UKBizDB.co.uk

BRIDGE INDUSTRIAL SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridge Industrial Supplies Limited. The company was founded 32 years ago and was given the registration number SC136328. The firm's registered office is in ABERDEEN. You can find them at Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:BRIDGE INDUSTRIAL SUPPLIES LIMITED
Company Number:SC136328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 January 1992
End of financial year:31 March 2016
Jurisdiction:Scotland
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Director31 October 2012Active
Callater, 4 Cairnlee Crescent North, Cults, AB15 9TY

Secretary28 May 2004Active
57 Crown Street, Aberdeen, AB11 6AH

Corporate Secretary17 February 1992Active
18 Carden Place, Aberdeen, AB10 1UQ

Corporate Secretary01 April 1992Active
18 Carden Place, Aberdeen, AB10 1UQ

Corporate Secretary28 April 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 January 1992Active
4 Cairnlee Crescent North, Cults, Aberdeen, AB15 9TY

Director17 February 1992Active
1 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Director15 March 1999Active
4 Cairnlee Crescent North, Cults, Aberdeen, AB15 9TY

Director17 February 1992Active
7-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Director31 October 2012Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director31 January 1992Active

People with Significant Control

Bridge Industrial Supplies Ltd
Notified on:17 January 2017
Status:Active
Country of residence:Scotland
Address:Unit 2, Howe Moss Drive, Aberdeen, Scotland, AB21 0GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved liquidation.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2020-07-06Address

Change registered office address company with date old address new address.

Download
2017-07-04Address

Change registered office address company with date old address new address.

Download
2017-06-29Insolvency

Liquidation compulsory notice winding up scotland.

Download
2017-06-29Insolvency

Liquidation compulsory winding up order scotland.

Download
2017-04-13Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Address

Change registered office address company with date old address new address.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Address

Change registered office address company with date old address new address.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Accounts

Accounts with accounts type total exemption small.

Download
2013-05-03Mortgage

Mortgage alter floating charge with number.

Download
2013-04-25Mortgage

Mortgage alter floating charge with number.

Download
2013-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-13Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.