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.
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 | : |
|
Registered Address | : | Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Director | 31 October 2012 | Active |
Callater, 4 Cairnlee Crescent North, Cults, AB15 9TY | Secretary | 28 May 2004 | Active |
57 Crown Street, Aberdeen, AB11 6AH | Corporate Secretary | 17 February 1992 | Active |
18 Carden Place, Aberdeen, AB10 1UQ | Corporate Secretary | 01 April 1992 | Active |
18 Carden Place, Aberdeen, AB10 1UQ | Corporate Secretary | 28 April 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 31 January 1992 | Active |
4 Cairnlee Crescent North, Cults, Aberdeen, AB15 9TY | Director | 17 February 1992 | Active |
1 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ | Director | 15 March 1999 | Active |
4 Cairnlee Crescent North, Cults, Aberdeen, AB15 9TY | Director | 17 February 1992 | Active |
7-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Director | 31 October 2012 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 31 January 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-04 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2017-07-04 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2017-06-29 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2017-04-13 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Address | Change registered office address company with date old address new address. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-24 | Address | Change registered office address company with date old address new address. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2013-04-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2013-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-13 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.