This company is commonly known as Bridge Motor Factors Limited. The company was founded 17 years ago and was given the registration number SC312971. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | BRIDGE MOTOR FACTORS LIMITED |
---|---|---|
Company Number | : | SC312971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2006 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 31 August 2018 | Active |
Broad Street, Alloa, FK10 1AN | Secretary | 04 December 2006 | Active |
Broad Street, Alloa, FK10 1AN | Director | 02 March 2017 | Active |
Broad Street, Alloa, FK10 1AN | Director | 04 December 2006 | Active |
Broad Street, Alloa, FK10 1AN | Director | 02 March 2017 | Active |
Alliance Automotive Uk Limited | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No.1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Mr Antony George Purves | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | Broad Street, FK10 1AN |
Nature of control | : |
|
Mr Christopher William Burnside | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | Broad Street, FK10 1AN |
Nature of control | : |
|
Mr Craig Mcintrye Mcginnis | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Bridge, Broad Street, Alloa, Scotland, FK10 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-28 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Resolution | Resolution. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Officers | Termination secretary company with name termination date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.