other accommodation.
Name | : | BAYHEAD BRIDGE CENTRE (TRADING) LIMITED |
---|---|---|
Company Number | : | SC330003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2007 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 24-26 Lewis Street, Stornoway, Isle Of Lewis, HS1 2JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calvay, 29 Benside, Newmarket, Scotland, HS2 0DZ | Director | 12 April 2023 | Active |
24-26, Lewis Street, Stornoway, Scotland, HS1 2JF | Director | 13 September 2013 | Active |
16b, North Tolsta, Isle Of Lewis, Scotland, HS2 ONW | Director | 12 April 2023 | Active |
12 Springfield Road, Stornoway, HS1 2PT | Secretary | 24 August 2007 | Active |
20, Milking Hill Park, Tong, Isle Of Lewis, HS2 0HX | Secretary | 02 June 2008 | Active |
Grianamul, Creagorry, Isle Of Benbecula, HS7 5PG | Director | 27 July 2009 | Active |
12 Springfield Road, Stornoway, HS1 2PT | Director | 24 August 2007 | Active |
36, South Dell, Ness, Isle Of Lewis, HS2 0SP | Director | 28 July 2009 | Active |
23, Druim Na H-Athadh, Stornoway, Scotland, HS1 2TY | Director | 01 October 2009 | Active |
Flat 5, 21 Francis Street, Stornoway, Scotland, HS1 2ND | Director | 24 August 2007 | Active |
24-26, Lewis Street, Stornoway, HS1 2JF | Director | 14 September 2012 | Active |
8 Lewis Street, Stornoway, HS1 2JF | Director | 07 May 2008 | Active |
24-26, Lewis Street, Stornoway, United Kingdom, HS1 2JF | Director | 07 October 2011 | Active |
Cnoc Nan Cidhean, 49 Lower Bayble, Isle Of Lewis, HS2 0QA | Director | 07 May 2008 | Active |
25 North Street, Sandwick, Isle Of Lewis, Stornoway, NS2 0AD | Director | 22 July 2009 | Active |
24-26, Lewis Street, Stornoway, Scotland, HS1 2JF | Director | 13 September 2013 | Active |
Mealasta, 19a Melbost, Point, Isle Of Lewis, HS2 0BG | Director | 21 June 2009 | Active |
26, Lewis Street, Stornoway, United Kingdom, HS1 2JF | Director | 14 September 2012 | Active |
24 Back, Isle Of Lewis, HS2 0LQ | Director | 07 May 2008 | Active |
The Bayhead Bridge Centre | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 24-26 Lewis Street, Stornoway, Scotland, HS1 2JF |
Nature of control | : |
|
Ms Johan Macdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 24-26 Lewis Street, Stornoway, Scotland, HS1 2JF |
Nature of control | : |
|
Mr Iain Macmillan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 24-26 Lewis Street, Stornoway, Scotland, HS1 2JF |
Nature of control | : |
|
Mr David Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 24-26 Lewis Street, Stornoway, Scotland, HS1 2JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Officers | Appoint person director company with name date. | Download |
2023-10-14 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.